Search icon

BROKERAGE FIRM, LLC - Florida Company Profile

Company Details

Entity Name: BROKERAGE FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROKERAGE FIRM, LLC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 28 Jul 2004 (21 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L04000056149
FEI/EIN Number 113723924

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

Address: 21 EAST 44 ST, hialeah, FL, 33013, US
Mail Address: 21 EAST 44 ST, hialeah, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHRISTIAN, LLC BROK -
PALMER CHRISTIAN Agent 711 s willow ave, tampa, FL, 33606

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2022-10-26 21 EAST 44 ST, hialeah, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-26 21 EAST 44 ST, hialeah, FL 33013 -
REGISTERED AGENT ADDRESS CHANGED 2022-10-25 711 s willow ave, tampa, FL 33606 -
REINSTATEMENT 2022-10-25 - -
REGISTERED AGENT NAME CHANGED 2022-10-25 PALMER, CHRISTIAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2007-12-19 - -
LC AMENDMENT AND NAME CHANGE 2006-02-06 BROKERAGE FIRM, LLC -
AMENDMENT 2005-05-13 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000533192 LAPSED 2015-CA-00846-O 9TH CIRCUIT, ORANGE COUNTY FL 2017-08-21 2022-09-25 $748,355.38 FREE FLY, INC. D/B/A EXIT REALTY FLORIDA, 1212 E. BROWARD BLVD., SUITE 204, FT. LAUDERDALE, FL 33301

Court Cases

Title Case Number Docket Date Status
MATTHEW STAMER AND BROKERAGE FIRM VS FREE FLY, INC D/B/A EXIT REALTY FLORIDA 5D2017-3016 2017-09-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-000846-O

Parties

Name BROKERAGE FIRM, LLC
Role Appellant
Status Active
Name MATTHEW STAMER
Role Appellant
Status Active
Representations Teresa N. Phillips, ERIC CHARLES BOUGHMAN, CHARLES W. SELL
Name FREE FLY, INC.
Role Appellee
Status Active
Representations Carrie Ann Wozniak, Sara Brubaker
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-07-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-28
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED
Docket Date 2019-06-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2018-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MATTHEW STAMER
Docket Date 2018-09-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of FREE FLY, INC
Docket Date 2018-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 9/14
On Behalf Of MATTHEW STAMER
Docket Date 2018-07-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FREE FLY, INC
Docket Date 2018-07-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1ST) 17 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of FREE FLY, INC
Docket Date 2018-06-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Grant Suppl. ROA & EOT for Brief ~ SROA 7/17; AB W/IN 10 DAYS OF SROA
Docket Date 2018-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/29
On Behalf Of FREE FLY, INC
Docket Date 2018-05-22
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2018-05-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ FOR WITHDRAWAL OF THOMAS YAEGERS, ONLY
On Behalf Of FREE FLY, INC
Docket Date 2018-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/30
On Behalf Of FREE FLY, INC
Docket Date 2018-04-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MATTHEW STAMER
Docket Date 2018-03-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/3
On Behalf Of MATTHEW STAMER
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/27
On Behalf Of MATTHEW STAMER
Docket Date 2018-02-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 1047 PAGES - SEALED
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2018-01-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS
On Behalf Of MATTHEW STAMER
Docket Date 2017-11-15
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE 70 DAYS
Docket Date 2017-11-14
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD JEFFREY M. FLEMING 0500658
Docket Date 2017-10-20
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2017-10-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MATTHEW STAMER
Docket Date 2017-10-09
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2017-10-05
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CARRIE ANN WOZNIAK 12666
On Behalf Of FREE FLY, INC
Docket Date 2017-09-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FREE FLY, INC
Docket Date 2017-09-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-09-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2017-09-25
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2017-09-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/18/17
On Behalf Of MATTHEW STAMER

Documents

Name Date
REINSTATEMENT 2022-10-25
ANNUAL REPORT 2017-07-11
ANNUAL REPORT 2016-03-17
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-05-01
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-19
ADDRESS CHANGE 2010-07-28
ANNUAL REPORT 2010-05-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State