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 |
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 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-04-10 |
Name of individual signing | RENEE PATTERSON |
Valid signature | Filed with authorized/valid electronic signature |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
TRAVERSO MARK J | Agent | 27 SOUTHEAST 24TH AVENUE, POMPANO BEACH, FL, 33062 |
Name | Role | Address |
---|---|---|
TRAVERSO MARK | Manager | 27 SOUTHEAST 24TH AVENUE, SUITE 6, POMPANO BEACH, FL, 33062 |
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 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVE MCFADDEN VS LIGHTHOUSE LIST COMPANY, LLC, et al. | 4D2020-1010 | 2020-04-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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