Search icon

QUINN EMANUEL URQUHART & SULLIVAN, LLP - Florida Company Profile

Company Details

Entity Name: QUINN EMANUEL URQUHART & SULLIVAN, LLP
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Partnership
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: 18 Dec 2020 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 May 2022 (3 years ago)
Document Number: B21000000012
FEI/EIN Number 954004138

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

Address: 2601 South Bayshore Dr, Suite 1550, Miami, FL, 33133, US
Mail Address: 865 South Figueroa Street, 10th Floor, LOS ANGELES, CA, 90017, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
O'Sullivan John Agent 2601 South Bayshore Dr, Miami, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-13 2601 South Bayshore Dr, Suite 1550, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2022-05-13 2601 South Bayshore Dr, Suite 1550, Miami, FL 33133 -
REGISTERED AGENT NAME CHANGED 2022-05-13 O'Sullivan, John -
REGISTERED AGENT ADDRESS CHANGED 2022-05-13 2601 South Bayshore Dr, Suite 1550, Miami, FL 33133 -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH SIGELMAN, VS QUINN EMANUEL URQUHART & SULLIVAN, LLP, 3D2016-1037 2016-05-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-5670

Parties

Name JOSEPH SIGELMAN
Role Appellant
Status Active
Representations KEVIN C. KAPLAN, Jeffrey B. Crockett
Name QUINN EMANUEL URQUHART & SULLIVAN, LLP
Role Appellee
Status Active
Representations EDWARD M. MULLINS, ANA MARIA BARTON
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, September 13, 2016. The Court will consider the case without oral argument. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-08-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of QUINN EMANUEL URQUHART & SULLIVAN, LLP
Docket Date 2016-07-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSEPH SIGELMAN
Docket Date 2016-06-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of QUINN EMANUEL URQUHART & SULLIVAN, LLP
Docket Date 2016-06-06
Type Response
Subtype Response
Description RESPONSE ~ TO AA REQUEST FOR O/A
On Behalf Of QUINN EMANUEL URQUHART & SULLIVAN, LLP
Docket Date 2016-05-20
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant¿s motion for stay of order compelling arbitration pending appeal is hereby denied. WELLS, SALTER and LOGUE, JJ., concur.
Docket Date 2016-05-20
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for review of trial court's denial of his motion to stay order
On Behalf Of QUINN EMANUEL URQUHART & SULLIVAN, LLP
Docket Date 2016-05-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSEPH SIGELMAN
Docket Date 2016-05-13
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellee is ordered to file a response by noon on Friday, May 20, 2016 to the appellant¿s motion for
Docket Date 2016-05-13
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OF ORDER COMPELLING ARBITRATION PENDING APPEAL
On Behalf Of JOSEPH SIGELMAN
Docket Date 2016-05-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOSEPH SIGELMAN
Docket Date 2016-05-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH SIGELMAN
Docket Date 2016-05-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JOSEPH SIGELMAN
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH SIGELMAN
Docket Date 2016-05-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments.

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-01-26
REINSTATEMENT 2022-05-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State