Search icon

EMM ENTERPRISES TWO, LLC

Company Details

Entity Name: EMM ENTERPRISES TWO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Apr 2002 (23 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L02000008219
FEI/EIN Number 020567415
Address: 3817 S W 49 TH COURT, FT LAUDERDALE, FL, 33312, US
Mail Address: 3817 S W 49 TH COURT, FT LAUDERDALE, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
BRUCE SCHAMES SCPA Agent 9133 N W 1ST STREET, CORAL SPRINGS, FL, 33071

Manager

Name Role Address
BEN-DAVID MIKE Manager 3817 S W 49 TH COURT, FT LAUDERDALE, FL, 33312

Member

Name Role Address
BITTON AHARON Member 3804 S W 53rd COURT, FT LAUDERDALE, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2021-07-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-13 3817 S W 49 TH COURT, FT LAUDERDALE, FL 33312 No data
REGISTERED AGENT ADDRESS CHANGED 2021-07-13 9133 N W 1ST STREET, CORAL SPRINGS, FL 33071 No data
CHANGE OF MAILING ADDRESS 2021-07-13 3817 S W 49 TH COURT, FT LAUDERDALE, FL 33312 No data
REGISTERED AGENT NAME CHANGED 2021-07-13 BRUCE, SCHAMES S, CPA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
EMM ENTERPRISES TWO, LLC., ET AL. VS FROMBERG, PERLOW & KORNIK, P.A. ET AL. 4D2015-3294 2015-09-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2009CA037308XXXXMB

Parties

Name EMM ENTERPRISES TWO, LLC
Role Appellant
Status Active
Representations David Lloyd Perkins, John B. Agnetti
Name AHARON BITTON
Role Appellant
Status Active
Name MIKE BEN-DAVID
Role Appellant
Status Active
Name JEFFREY PERLOW
Role Appellee
Status Active
Name LANTANA PLAZA DEVELOPERS
Role Appellee
Status Active
Name BANK OF FLORIDA - SOUTHEAST
Role Appellee
Status Active
Name JOSE CORKIDI
Role Appellee
Status Active
Name IRVING CARPMAN
Role Appellee
Status Active
Name MICHAEL LEVIN
Role Appellee
Status Active
Name LANTANA PLAZA DEV., LLC
Role Appellee
Status Active
Name FROMBERG, PERLOW & KORNIK, P.A.
Role Appellee
Status Active
Representations KENNETH S. POLLOCK, Diran V. Seropian, Andrew M. Gordon, Louis A. Supraski, ANDREW B. DEMERS
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2016-09-20
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-06-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 20, 2016, at 10:00 A.M. for 10 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of EMM ENTERPRISES TWO, LLC
Docket Date 2016-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's April 11, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 2, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EMM ENTERPRISES TWO, LLC
Docket Date 2016-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (FROMBERG PERLOW & KORNIK, P.A. AND JEFFREY PERLOW)
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-23
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellees Fromberg, Perlow & Kornik, P.A. and Jeffrey Perlow¿s March 10, 2016 motion to supplement the record is granted in part and denied in part. The motion is granted as to the items in tabs A and C of the proposed supplemental records only. The proposed supplemental record is stricken from the docket. Appellees shall file an amended appendix containing only items A and C within one (1) day from the date of this order. Further ORDERED that appellees Fromberg, Perlow & Kornik, P.A. and Jeffrey Perlow¿s March 10, 2016 motion for extension of time is granted, and appellees shall file their answer brief within one (1) day from the date of this order. FurtherORDERED that the March 15, 2016 brief is stricken as it cites to appendix items B and D. Further ORDERED that appellee Everbank's March 10, 2016 motion for extension of time is granted, and appellee shall serve the answer brief within one (1) day from the date of this order. Further ORDERED that appellee Everbank¿s February 29, 2016 motion for extension of time is denied as moot. Further ORDERED that appellees Fromberg, Perlow & Kornik, P.A. and Jeffrey Perlow and appellee Everbank are notified that the failure to serve their respective answer briefs within the time provided herein will foreclose their right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellees are advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-03-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-16
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ (EVERBANK) OF ANSWER BRIEF OF APPELLEE'S FROMBERG, PERLOW AND KORNIK, P.A. & JEFFREY PERLOW
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **STRICKEN** (FROMBERG PERLOW & KORNIK, P.A. AND JEFFREY PERLOW)
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-10
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 FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-10
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) **STRICKEN**
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-03-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 26, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 10, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-03-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **GRANTED IN PART**
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **MOOT** (EVERBANK) **SEE 3/10/16 MOTION**
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ FROMBERG, PERLOW & KORNIK
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's February 15, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 28, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-02-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' February 5, 2016 motion for extension of time is granted, and appellees shall serve the answer brief on or before February 28, 2016. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal.
Docket Date 2016-02-15
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 FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-05
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 FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-02-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND FRANCESCO A. ZINCONE
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 6, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before February 8, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-01-06
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 FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2015-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 45 DAYS TO 01/07/16
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2015-11-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EMM ENTERPRISES TWO, LLC
Docket Date 2015-11-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of EMM ENTERPRISES TWO, LLC
Docket Date 2015-10-29
Type Record
Subtype Record on Appeal
Description Received Records ~ THREE (3) VOLUMES
Docket Date 2015-10-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of FROMBERG, PERLOW & KORNIK, P.A.
Docket Date 2015-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-09-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-09-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMM ENTERPRISES TWO, LLC

Documents

Name Date
ANNUAL REPORT 2022-02-10
REINSTATEMENT 2021-07-13
ANNUAL REPORT 2016-03-04
ANNUAL REPORT 2015-02-24
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-01-12
ANNUAL REPORT 2012-02-09
ANNUAL REPORT 2011-01-12
ANNUAL REPORT 2010-01-05
ANNUAL REPORT 2009-01-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State