Entity Name: | MARCUS & MILLICHAP REAL ESTATE INVESTMENT SERVICES OF FLORIDA, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit Corporation |
Status: | Active |
Date Filed: | 28 Aug 1996 (28 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 12 Dec 2011 (13 years ago) |
Document Number: | F96000004468 |
FEI/EIN Number | 94-3245218 |
Address: | 23975 Park Sorrento, Suite 400, Calabasas, CA 91302 |
Mail Address: | 23975 Park Sorrento, Suite 400, Calabasas, CA 91302 |
Place of Formation: | CALIFORNIA |
Name | Role |
---|---|
NRAI SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Nadji, Hessam | Director | 23975 Park Sorrento, Suite 400 Calabasas, CA 91302 |
Name | Role | Address |
---|---|---|
Nadji, Hessam | President | 23975 Park Sorrento, Suite 400 Calabasas, CA 91302 |
Name | Role | Address |
---|---|---|
Nadji, Hessam | Chief Executive Officer | 23975 Park Sorrento, Suite 400 Calabasas, CA 91302 |
Name | Role | Address |
---|---|---|
DeGennaro, Steven F | Chief Financial Officer | 23975 Park Sorrento, Suite 400 Calabasas, CA 91302 |
Name | Role | Address |
---|---|---|
DeGennaro, Steven F | Treasurer | 23975 Park Sorrento, Suite 400 Calabasas, CA 91302 |
Name | Role | Address |
---|---|---|
Cortell, Mark | Secretary | 23975 Park Sorrento, Suite 400 Calabasas, CA 91302 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000018857 | INSTITUTIONAL PROPERTY ADVISORS | ACTIVE | 2010-02-26 | 2025-12-31 | No data | 23975 PARK SORRENTO, SUITE 400, CALABASAS, CA, 91302 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-05 | 23975 Park Sorrento, Suite 400, Calabasas, CA 91302 | No data |
CHANGE OF MAILING ADDRESS | 2024-04-05 | 23975 Park Sorrento, Suite 400, Calabasas, CA 91302 | No data |
AMENDMENT | 2011-12-12 | No data | AFFIDAVIT CHANGING OFFICERS/DIRECTO RS |
REGISTERED AGENT ADDRESS CHANGED | 2011-02-11 | 1200 South Pine Island Road, Plantation, FL 33324 | No data |
REGISTERED AGENT NAME CHANGED | 2009-12-01 | NRAI SERVICES, INC | No data |
NAME CHANGE AMENDMENT | 2007-05-04 | MARCUS & MILLICHAP REAL ESTATE INVESTMENT SERVICES OF FLORIDA, INC. | No data |
NAME CHANGE AMENDMENT | 1998-10-09 | MARCUS & MILLICHAP REAL ESTATE INVESTMENT BROKERAGE COMPANY OF FLORIDA | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Synergy Trust Partners, LLC, Appellant(s) v. D. Alan Dillenberg IV; Marcus & Millichap Real Estate Investment Services of Florida, Inc.; and Josh Jacobs, Appellee(s). | 1D2024-1253 | 2024-05-15 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Synergy Trust Partners, LLC |
Role | Appellant |
Status | Active |
Representations | Robert Neil Clarke, Jr., Martin B Sipple, Greg Gaught, Clint Morse |
Name | Hon. John Jay Gontarek |
Role | Judge/Judicial Officer |
Status | Active |
Name | D. Alan Dillenberg, IV |
Role | Appellee |
Status | Active |
Representations | Allan A Joseph, Christopher Mark David, Miguel Chamorro, Jeffrey James Molinaro, Geremy Walden Gregory, Robert V Baxley, L. Conrad Anderson, IV |
Name | MARCUS & MILLICHAP REAL ESTATE INVESTMENT SERVICES OF FLORIDA, INC. |
Role | Appellee |
Status | Active |
Representations | Allan A Joseph, Christopher Mark David, Miguel Chamorro, Jeffrey James Molinaro |
Name | Josh Jacobs |
Role | Appellee |
Status | Active |
Representations | Allan A Joseph, Christopher Mark David, Miguel Chamorro, Jeffrey James Molinaro |
Name | Okaloosa Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief - 60 days 1/21/25 |
On Behalf Of | D. Alan Dillenberg, IV |
Docket Date | 2024-10-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Synergy Trust Partners, LLC |
View | View File |
Docket Date | 2024-08-07 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Amended Motion to Appear Pro Hac Vice for Clint Morse |
On Behalf Of | Synergy Trust Partners, LLC |
Docket Date | 2024-08-06 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing-Motion to Appear Pro Hac Vice for Greg Gaught |
View | View File |
Docket Date | 2024-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal; order appealed attached |
On Behalf Of | Synergy Trust Partners, LLC |
Docket Date | 2024-07-29 |
Type | Event |
Subtype | Pro Hac Vice Fee Paid |
Description | Pro Hac Vice Fee Paid for Greg Gaught |
On Behalf Of | Synergy Trust Partners, LLC |
View | View File |
Docket Date | 2024-07-29 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Appear Pro Hac Vice |
Description | Motion to Appear Pro Hac Vice for Greg Gaught |
On Behalf Of | Synergy Trust Partners, LLC |
Docket Date | 2024-07-09 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-746 pages |
On Behalf Of | Okaloosa Clerk |
Docket Date | 2024-06-12 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 60 days 9/23/24 |
On Behalf Of | Synergy Trust Partners, LLC |
Docket Date | 2024-05-31 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | D. Alan Dillenberg, IV |
Docket Date | 2024-05-31 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement |
On Behalf Of | Synergy Trust Partners, LLC |
Docket Date | 2024-05-22 |
Type | Event |
Subtype | Fee Paid in Full |
Description | Fee Paid in Full |
View | View File |
Docket Date | 2024-05-22 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief 30 days 02/20/25 |
On Behalf Of | D. Alan Dillenberg, IV |
Docket Date | 2024-09-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time - IB 30 days 10/23/24 |
On Behalf Of | Synergy Trust Partners, LLC |
Docket Date | 2024-08-15 |
Type | Order |
Subtype | Order on Motion to Appear Pro Hac Vice |
Description | Order on Motion to Appear Pro Hac Vice |
View | View File |
Docket Date | 2024-08-08 |
Type | Misc. Events |
Subtype | Certificate of Service |
Description | Certificate of Service for L. Conrad Anderson IV's motion to appear pro hac vice |
On Behalf Of | D. Alan Dillenberg, IV |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-05 |
ANNUAL REPORT | 2023-02-24 |
ANNUAL REPORT | 2022-03-21 |
AMENDED ANNUAL REPORT | 2021-07-22 |
ANNUAL REPORT | 2021-04-20 |
AMENDED ANNUAL REPORT | 2020-09-16 |
ANNUAL REPORT | 2020-05-29 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-01-18 |
AMENDED ANNUAL REPORT | 2017-11-02 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State