Search icon

JACK R. LOVING, P.A. - Florida Company Profile

Company Details

Entity Name: JACK R. LOVING, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

JACK R. LOVING, 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: 26 Aug 1986 (39 years ago)
Document Number: J30389
FEI/EIN Number 592706857

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

Address: 888 S ANDREWS AVENUE, SUITE 302, FORT LAUDERDALE, FL, 33316, US
Mail Address: 888 S ANDREWS AVENUE, SUITE 302, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOVING JACK R President 888 S ANDREWS AVENUE, SUITE 302, FORT LAUDERDALE, FL, 33316
LOVING JACK R Treasurer 888 S ANDREWS AVENUE, SUITE 302, FORT LAUDERDALE, FL, 33316
Scully David M Vice President 888 S Andrews Ave Ste 302, Fort Lauderdale, FL, 33316
Scully David M Secretary 888 S Andrews Ave Ste 302, Fort Lauderdale, FL, 33316
LOVING, JACK R. Agent 888 S ANDREWS AVENUE, SUITE 302, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-24 888 S ANDREWS AVENUE, SUITE 302, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2022-02-24 888 S ANDREWS AVENUE, SUITE 302, FORT LAUDERDALE, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-24 888 S ANDREWS AVENUE, SUITE 302, FORT LAUDERDALE, FL 33316 -

Court Cases

Title Case Number Docket Date Status
Shelia Nieburg Edelstein, Appellant(s), v. Eric W. Sulzberger, et al., Appellee(s). 3D2023-2262 2023-12-21 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37956

Parties

Name Shelia Nieburg Edelstein
Role Appellant
Status Active
Representations Adam Glenn Rabinowitz, Peter Mineo, Jr.
Name JACK R. LOVING, P.A.
Role Appellee
Status Active
Representations Charles Martin Rosenberg, Naomi Massave Berry, David Arnold Karp
Name DAVID SCULLY, INC.
Role Appellee
Status Active
Representations Charles Martin Rosenberg, Naomi Massave Berry, David Arnold Karp
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Eric W. Sulzberger
Role Appellee
Status Active
Representations Pedro Luis Demahy, Kenneth Russell Drake, Brandt Roen

Docket Entries

Docket Date 2024-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for an Extension of Time to file reply brief is granted to and including November 30, 2024. No further extensions of time will be allowed.
View View File
Docket Date 2024-10-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-09-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Unopposed Motion for Extension of Time to Serve Reply Brief-30 days to 10/30/24. (GRANTED)
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-09-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Eric W. Sulzberger
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 08/27/2024
On Behalf Of Eric W. Sulzberger
View View File
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file IB-30 days to 07/28/2024
On Behalf Of Eric W. Sulzberger
View View File
Docket Date 2024-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eric W. Sulzberger
View View File
Docket Date 2024-05-30
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-05-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-04-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-30 days to 05/29/2024(Granted)
On Behalf Of Shelia Nieburg Edelstein
Docket Date 2024-03-07
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief- 60 days to 04/29/2024 (GRANTED)
On Behalf Of Shelia Nieburg Edelstein
Docket Date 2024-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Eric W. Sulzberger
Docket Date 2024-01-03
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-01-03
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9918850
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2023-12-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 31, 2023.
View View File
Docket Date 2023-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-12-04
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-12-03
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-12-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Shelia Nieburg Edelstein
View View File
Docket Date 2024-09-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Eric W. Sulzberger
View View File
Docket Date 2024-08-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief-3 days to 08/30/2024 Granted
On Behalf Of Eric W. Sulzberger
View View File
Docket Date 2023-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Related case: 16-1905
On Behalf Of Shelia Nieburg Edelstein
LAUREN NIEBURG and NEIL NIEBURG, VS ERIC W. SULZBERGER, etc., et al., 3D2016-1905 2016-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37956

Parties

Name LAUREN NIEBURG
Role Appellant
Status Active
Representations ADAM G. RABINOWITZ, BARBARA VIOTA-SAWISCH
Name NEIL NIEBURG
Role Appellant
Status Active
Name ERIC WILLIAM SULZBERGER
Role Appellee
Status Active
Representations RICHARD N. CONFORTI, PETE L. DEMAHY, CHARLES M. ROSENBERG, WILLIAM TODD BOYD, KENNETH R. DRAKE, GISSELL JORGE, NAOMI M. BERRY, STEVEN M. BLICKENSDERFER
Name NEAL L. SANDBERG
Role Appellee
Status Active
Name SIMON, SCHINDLER & SANDBERG, LLP
Role Appellee
Status Active
Name JACK R. LOVING, P.A.
Role Appellee
Status Active
Name DAVID SCULLY, INC.
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing as to appellees, David Scully and Jack R. Loving, P.A., is hereby denied. LOGUE, LUCK and LINDSEY, JJ., concur.
Docket Date 2018-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-28
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for rehearing
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2018-11-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of LAUREN NIEBURG
Docket Date 2018-11-14
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of LAUREN NIEBURG
Docket Date 2018-10-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2017-10-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-22
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 10-9-17
Docket Date 2017-06-22
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2017-06-22
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2017-06-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LAUREN NIEBURG
Docket Date 2017-06-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LAUREN NIEBURG
Docket Date 2017-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-13 days to 6/13/17
Docket Date 2017-05-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAUREN NIEBURG
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/31/17
Docket Date 2017-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAUREN NIEBURG
Docket Date 2017-04-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2017-03-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2017-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Eric W. Sulzberger)-20 days to 4/10/17
Docket Date 2017-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2017-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Jack R. Loving, P.A. & David Scully)-20 days to 4/10/17
Docket Date 2017-03-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2017-03-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Simon, Schindler and Sandberg, LLP and Neal Sandberg)-20 days to 4/10/17
Docket Date 2017-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Simon, Schindler and Sandberg, LLP and Neal Sandberg)-30 days to 3/20/17
Docket Date 2017-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2016-09-23
Type Record
Subtype Appendix
Description Appendix ~ to the motion to supplement the record
On Behalf Of LAUREN NIEBURG
Docket Date 2017-02-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2016-12-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Jack R. Loving, P.A. & David Scully)-60 days to 2/20/17
Docket Date 2016-12-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2016-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Eric W. Sulzberger)-60 days to 2/20/2017
Docket Date 2016-12-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2016-12-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Simon, Schindler and Sandberg, LLP and Neal Sandberg)-60 days to 2/20/17
Docket Date 2016-12-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2016-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LAUREN NIEBURG
Docket Date 2016-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/30/16
Docket Date 2016-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LAUREN NIEBURG
Docket Date 2016-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES
Docket Date 2016-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ September 23, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcript filed separately.
Docket Date 2016-09-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of LAUREN NIEBURG
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC WILLIAM SULZBERGER
Docket Date 2016-08-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of LAUREN NIEBURG
Docket Date 2016-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-02-09
ANNUAL REPORT 2015-01-09

Date of last update: 03 Mar 2025

Sources: Florida Department of State