Search icon

LWRE, LLC

Company Details

Entity Name: LWRE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jul 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Aug 2010 (15 years ago)
Document Number: L03000027114
FEI/EIN Number 200128778
Address: 1575 50TH STREET, SUITE 201, BROOKLYN, NY, 11219
Mail Address: 1575 50TH STREET, SUITE 201, BROOKLYN, NY, 11219
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role Address
Scharf Manuel Manager 1575 50th Street, Brooklyn, NY, 11219

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-12-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-07 1575 50TH STREET, SUITE 201, BROOKLYN, NY 11219 No data
CHANGE OF MAILING ADDRESS 2023-03-07 1575 50TH STREET, SUITE 201, BROOKLYN, NY 11219 No data
REGISTERED AGENT NAME CHANGED 2023-03-07 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data
LC AMENDMENT 2010-08-02 No data No data

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF HOWARD HARRISON, by and through CATHERINE HARRISON, Appellant(s) v. LAKE WORTH ENTERPRISE, LLC., et al., Appellee(s). 4D2024-0757 2024-03-25 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
502022CA009152XXXX

Parties

Name The Estate of Howard Harrison
Role Appellant
Status Active
Representations Mary Jane Perry
Name Catherine Harrison
Role Appellant
Status Active
Representations Mary Jane Perry
Name LAKE WORTH ENTERPRISE LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein, Thomas Jablonski, Jennifer Thomas
Name BRIGHTSNFCARE, LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name CARESTRONG, LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name LWRE, LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name Eli Strohli
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name Pamela Fuss
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-06-27
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO July 27, 2024.
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that this court's June 3, 2024 order to show cause is discharged.
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
Docket Date 2024-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,301 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Record on Appeal
View View File
Docket Date 2024-05-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO June 30, 2024.
Docket Date 2024-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of The Estate of Howard Harrison
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of The Estate of Howard Harrison
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of The Estate of Howard Harrison
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice
Description Notice of Change of Attorney within Firm
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2024-04-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration
Docket Date 2024-04-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-31
Reg. Agent Change 2023-03-07
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State