Search icon

GRANT ROAD, LLC

Company Details

Entity Name: GRANT ROAD, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Aug 2004 (20 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Aug 2017 (7 years ago)
Document Number: L04000063780
FEI/EIN Number 201786241
Address: 6984 Corning Circle, Boynton Beach, FL, 33437, US
Mail Address: 6984 Corning Circle, Boynton Beach, FL, 33437, US
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Fishman Jacob Agent 6984 Corning Circle, Boynton Beach, FL, 33437

Managing Member

Name Role Address
Fishman Jacob Trustee Managing Member 6984 Corning Circle, Boynton Beach, FL, 33437

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-08-12 6984 Corning Circle, Boynton Beach, FL 33437 No data
REGISTERED AGENT ADDRESS CHANGED 2024-08-12 6984 Corning Circle, Boynton Beach, FL 33437 No data
REGISTERED AGENT NAME CHANGED 2024-08-12 Fishman, Jacob No data
CHANGE OF PRINCIPAL ADDRESS 2024-08-12 6984 Corning Circle, Boynton Beach, FL 33437 No data
LC STMNT OF RA/RO CHG 2017-08-25 No data No data
REINSTATEMENT 2015-06-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CANCEL ADM DISS/REV 2010-05-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CANCEL ADM DISS/REV 2008-12-24 No data No data

Court Cases

Title Case Number Docket Date Status
JACOB FISHMAN, ILYA PALINSKY, ELENA PALINSKY, et al. VS BRIAN WEST 4D2020-1867 2020-08-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2016CA000594

Parties

Name Jacob Fishman
Role Petitioner
Status Active
Representations Tim B. Wright, Paul J Parton
Name GRANT ROAD, LLC
Role Petitioner
Status Active
Name Ilya Palinsky
Role Petitioner
Status Active
Name Elena Palinsky
Role Petitioner
Status Active
Name Shimon Wolkowicki
Role Petitioner
Status Active
Name Brian West
Role Respondent
Status Active
Representations Jonathan C. Chane, Ruben E. Socarras, Gregory R. Elder
Name Hon. Gary L. Sweet
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-11
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-11
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the August 21, 2020 petition for writ of certiorari is denied. Further,ORDERED that petitioners’ March 11, 2021 motion for attorney’s fees is denied. Further,ORDERED that respondent's March 11, 2021 motion for attorney's fees is granted conditioned on the trial court determining that respondent is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.GERBER, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2021-03-11
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Jacob Fishman
Docket Date 2021-03-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Jacob Fishman
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Petitioner’s February 18, 2021 motion for extension of time is granted and the time for filing a reply to the response is extended until March 11, 2021.
Docket Date 2021-02-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Jacob Fishman
Docket Date 2021-02-15
Type Response
Subtype Response
Description Response
On Behalf Of Brian West
Docket Date 2021-02-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED.
On Behalf Of Jacob Fishman
Docket Date 2021-01-26
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-10-06
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL **IN CONFIDENTIAL - FOR IN CAMERA REVIEW**
On Behalf Of Jacob Fishman
Docket Date 2020-08-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID ELECTRONICALLY**
On Behalf Of Jacob Fishman
Docket Date 2020-08-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-08-21
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID ELECTRONICALLY**
Docket Date 2020-10-01
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that, within ten (10) days from the date of this order, petitioner shall file a supplemental appendix containing the allegedly privileged documents at issue in this proceeding for this court’s in-camera review. On the cover page of the supplemental appendix, petitioner shall prominently indicate that the supplemental appendix: (1) is being filed for this court’s in-camera review pursuant to this order; and (2) is not subject to disclosure to the opposing party or the public. Further, when petitioner is ready to file the supplemental appendix through the Florida Courts E-Filing Portal, petitioner shall contact the clerk’s office at 561-242-2000 to coordinate a date and time to electronically file the supplemental appendix to ensure proper handling by the court.
Docket Date 2020-08-25
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **AMENDED**
Docket Date 2020-08-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-12
AMENDED ANNUAL REPORT 2024-07-17
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-01-03
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-26
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-20
AMENDED ANNUAL REPORT 2017-09-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State