Entity Name: | OBSIDIAN FINANCIAL SERVICES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 24 Jul 2015 (10 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 23 Mar 2016 (9 years ago) |
Document Number: | P15000062972 |
FEI/EIN Number | 47-5133770 |
Address: | 2351 West Eau Gallie Blvd., Melbourne, FL, 32935, US |
Mail Address: | 2351 West Eau Gallie Blvd., Melbourne, FL, 32935, US |
ZIP code: | 32935 |
County: | Brevard |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | OBSIDIAN FINANCIAL SERVICES, INC., RHODE ISLAND | 001736993 | RHODE ISLAND |
Headquarter of | OBSIDIAN FINANCIAL SERVICES, INC., ALASKA | 10281661 | ALASKA |
Headquarter of | OBSIDIAN FINANCIAL SERVICES, INC., ALABAMA | 000-350-094 | ALABAMA |
Headquarter of | OBSIDIAN FINANCIAL SERVICES, INC., MINNESOTA | 1bc975e7-6035-ef11-9084-00155d01c440 | MINNESOTA |
Headquarter of | OBSIDIAN FINANCIAL SERVICES, INC., MINNESOTA | 5dc93eaa-5aba-eb11-9187-00155d01c40e | MINNESOTA |
Headquarter of | OBSIDIAN FINANCIAL SERVICES, INC., KENTUCKY | 1165788 | KENTUCKY |
Headquarter of | OBSIDIAN FINANCIAL SERVICES, INC., CONNECTICUT | 2901403 | CONNECTICUT |
Headquarter of | OBSIDIAN FINANCIAL SERVICES, INC., IDAHO | 4198900 | IDAHO |
Headquarter of | OBSIDIAN FINANCIAL SERVICES, INC., ILLINOIS | CORP_73049598 | ILLINOIS |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
254900J2RKTTDJSUWD76 | P15000062972 | US-FL | GENERAL | ACTIVE | 2015-07-24 | |||||||||||||||||||
|
Legal | C/O GRIFFITHS, DIANNA S, 2351 W. Gallie Blvd, Suite 2, Melbourne, US-FL, US, 32935 |
Headquarters | 2351 West Eau Gallie Blvd., Suite 2, Melbourne, US-FL, US, 32935 |
Registration details
Registration Date | 2018-03-02 |
Last Update | 2024-02-06 |
Status | ISSUED |
Next Renewal | 2025-02-06 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | P15000062972 |
Name | Role | Address |
---|---|---|
GRIFFITHS DIANNA S | Agent | 2351 W. Gallie Blvd, Melbourne, FL, 32935 |
Name | Role | Address |
---|---|---|
GRIFFITHS DIANNA S | President | 7973 Timberlake Dr., Melbourne, FL, 32904 |
Name | Role | Address |
---|---|---|
Griffiths Dianna S | Secretary | 2351 W Eau Gallie Blvd #2, Melbourne, FL, 32935 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000098823 | SOURCE ONE CONSULTING | EXPIRED | 2018-09-06 | 2023-12-31 | No data | 2650 W. STATE RD. 84 SUITE 101C, FT LAUDERDALE, FL, 33312 |
G17000106596 | SAMY'S FAMILY ENTERPRISES, INC. | EXPIRED | 2017-09-26 | 2022-12-31 | No data | 1600 SARNO RD. # 117, MELBOURNE, FL, 32935 |
G17000097145 | ALL FLORIDA HOME LOANS | EXPIRED | 2017-08-28 | 2022-12-31 | No data | 1600 SARNO RD. # 117, MELBOURNE, FL, 32935 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-11-26 | 2351 W. Gallie Blvd, 2, Melbourne, FL 32935 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2023-04-04 | 2351 West Eau Gallie Blvd., Suite 2, Melbourne, FL 32935 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-04 | 2351 West Eau Gallie Blvd., Suite 2, Melbourne, FL 32935 | No data |
AMENDMENT | 2016-03-23 | No data | No data |
AMENDMENT | 2015-10-12 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ocean Capital Funding, LLC, etc., Appellant(s), v. Obsidian Financial Services, Inc., etc., et al., Appellee(s). | 3D2024-1606 | 2024-09-12 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | OCEAN CAPITAL FUNDING LLC |
Role | Appellant |
Status | Active |
Representations | Keith David Silverstein |
Name | OBSIDIAN FINANCIAL SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | Dianna S. Griffiths |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-06 |
Type | Notice |
Subtype | Notice |
Description | Certificate of Service |
On Behalf Of | Ocean Capital Funding, LLC |
View | View File |
Docket Date | 2024-10-21 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-10-21 |
Type | Order |
Subtype | Certificate of Service |
Description | All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal. Failure to comply with this Court's Order will result in dismissal of this appeal. |
View | View File |
Docket Date | 2024-10-07 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-10-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 12711421 |
On Behalf Of | Ocean Capital Funding, LLC |
View | View File |
Docket Date | 2024-09-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before September 22, 2024. |
View | View File |
Docket Date | 2024-09-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service |
On Behalf Of | Ocean Capital Funding, LLC |
View | View File |
Docket Date | 2025-01-06 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Appellant's Motion to Supplement the Record on Appeal, filed on December 16, 2024, is granted, and the record on appeal is supplemented to include the document which is contained in the Appendix to said Motion. |
View | View File |
Docket Date | 2024-12-16 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Appellant's Motion to Supplement Record on Appeal |
On Behalf Of | Ocean Capital Funding, LLC |
View | View File |
Docket Date | 2024-12-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Initial Brief |
On Behalf Of | Ocean Capital Funding, LLC |
View | View File |
Docket Date | 2024-12-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief of Appellant |
On Behalf Of | Ocean Capital Funding, LLC |
View | View File |
Docket Date | 2024-12-06 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-08 |
AMENDED ANNUAL REPORT | 2024-08-28 |
ANNUAL REPORT | 2024-05-13 |
AMENDED ANNUAL REPORT | 2023-11-26 |
AMENDED ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2023-01-06 |
ANNUAL REPORT | 2022-01-10 |
AMENDED ANNUAL REPORT | 2021-08-08 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-31 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State