Search icon

LIGHTHOUSE LIST COMPANY, LLC

Company Details

Entity Name: LIGHTHOUSE LIST COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Aug 2005 (19 years ago)
Last Event: AMENDMENT
Event Date Filed: 31 Oct 2005 (19 years ago)
Document Number: L05000077392
FEI/EIN Number 331125193
Address: 27 SOUTHEAST 24TH AVENUE, SUITE 6, POMPANO BEACH, FL, 33062, US
Mail Address: 27 SOUTHEAST 24TH AVENUE, SUITE 6, POMPANO BEACH, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LIGHTHOUSE LIST COMPANY, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2023 331125193 2024-04-10 LIGHTHOUSE LIST COMPANY, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9544893008
Plan sponsor’s address 27 SE 24TH AVENUE, SUITE 6, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2024-04-10
Name of individual signing RENEE PATTERSON
Valid signature Filed with authorized/valid electronic signature
LIGHTHOUSE LIST COMPANY, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2022 331125193 2023-06-02 LIGHTHOUSE LIST COMPANY, LLC 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9544893008
Plan sponsor’s address 27 SE 24TH AVENUE, SUITE 6, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2023-06-02
Name of individual signing MARY ELLEN GANNON
Valid signature Filed with authorized/valid electronic signature
LIGHTHOUSE LIST COMPANY, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 331125193 2022-07-18 LIGHTHOUSE LIST COMPANY, LLC 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9544893008
Plan sponsor’s address 27 SE 24TH AVENUE, SUITE 6, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2022-07-18
Name of individual signing MARY ELLEN GANNON
Valid signature Filed with authorized/valid electronic signature
LIGHTHOUSE LIST COMPANY, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2020 331125193 2021-08-24 LIGHTHOUSE LIST COMPANY, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9544893008
Plan sponsor’s address 27 SE 24TH AVENUE, SUITE 6, POMPANO BEACH, FL, 33062
LIGHTHOUSE LIST COMPANY, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2019 331125193 2020-07-13 LIGHTHOUSE LIST COMPANY, LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9544893008
Plan sponsor’s address 27 SE 24TH AVENUE, SUITE 6, POMPANO BEACH, FL, 33062
LIGHTHOUSE LIST COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2018 331125193 2019-07-18 LIGHTHOUSE LIST COMPANY LLC 15
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9544893008
Plan sponsor’s address 27 SE 24TH AE SUITE 6, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2019-07-18
Name of individual signing MARY ELLEN GANNON
Valid signature Filed with authorized/valid electronic signature
LIGHTHOUSE LIST COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2017 331125193 2018-07-20 LIGHTHOUSE LIST COMPANY LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9544893008
Plan sponsor’s address 27 SE 24TH AE SUITE 6, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2018-07-20
Name of individual signing MARY ELLEN GANNON
Valid signature Filed with authorized/valid electronic signature
LIGHTHOUSE LIST COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2016 331125193 2017-07-28 LIGHTHOUSE LIST COMPANY LLC 13
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9544893008
Plan sponsor’s address 27 SE 24TH AE SUITE 6, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2017-07-28
Name of individual signing MARY ELLEN GANNON
Valid signature Filed with authorized/valid electronic signature
LIGHTHOUSE LIST COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2015 331125193 2016-07-21 LIGHTHOUSE LIST COMPANY LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9544893008
Plan sponsor’s address 27 SE 24TH AE SUITE 6, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2016-07-21
Name of individual signing MARY ELLEN GANNON
Valid signature Filed with authorized/valid electronic signature
LIGHTHOUSE LIST COMPANY LLC 401 K PROFIT SHARING PLAN TRUST 2014 331125193 2015-07-09 LIGHTHOUSE LIST COMPANY LLC 16
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2011-01-01
Business code 424990
Sponsor’s telephone number 9544893008
Plan sponsor’s address 27 SE 24TH AE SUITE 6, POMPANO BEACH, FL, 33062

Signature of

Role Plan administrator
Date 2015-07-09
Name of individual signing MARY ELLEN GANNON
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
TRAVERSO MARK J Agent 27 SOUTHEAST 24TH AVENUE, POMPANO BEACH, FL, 33062

Manager

Name Role Address
TRAVERSO MARK Manager 27 SOUTHEAST 24TH AVENUE, SUITE 6, POMPANO BEACH, FL, 33062

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08175700018 BUSINESS INFORMATION GROUP EXPIRED 2008-06-23 2013-12-31 No data 27 SE 24TH AVENUE SUITE 6, POMPANO BEACH, FL, 33062
G08130900312 AMERIBASE EXPIRED 2008-05-09 2013-12-31 No data 27 SOUTHEAST 24TH AVE., SUITE 6, POMPANO BEACH, FL, 33062
G08112900350 BUSINESS INFROMATION GROUP EXPIRED 2008-04-21 2013-12-31 No data 27 SE 24TH AVENUE, SUITE 6, POMPANO BEACH, FL, 33062

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-01 TRAVERSO, MARK JOHN No data
AMENDMENT 2005-10-31 No data No data

Court Cases

Title Case Number Docket Date Status
STEVE MCFADDEN VS LIGHTHOUSE LIST COMPANY, LLC, et al. 4D2020-1010 2020-04-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-001221

Parties

Name Steven McFadden
Role Appellant
Status Active
Representations Timothy Maze Hartley
Name Mark Traverso
Role Appellee
Status Active
Name Mary Ellen Gannon
Role Appellee
Status Active
Name LIGHTHOUSE LIST COMPANY, LLC
Role Appellee
Status Active
Representations Andrea Cox, Jeffrey B. Shapiro, Steven M. Appelbaum
Name Robert "Bobby" Orr
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-21
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order granting motion for partial summary judgment" is an appealable order, as: (1) it merely grants a motion for summary judgment, instead of entering judgment for or against a party, Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party."); and (2) it appears that other counts remain pending, Taddie Underground Utility Co., Inc. v. Sloan Pump Co., Inc., 497 So. 2d 701 (Fla. 2d DCA 1986) (as the disposed of actions in the partial summary judgment and the remaining causes of action are interrelated, the court held that there was no appealable final judgment); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-07-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Steven McFadden
Docket Date 2020-07-29
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 29, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 10, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before July 29, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-07-10
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 Steven McFadden
Docket Date 2020-05-26
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that appellant's May 1, 2020 motion to convert notice of appeal is granted, and the above-styled appeal shall proceed as to the April 7, 2020 "final judgment as to plaintiff's claims against the individual defendants" pursuant to Florida Rule of Appellate Procedure 9.110.
Docket Date 2020-05-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Steven McFadden
Docket Date 2020-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lighthouse List Company, LLC
Docket Date 2020-05-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that Andrea Cox's May 5, 2020 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-05-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ **STRICKEN**
On Behalf Of Lighthouse List Company, LLC
Docket Date 2020-05-01
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AND MOTION TO CONVERT NOTICE OF APPEAL
On Behalf Of Steven McFadden
Docket Date 2020-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2020-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Steven McFadden

Documents

Name Date
ANNUAL REPORT 2024-08-08
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-06-13
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-02-22
ANNUAL REPORT 2015-02-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State