Search icon

LITTLER MENDELSON, P.C. - Florida Company Profile

Company Details

Entity Name: LITTLER MENDELSON, P.C.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 20 Feb 2003 (22 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 22 Nov 2005 (19 years ago)
Document Number: F03000000877
FEI/EIN Number 942602731

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

Address: 101 2nd Street, Suite 1000, San Francisco, CA, 94105, US
Mail Address: 1601 Cherry Street, Suite 1400, Philadelphia, PA, 19102, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
SUSSER PETER A Secretary 815 Connecticut Avenue NW, WASHINGTON, DC, 20006
Wilson Kate M Vice President 80 South 8th Street, Minneapolis, MN, 55402
Rechtschaffen Scott Vice President 333 Bush Street, San Francisco, CA, 94104
Hawpe Jeremy Vice President 2001 Ross Avenue, Dallas, TX, 75201
Martin Patricia N Vice President 8th Fl, St. Louis, MO, 63101
Martin Patricia N Treasurer 8th Fl, St. Louis, MO, 63101
Lotito Michael A Vice President 333 Bush St, SAN FRANCISCO, CA, 94104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-23 101 2nd Street, Suite 1000, San Francisco, CA 94105 -
CHANGE OF MAILING ADDRESS 2013-02-15 101 2nd Street, Suite 1000, San Francisco, CA 94105 -
CANCEL ADM DISS/REV 2005-11-22 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Court Cases

Title Case Number Docket Date Status
ANGELA DEBOSE VS ELLUCIAN, L. P., ET AL 2D2019-3839 2019-10-07 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-4473

