Entity Name: | LEESFIELD & PARTNERS, P.A. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Active |
Date Filed: | 15 May 1979 (46 years ago) |
Document Number: | 621933 |
FEI/EIN Number | 591907451 |
Address: | 2350 S DIXIE HIGHWAY, MIAMI, FL, 33133 |
Mail Address: | 2350 S DIXIE HIGHWAY, MIAMI, FL, 33133 |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LEESFIELD & PARTNERS, P.A. 401(K) PROFIT SHARING PLAN | 2013 | 591907451 | 2014-08-29 | LEESFIELD & PARTNERS, P.A. | 26 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-08-29 |
Name of individual signing | IRA LEESFIELD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-07-01 |
Business code | 541211 |
Sponsor’s telephone number | 3058544900 |
Plan sponsor’s address | 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133 |
Plan administrator’s name and address
Administrator’s EIN | 591907451 |
Plan administrator’s name | LEESFIELD & PARTNERS, P.A. |
Plan administrator’s address | 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133 |
Administrator’s telephone number | 3058544900 |
Signature of
Role | Plan administrator |
Date | 2013-09-27 |
Name of individual signing | IRA LEESFIELD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-07-01 |
Business code | 541211 |
Sponsor’s telephone number | 3058544900 |
Plan sponsor’s address | 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133 |
Plan administrator’s name and address
Administrator’s EIN | 591907451 |
Plan administrator’s name | LEESFIELD & PARTNERS, P.A. |
Plan administrator’s address | 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133 |
Administrator’s telephone number | 3058544900 |
Signature of
Role | Plan administrator |
Date | 2012-09-13 |
Name of individual signing | IRA LEESFIELD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-07-01 |
Business code | 541211 |
Sponsor’s telephone number | 3058544900 |
Plan sponsor’s address | 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133 |
Plan administrator’s name and address
Administrator’s EIN | 591907451 |
Plan administrator’s name | LEESFIELD & PARTNERS, P.A. |
Plan administrator’s address | 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133 |
Administrator’s telephone number | 3058544900 |
Signature of
Role | Plan administrator |
Date | 2011-09-29 |
Name of individual signing | IRA LEESFIELD |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1997-07-01 |
Business code | 541211 |
Sponsor’s telephone number | 3058544900 |
Plan sponsor’s address | 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133 |
Plan administrator’s name and address
Administrator’s EIN | 591907451 |
Plan administrator’s name | LEESFIELD & PARTNERS, P.A. |
Plan administrator’s address | 2350 S. DIXIE HIGHWAY, MIAMI, FL, 33133 |
Administrator’s telephone number | 3058544900 |
Signature of
Role | Plan administrator |
Date | 2010-09-22 |
Name of individual signing | IRA LEESFIELD |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
LEESFIELD IRA H | Agent | 2350 S DIXIE HIGHWAY, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
LEESFIELD IRA H | President | 2350 S DIXIE HIGHWAY, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
LEESFIELD IRA H | Director | 2350 S DIXIE HIGHWAY, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
LEESFIELD IRA H | Secretary | 2350 S DIXIE HIGHWAY, MIAMI, FL, 33133 |
Name | Role | Address |
---|---|---|
LEESFIELD IRA H | Treasurer | 2350 S DIXIE HIGHWAY, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
NAME CHANGE AMENDMENT | 2024-04-16 | LEESFIELD & PARTNERS, P.A. | No data |
NAME CHANGE AMENDMENT | 2014-10-28 | LEESFIELD SCOLARO, P.A. | No data |
NAME CHANGE AMENDMENT | 2008-12-31 | LEESFIELD & PARTNERS, P.A. | No data |
NAME CHANGE AMENDMENT | 2005-09-19 | LEESFIELD LEIGHTON & PARTNERS, P.A. | No data |
NAME CHANGE AMENDMENT | 2005-04-12 | LEESFIELD LEIGHTON & RUBIO, P.A. | No data |
NAME CHANGE AMENDMENT | 2004-06-25 | LEESFIELD LEIGHTON RUBIO & BOYERS, P.A. | No data |
NAME CHANGE AMENDMENT | 2001-12-17 | LEESFIELD, LEIGHTON, RUBIO, MAHFOOD & BOYERS, P.A. | No data |
NAME CHANGE AMENDMENT | 1997-11-07 | LEESFIELD, LEIGHTON, RUBIO & MAHFOOD, P.A. | No data |
NAME CHANGE AMENDMENT | 1995-09-11 | LEESFIELD, LEIGHTON & RUBIO, P.A. | No data |
NAME CHANGE AMENDMENT | 1993-07-30 | LEESFIELD, LEIGHTON, RUBIO & HILLENCAMP, P.A. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PHILLIPE SIMARD, Appellant(s) v. THOMAS SCOLARO, P.A. and LEESFIELD & PARTNERS, P.A., Appellee(s). | 4D2023-0663 | 2023-03-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Phillipe Simard |
Role | Appellant |
Status | Active |
Representations | Jonathan Brett Kasen, Jonathan Alexander Ewing |
Name | Thomas Scolaro, P.A. |
Role | Appellee |
Status | Active |
Name | LEESFIELD & PARTNERS, P.A. |
Role | Appellee |
Status | Active |
Representations | Robert Michael Klein, Andrew Martin Feldman, Christopher J. Fraga |
Name | Carlos Augusto Rodriguez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-07-18 |
Type | Order |
Subtype | Order to File Status Report |
Description | Order for Status Report Re: ROA ~ Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on July 6, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal. |
Docket Date | 2023-07-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief |
On Behalf Of | Leesfield & Partners, P.A. |
Docket Date | 2023-07-17 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/21/2023. |
Docket Date | 2023-03-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-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 that 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 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. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**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 | 2023-07-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF FEE PAYMENT |
On Behalf Of | Phillipe Simard |
Docket Date | 2023-08-21 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Leesfield & Partners, P.A. |
Docket Date | 2023-07-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 8,669 PAGES **CORRECTED RECORD FILED 9/8/23** |
On Behalf Of | Clerk - Broward |
Docket Date | 2024-07-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-08 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2024-06-13 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-09-20 |
Type | Brief |
Subtype | Reply Brief |
Description | Reply Brief |
On Behalf Of | Phillipe Simard |
View | View File |
Docket Date | 2023-09-08 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-09-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (8669 PAGES)**CORRECTED** |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-07-06 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO TRANSMIT THE RECORD |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-06-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | Phillipe Simard |
Docket Date | 2023-06-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Phillipe Simard |
Docket Date | 2023-04-20 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER FROM CIRCUIT COURT. |
On Behalf Of | Phillipe Simard |
Docket Date | 2023-04-19 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | Phillipe Simard |
Docket Date | 2023-04-03 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that the Broward County circuit court is directed to enter an order disposing of the motion for rehearing within thirty (30) days from the date of this order, as the March 22, 2023 order does not state whether the February 23, 2023 motion for rehearing is granted or denied. |
Docket Date | 2023-03-24 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Phillipe Simard |
Docket Date | 2023-03-24 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ORDER APPEALED. |
On Behalf Of | Phillipe Simard |
Docket Date | 2023-03-20 |
Type | Order |
Subtype | Abeyance Order |
Description | Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion. |
Docket Date | 2023-03-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-03-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Phillipe Simard |
Docket Date | 2023-03-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Date of last update: 01 Feb 2025
Sources: Florida Department of State