Search icon

LITTMAN, SHERLOCK & HEIMS, P.A. - Florida Company Profile

Company Details

Entity Name: LITTMAN, SHERLOCK & HEIMS, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LITTMAN, SHERLOCK & HEIMS, P.A. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 1973 (52 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 May 1998 (27 years ago)
Document Number: 604440
FEI/EIN Number 591465568

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 618 SE OCEAN BLVD, STE 5, STUART, FL, 34994, US
Mail Address: PO BOX 1197, STUART, FL, 34995
ZIP code: 34994
County: Martin
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERLOCK VIRGINIA P President 618 SE OCEAN BLVD., STE 5, STUART, FL, 34994
SHERLOCK VIRGINIA P Treasurer 618 SE OCEAN BLVD., STE 5, STUART, FL, 34994
SHERLOCK VIRGINIA P Director 618 SE OCEAN BLVD., STE 5, STUART, FL, 34994
HOWARD HEIMS K Vice President 618 SE OCEAN BLVD STE. 5, STUART, FL, 34994
HOWARD HEIMS K Secretary 618 SE OCEAN BLVD STE. 5, STUART, FL, 34994
HOWARD HEIMS K Director 618 SE OCEAN BLVD STE. 5, STUART, FL, 34994
SHERLOCK VIRGINIA P Agent 618 SE OCEAN BLVD., STUART, FL, 34994

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2016-03-01 618 SE OCEAN BLVD., STE. 5, STUART, FL 34994 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-01 618 SE OCEAN BLVD, STE 5, STUART, FL 34994 -
REGISTERED AGENT NAME CHANGED 2007-01-18 SHERLOCK, VIRGINIA P -
CHANGE OF MAILING ADDRESS 2002-05-14 618 SE OCEAN BLVD, STE 5, STUART, FL 34994 -
NAME CHANGE AMENDMENT 1998-05-04 LITTMAN, SHERLOCK & HEIMS, P.A. -
NAME CHANGE AMENDMENT 1992-07-30 LITTMAN & SHERLOCK, P.A. -
NAME CHANGE AMENDMENT 1990-12-18 LITTMAN & LITTMAN, P.A. -
NAME CHANGE AMENDMENT 1989-03-06 LITTMAN, LITTMAN, WILLIAMS & STRIKE, P.A. -
NAME CHANGE AMENDMENT 1987-12-15 LITTMAN, LITTMAN AND CLEVELAND, P.A. -
NAME CHANGE AMENDMENT 1979-06-26 JAMES F. LITTMAN, P.A. -

Court Cases

Title Case Number Docket Date Status
EARL THOMAS and ANNE MARIE ALEXIS THOMAS VS LITTMAN SHERLOCK & HEIMS, P.A. 4D2023-0261 2023-01-27 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562022SC001642

Parties

Name Anne Marie Alexis Thomas
Role Appellant
Status Active
Name EARL THOMAS, LLC
Role Appellant
Status Active
Representations Virginia P. Sherlock
Name LITTMAN, SHERLOCK & HEIMS, P.A.
Role Appellee
Status Active
Name Hon. Daryl Isenhower
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-02
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-04-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellants in the above-styled case is directed to show cause in writing, if any there be, on or before April 24, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellants’ initial brief and the record-on-appeal have not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice.If the initial brief and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-04-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Earl Thomas
Docket Date 2023-04-05
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO COMPLETE ROA
On Behalf Of Clerk - St. Lucie
Docket Date 2023-02-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED.
On Behalf Of Earl Thomas
Docket Date 2023-01-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-01-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Earl Thomas
Docket Date 2023-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
HOWARD K. HEIMS, ESQ. and LITTMAN, SHERLOCK et al. VS G.M.S. MARINE SERVICE CORP., etc. et al. 4D2014-0673 2014-02-18 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
09014171 (08)

Parties

Name LITTMAN, SHERLOCK & HEIMS, P.A.
Role Petitioner
Status Active
Name Howard K. Heims
Role Petitioner
Status Active
Representations Virginia P. Sherlock, Howard K. Heims
Name JAMES MILLS, INC.
Role Respondent
Status Active
Name JBM ENTERPRISE LLC
Role Respondent
Status Active
Name A/K/A GUASONE MARINE SERVICES
Role Respondent
Status Active
Name GMS MARINE SERVICE CORP.
Role Respondent
Status Active
Representations Robert L. Jennings, PATRICK J. MCGEEHAN
Name HON. DALE ROSS
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-13
Type Disposition
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2014-06-09
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of Howard K. Heims
Docket Date 2014-05-30
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of GMS MARINE SERVICE CORP.
Docket Date 2014-05-07
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2014-04-28
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Patrick J. McGeehan has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-25
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that the Notice of Appeal filed in the Circuit Court on February 7, 2014 is hereby treated as a Petition for Writ of Certiorari; further,ORDERED that appellee, James Mills' motion to dismiss appeal for lack of jurisdiction filed March 17, 2014, is hereby denied as moot.
Docket Date 2014-04-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Howard K. Heims
Docket Date 2014-03-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Howard K. Heims
Docket Date 2014-03-17
Type Record
Subtype Appendix
Description Appendix ~ TO ANSWER BRIEF
On Behalf Of GMS MARINE SERVICE CORP.
Docket Date 2014-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GMS MARINE SERVICE CORP.
Docket Date 2014-03-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED AS MOOT-SEE 4/25/14 ORDER)
On Behalf Of GMS MARINE SERVICE CORP.
Docket Date 2014-03-05
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of Howard K. Heims
Docket Date 2014-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-02-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Howard K. Heims
Docket Date 2014-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Howard K. Heims
Docket Date 2014-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-04
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-07
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State