Parties

Name ANGELA DE BOSE
Role Appellant
Status Active
Name ELLUCIAN COMPANY L.P.
Role Appellee
Status Active
Representations MICHAEL J. KRZYWICKI, ESQ., Kenneth R. Drake, Esq., RICHARD C. MC CREA, JR., ESQ., DENNIS PARKER WAGGONER, ESQ., Nancy A Beyer, Esq., KIMBERLY J. DOUD, ESQ., Cayla Mc Crea Page, Esq.
Name UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
Role Appellee
Status Active
Name LITTLER MENDELSON, P.C.
Role Appellee
Status Active
Name GREENBERG TRAURIG, P.A.
Role Appellee
Status Active
Name HON. ELIZABETH RICE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The joint stipulation filed by the petitioner and respondents Ellucian LP and Littler Mendelson PC is noted. No action is taken on the filing, as the court denied the petition on January 10, 2020, with the case formally docketed as closed on March 19, 2020, after a rehearing process.
Docket Date 2020-05-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF PARTIAL DISMISSAL WITH PREJUDICE AS TO DEFENDANTS ELLCUIAN COMPANY L.P. AND LITTLER MENDELSON, P.C. ONLY
On Behalf Of ANGELA DE BOSE
Docket Date 2020-03-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The petitioner's motion for extension of time is denied. See, e.g., Baysen v. State, 285 So. 3d 289, 291 n.2 (Fla. 2019) ("To the extent Petitioner sought discretionary review, the petition was dismissed for failure to timely file a notice to invoke the Court's discretionary jurisdiction pursuant to rule 9.120(b) of the Florida Rules of Appellate Procedure.").
Docket Date 2020-02-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO SEEK REVIEW OF THE DISTRICT COURT OF APPEALS' DECISION BY THE FLORIDA SUPREME COURT
On Behalf Of ANGELA DE BOSE
Docket Date 2020-02-18
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ The petitioner's motion for rehearing en banc and request for a written opinion is denied.
Docket Date 2020-02-10
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO UNIVERSITY OF SOUTH FLORIDA BOARD OFTRUSTEES' AND GREENBERG TRAURIG, P.A.'S JOINDER IN OPPOSITIONTO PETITIONER'S MOTION FOR REHEARING EN BANC AND REQUEST FOR A WRITTEN OPINION
On Behalf Of ANGELA DE BOSE
Docket Date 2020-02-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES' RESPONSE IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING EN BANC AND REQUEST FOR A WRITTEN ORDER
On Behalf Of ELLUCIAN, L. P.
Docket Date 2020-02-03
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ GREENBERG TRAURIG, P.A.'S NOTICE OF JOINDER IN CO-RESPONDENTS' RESPONSES IN OPPOSITION TO PETITIONER'S MOTION FOR REHEARING EN BANC AND REQUEST FOR WRITTEN OPINION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2020-01-29
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'S RESPONSE IN OPPOSITION TO REHEARING / REHEARING EN BANC
On Behalf Of ANGELA DE BOSE
Docket Date 2020-01-28
Type Response
Subtype Response
Description RESPONSE ~ IN OPPOSITION TO MOTION FOR REHEARING EN BANC AND FOR A WRITTEN OPINION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2020-01-17
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ AND REQUEST FOR A WRITTEN OPINION
On Behalf Of ANGELA DE BOSE
Docket Date 2020-01-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, Salario, and Rothstein-Youakim
Docket Date 2020-01-10
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2020-01-07
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ NOTICE OF JOINDER BY LITTLER MENDELSON, P.C. IN RESPONSE OF ELLUCIAN, L.P. TO THE PETITION FOR WRIT OF PROHIBITION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-30
Type Response
Subtype Reply
Description REPLY ~ TO RESPONDENTS UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES AND GREENBERG TRAURIG, PA
On Behalf Of ANGELA DE BOSE
Docket Date 2019-12-24
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d ~ As the petition in case 2D19-4349 has been denied, the petitioner's motion to consolidate is denied.
Docket Date 2019-12-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The "answer brief" filed by respondent University of South Florida Board ofTrustees is treated as a response to the petition for writ of prohibition. RespondentGreenberg Traurig, P.A.'s motion for leave to adopt answer brief of co-respondent isgranted. Respondent Greenberg Traurig, P.A., need not file a separate response.
Docket Date 2019-12-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ MOTION TO CONSOLIDATE APPEALS
On Behalf Of ANGELA DE BOSE
Docket Date 2019-12-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ GREENBERG TRAURIG, P.A.'S MOTION FOR LEAVE TO ADOPT ANSWER BRIEF OF CO-RESPONDENT UNIVERSITY OF SOUTH FLORIDA BOARD OF TRUSTEES
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-18
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT ELLUCIAN COMPANY L.P.'S RESPONSE IN OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-18
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ ELLUCIAN COMPANY L.P.'s APPENDIX TO ITS OPPOSITION TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-12
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The respondent's "motion to supplement the record on appeal" is denied as unnecessary. This case is proceeding in prohibition. The respondent may include any relevant materials as an appendix to its petition.
Docket Date 2019-12-12
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record ~ APPELLEE'S CONSENTED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-12
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-12-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioner's motion to supplement the record is granted to the extent that the materials attached to the motion are deemed part of the appendix to the petition filed on October 28, 2019.
Docket Date 2019-12-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION FOR LEAVE TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2019-12-04
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of ANGELA DE BOSE
Docket Date 2019-12-03
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ The petitioner's motion to consolidate is denied without prejudice to the petitioner to refile the motion once she has satisfied the court's fee order in case 2D19-4349.
Docket Date 2019-12-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2019-11-25
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of ANGELA DE BOSE
Docket Date 2019-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Appellant's motion to supplement is denied without prejudice to resubmit it following satisfaction of this court's fee order of October 7, 2019. The responses to the motion are noted. Should the motion to supplement be refiled following satisfaction of this court's fee order, the responses will be considered as filed.
Docket Date 2019-10-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-10-29
Type Response
Subtype Response
Description RESPONSE ~ GREENBERG TRAURIG, P.A.'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR LEAVE TO SUPPLEMENT RECORD ON APPEAL
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-10-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S MOTION FOR LEAVE TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO PAY FILING FEE
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-28
Type Petition
Subtype Petition
Description Petition Filed ~ INITIAL BRIEF OF PETITIONER ANGELA DEBOSE
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELLUCIAN, L. P.
Docket Date 2019-10-28
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ VOLUME II - THE ORIGINAL RECORD ON APPEAL
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-15
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ “Appellant's motion for miscellaneous relief” is denied without prejudice to resubmit it following satisfaction of this court's fee order of October 7, 2019. Petitioner should consult this court's October 7, 2019, fee order for instructions.
Docket Date 2019-10-14
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Petitioner's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of October 7, 2019.
Docket Date 2019-10-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLANT'S MOTION FOR MISCELLANEOUS RELIEF
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-14
Type Misc. Events
Subtype Certificate
Description Certificate ~ NOTICE OF FILING OF CERTIFICATE OF SERVICE
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANGELA DE BOSE
Docket Date 2019-10-07
Type Order
Subtype Order on Filing Fee
Description fee - writ; pro se
Docket Date 2019-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-14
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-19

Date of last update: 02 Mar 2025

Sources: Florida Department of State