Search icon

LEVINE, SCHNEPPER & SANDLER, P.A. - Florida Company Profile

Company Details

Entity Name: LEVINE, SCHNEPPER & SANDLER, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LEVINE, SCHNEPPER & SANDLER, 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: 20 Jun 1984 (41 years ago)
Last Event: AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Apr 2022 (3 years ago)
Document Number: H08821
FEI/EIN Number 592415567

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

Address: 9100 South Dadeland Blvd., Miami, FL, 33156, US
Mail Address: 9100 South Dadeland Blvd., Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LEVINE, SCHNEPPER, & SANDLER, P.A. 401(K) PLAN 2023 592415567 2024-08-26 LEVINE, SCHNEPPER, & SANDLER, P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1997-01-01
Business code 541110
Sponsor’s telephone number 3056702333
Plan sponsor’s address 9100 SOUTH DADELAND BLVD., STE 1600, MIAMI, FL, 33156

Signature of

Role Plan administrator
Date 2024-08-26
Name of individual signing ROBERT SCHNEPPER
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
SANDLER ERIC BESQ. Vice President 9100 S DADELAND BLVD. #1600, MIAMI, FL, 33156
SANDLER ERIC BESQ. Secretary 9100 S DADELAND BLVD. #1600, MIAMI, FL, 33156
SANDLER ERIC BESQ. Treasurer 9100 S DADELAND BLVD. #1600, MIAMI, FL, 33156
SCHNEPPER R. CORY ESQ. President 9100 S DADELAND BLVD. #1600, MIAMI, FL, 33156
SANDLER ERIC BESQ. Agent 9100 South Dadeland Blvd., Miami, FL, 33156

Events

Event Type Filed Date Value Description
AMENDMENT AND NAME CHANGE 2022-04-22 LEVINE, SCHNEPPER & SANDLER, P.A. -
REGISTERED AGENT NAME CHANGED 2022-04-22 SANDLER, ERIC B, ESQ. -
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 9100 South Dadeland Blvd., Suite 1600, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2019-02-08 9100 South Dadeland Blvd., Suite 1600, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 9100 South Dadeland Blvd., Suite 1600, Miami, FL 33156 -
NAME CHANGE AMENDMENT 2007-04-13 LEVINE,BUSCH & SCHNEPPER, P.A. -

Court Cases

Title Case Number Docket Date Status
Levine, Schnepper & Sandler, P.A., Appellant(s) v. Panera, Travelers, and Walson Anilus, Appellee(s). 1D2022-2771 2022-09-02 Closed
Classification NOA Final - Workers Compensation - Workers Compensation
Court 1st District Court of Appeal
Originating Court Office of the Judges of Compensation Claims
21-027526ERA

Parties

Name LEVINE, SCHNEPPER & SANDLER, P.A.
Role Appellant
Status Active
Representations R. Cory Schnepper, Jay M. Levy
Name Walson Anilus
Role Appellee
Status Active
Name PANERA, LLC
Role Appellee
Status Active
Representations Patricia E. Perez, Justin R. Crum
Name THE TRAVELERS, " LLC."
Role Appellee
Status Active
Name Edward R. Almeyda
Role Judge of Compensation Claims
Status Active
Name Hon. David W. Langham
Role Judge of Compensation Claims
Status Active
Name Julie Hunsaker WC
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-12-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2023-12-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 374 So. 3d 777
View View File
Docket Date 2023-03-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-02-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2023-01-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Panera
Docket Date 2022-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Grant Answer Brief Extension ~ The Court restyles this appeal as Levine, Schnepper & Sandler, P.A. v. Panera, Travelers, and Walson Anilus. See Fla. R. App. P. 9.020(g)(2). The Court grants the December 15, 2022, motion filed by Appellees Panera and Travelers for an extension of time to serve their answer brief, currently due December 27, 2022. They shall serve the brief on or before January 25, 2023.
Docket Date 2022-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Panera
Docket Date 2022-12-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-11-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-10-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Panera
Docket Date 2022-10-25
Type Record
Subtype Transcript
Description Transcript Received ~ 57 pages
Docket Date 2022-09-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-09-06
Type Letter
Subtype Acknowledgment Letter
Description Worker's Compensation / Acknowledgement letter ~ The First District Court of Appeal has received the Notice of Appeal in this Workers’ Compensation action, filed in this Court on September 2, 2022, and in the lower tribunal on September 2, 2022.
Docket Date 2022-09-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Levine, Schnepper & Sandler, P.A.
Docket Date 2022-09-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-09-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Edward R. Almeyda

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-21
Amendment and Name Change 2022-04-22
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State