SHERIDAN REAL ESTATE GROUP, LLC - Florida Company Profile

Entity Name: | SHERIDAN REAL ESTATE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Oct 2005 (20 years ago) |
Document Number: | L05000101075 |
FEI/EIN Number | 203647259 |
Address: | 2700 Davie Road, Davie, FL, 33314, US |
Mail Address: | 2700 Davie Road, Davie, FL, 33314, US |
ZIP code: | 33314 |
City: | Fort Lauderdale |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDEZ NELSON | Manager | 2700 Davie Road, Davie, FL, 33314 |
GONZALEZ DAVID | Agent | 2700 Davie Road, Davie, FL, 33314 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-03-20 | GONZALEZ, DAVID | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-20 | 2700 Davie Road, Davie, FL 33314 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-03-26 | 2700 Davie Road, Davie, FL 33314 | - |
CHANGE OF MAILING ADDRESS | 2013-03-26 | 2700 Davie Road, Davie, FL 33314 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RIVER VALLEY BANCORP, INC., VS NELSON FERNANDEZ, et al., | 3D2019-0547 | 2019-03-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | River Valley Bancorp, Inc., |
Role | Appellant |
Status | Active |
Representations | Beverly A. Pohl, BARBARA VIOTA-SAWISCH, CRAIG B. SHERMAN, DREW B. SHERMAN |
Name | ALBERTO GIL |
Role | Appellee |
Status | Active |
Name | ALBERTO FERNANDEZ |
Role | Appellee |
Status | Active |
Name | NELSON FERNANDEZ LLC |
Role | Appellee |
Status | Active |
Representations | Charles M. Auslander, James M. Kaplan, Jorge L. Guerra, Brian C. Tackenberg, John G. Crabtree, Patricia Gladson, ROBIN CORWIN CAMPBELL |
Name | GAM MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | JACAL MANAGEMENT, LLC |
Role | Appellee |
Status | Active |
Name | JJ TRUST, LLC |
Role | Appellee |
Status | Active |
Name | SHERIDAN REAL ESTATE GROUP, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2019-07-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-07-08 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the petition for writ of prohibition, and the response and reply thereto, it is ordered that said petition is hereby denied. |
Docket Date | 2019-07-08 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2019-04-09 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority ~ RESPONDENTS' NOTICE OF SUPPLEMENTAL AUTHORITY |
On Behalf Of | Nelson Fernandez |
Docket Date | 2019-04-09 |
Type | Order |
Subtype | Order on Motion to Accept Brief as Timely |
Description | Accept Response As Timely(OG66D) ~ Respondents’ motion to accept the response and appendix to the petition for writ of prohibition as timely filed is granted, and the response and appendix filed on April 7, 2019 are accepted by the Court. |
Docket Date | 2019-04-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO RESPONSE TO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | Nelson Fernandez |
Docket Date | 2019-04-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF PROHIBITION |
On Behalf Of | Nelson Fernandez |
Docket Date | 2019-04-08 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION TO ACCEPT RESPONSE (AND ACCOMPANYING APPENDIX) TO PETITION FOR WRIT OF PROHIBITION AS TIMELY FILED |
On Behalf Of | Nelson Fernandez |
Docket Date | 2019-04-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED CERTIFICATE OF SERVICE |
On Behalf Of | River Valley Bancorp, Inc., |
Docket Date | 2019-04-02 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX TOPETITION FOR WRIT OF PROHIBITION |
On Behalf Of | River Valley Bancorp, Inc., |
Docket Date | 2019-03-26 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order a Response - Prohibition (OR12K) ~ The respondents shall, and the respondent judge may, file a response within ten (10) days of the date of this order to the petition for writ of prohibition. This order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. SALTER, FERNANDEZ and HENDON, JJ., concur. |
Docket Date | 2019-03-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-03-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | River Valley Bancorp, Inc., |
Docket Date | 2019-03-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2019-03-22 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | River Valley Bancorp, Inc., |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-25 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-02 |
ANNUAL REPORT | 2019-03-20 |
ANNUAL REPORT | 2018-02-06 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-02-23 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State