Search icon

PERLMAN, BAJANDAS, YEVOLI & ALBRIGHT, P.L. - Florida Company Profile

Company Details

Entity Name: PERLMAN, BAJANDAS, YEVOLI & ALBRIGHT, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PERLMAN, BAJANDAS, YEVOLI & ALBRIGHT, P.L. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 24 May 2004 (21 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Oct 2010 (14 years ago)
Document Number: L04000039293
FEI/EIN Number 201161032

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

Address: 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, 33301, US
Mail Address: 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PBYA CORPORATE SERVICES, LLC Agent -
PERLMAN JASON EEsq. Manager 200 S. ANDREWS AVE., STE. 600, FORT LAUDERDALE, FL, 33301
ALBRIGHT MARK AEsq. Manager 200 S. ANDREWS AVE., STE. 600, FORT LAUDERDALE, FL, 33301
YEVOLI EDWARD TEsq. Manager 200 S. ANDREWS AVE., STE. 600, FORT LAUDERDALE, FL, 33301
TURNER PAUL DEsq. Manager 200 S. ANDREWS AVE., STE. 600, FORT LAUDERDALE, FL, 33301
BAJANDAS RICARDO E Manager 283 CATALONIA AVENUE, CORAL GABLES, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000161868 PBY&A ACTIVE 2020-12-21 2025-12-31 - 200 S. ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, 33301
G15000041228 PBYA ACTIVE 2015-04-24 2025-12-31 - 200 S ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL, 33301
G10000114354 PBY&A EXPIRED 2010-12-14 2015-12-31 - 200 S. ANDREWS AVE., SUITE 600, FT. LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-03-28 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-03-28 200 SOUTH ANDREWS AVENUE, SUITE 600, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-02-01 PBYA CORPORATE SERVICES, LLC -
LC NAME CHANGE 2010-10-01 PERLMAN, BAJANDAS, YEVOLI & ALBRIGHT, P.L. -
LC AMENDMENT 2009-03-02 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-02 200 S. ANDREWS AVE., STE. 600, FORT LAUDERDALE, FL 33301 -
AMENDMENT 2004-09-22 - -

Court Cases

Title Case Number Docket Date Status
PERLMAN, BAJANDAS, YEVOLI & ALBRIGHT, P.L., Appellant(s) v. ATLAS HOLDING CORPORATION , et al., Appellee(s). 4D2022-1827 2022-07-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-007675 (14)

Parties

Name PERLMAN, BAJANDAS, YEVOLI & ALBRIGHT, P.L.
Role Appellant
Status Active
Representations Eric C. Edison, George S. LeMieux, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller
Name TD Bank, N.A.
Role Appellee
Status Active
Name ATLAS HOLDING CORPORATION
Role Appellee
Status Active
Representations William R Scherer, Glenn Jerrold Waldman, Tara Ann Campion, Matthew Paul Leto, Russell R. O'Brien, Bruce S. Rogow, Raoul G. Cantero, III
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-10-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-10-16
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2023-10-10
Type Response
Subtype Response
Description Response to Appellant's Motion for Rehearing
On Behalf Of TD Bank NA
Docket Date 2023-09-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-09-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Atlas Holding Corporation
Docket Date 2023-09-06
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2023-05-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Atlas Holding Corporation
Docket Date 2023-05-23
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellees’ May 19, 2023 motion to accept answer brief as timely filed is granted. The answer brief is deemed timely filed as of the date of this order.
Docket Date 2023-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Atlas Holding Corporation
Docket Date 2023-05-19
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Atlas Holding Corporation
Docket Date 2023-05-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Perlman, Bajandas, Yevoli & Albright, P.L.
Docket Date 2023-01-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Perlman, Bajandas, Yevoli & Albright, P.L.
Docket Date 2023-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant’s January 4, 2023 motion for extension of time is granted in part, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial 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. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-01-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Perlman, Bajandas, Yevoli & Albright, P.L.
Docket Date 2022-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Perlman, Bajandas, Yevoli & Albright, P.L.
Docket Date 2022-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/05/2023
Docket Date 2022-11-03
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ 414 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-10-04
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 12/06/2022
Docket Date 2022-10-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Perlman, Bajandas, Yevoli & Albright, P.L.
Docket Date 2022-08-15
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that appellant’s unopposed August 10, 2022 motion to consolidate is granted, and the above-styled appeals are consolidated for record purposes and for designation to the same appellate panel for review. The initial briefs in all three appeals shall be served on or before October 5, 2022.
Docket Date 2022-08-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Perlman, Bajandas, Yevoli & Albright, P.L.
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Perlman, Bajandas, Yevoli & Albright, P.L.
Docket Date 2022-07-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-07-08
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-07-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-07-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Perlman, Bajandas, Yevoli & Albright, P.L.

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-17

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5241697006 2020-04-05 0455 PPP 200 S. Andrews Avenue, Suite 600,, FORT LAUDERDALE, FL, 33301-1863
Loan Status Date 2021-01-26
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 524700
Loan Approval Amount (current) 524700
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33301-1863
Project Congressional District FL-23
Number of Employees 37
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 528212.57
Forgiveness Paid Date 2020-12-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State