Search icon

YSC FLORIDA, LLC - Florida Company Profile

Company Details

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

YSC FLORIDA, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Jan 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Oct 2014 (10 years ago)
Document Number: L08000008317
FEI/EIN Number 262426720

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

Address: 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10036-2604, US
Mail Address: 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY, 10036-2604, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIVERSIFIED CORPORATE SERVICES INT'L, INC. Agent -
GOLDMAN JANE Managing Member 1185 Sixth Avenue 10th Floor, NEW YORK, NY, 100362604

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-08-07 DIVERSIFIED CORPORATE SERVICES INT'L, INC. -
REGISTERED AGENT ADDRESS CHANGED 2019-08-07 18560 NORTH BAY ROAD, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2014-10-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-21 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY 10036-2604 -
CHANGE OF MAILING ADDRESS 2014-10-21 1185 SIXTH AVENUE, 10TH FLOOR, NEW YORK, NY 10036-2604 -
LC ARTICLE OF CORRECTION 2008-01-28 - -

Court Cases

Title Case Number Docket Date Status
YSC FLORIDA, LLC, Appellant(s) v. JEANNE S. SIEGEL, Appellee(s). 4D2023-0484 2023-02-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA001434XXXXMB

Parties

Name YSC FLORIDA, LLC
Role Appellant
Status Active
Representations Raoul G. Cantero, III, Alan Jay Kluger, Josh M Rubens, Terri Meyers, Zachary Brian Dickens
Name QUALITY BUILT, LLC
Role Appellee
Status Active
Name Jeanne S. Siegel
Role Appellee
Status Active
Name Herbert J. Siegel
Role Appellee
Status Active
Representations Alan Benjamin Rose, Gregory Scott Weiss, Daniel A Thomas, Lorin Louis Mrachek, Erica Lester Sadowski, Yazen Alami, Jorge Luis Cruz, William Dylan Fay
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellant's August 25, 2023 motion for appellate attorney's fees is granted conditioned on the trial court determining that Appellant 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. Further, ORDERED that the request for costs included within the motion referenced above is denied without prejudice to seek costs in the trial court. Further, ORDERED that Appellee's January 31, 2024 motion for attorney's fees is granted conditioned on the trial court determining that Appellee 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.
View View File
Docket Date 2023-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YSC Florida, LLC
View View File
Docket Date 2023-06-02
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's June 1, 2023 motion to correct trial transcript is granted. The corrected trial transcript is deemed filed as of the date of this order. Further, ORDERED that the transcript filed April 13, 2023, is stricken from the docket.
Docket Date 2023-03-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that Mrachek, Fitzgerald, Rose, Konopka, Thomas & Weiss, P.A.'s March 14, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-02-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-08-28
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ **AMENDED**
On Behalf Of YSC Florida, LLC
Docket Date 2024-08-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part
View View File
Docket Date 2024-06-28
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
Docket Date 2024-05-25
Type Notice
Subtype Notice of Filing
Description NOTICE OF FILING HEARING TRANSCRIPT
Docket Date 2024-05-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Transmit Record/Supplemental Record on Appeal
View View File
Docket Date 2024-04-16
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Corrected Reply Brief
On Behalf Of YSC Florida, LLC
Docket Date 2024-03-19
Type Brief
Subtype Amended Reply Brief
Description Corrected Reply Brief
On Behalf Of YSC Florida, LLC
View View File
Docket Date 2024-03-18
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of YSC Florida, LLC
View View File
Docket Date 2024-02-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2024-02-14
Type Response
Subtype Response
Description Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of YSC Florida, LLC
Docket Date 2024-02-09
Type Order
Subtype Order on Motion For Substitution of Parties
Description Order on Motion For Substitution of Parties
View View File
Docket Date 2024-01-31
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Herbert J. Siegel
View View File
Docket Date 2024-01-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-01-16
Type Response
Subtype Response
Description RESPONSE MOTION TO SUBSTITUTE
Docket Date 2024-01-12
Type Motions Extensions
Subtype Motion for Extension of Time
Description MOTION TO EXTEND TEMPORARY ABATEMENT OR, ALTERNATIVELY, FOR A 10-DAY ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
Docket Date 2023-12-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2023-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
Docket Date 2023-12-21
Type Order
Subtype Order on Motion To Abate
Description Order on Motion To Abate
View View File
Docket Date 2023-12-20
Type Notice
Subtype Notice of Filing
Description APPELLEES' NOTICE OF FILING TRIAL COURT ORDER IN SUPPORT OF UNOPPOSED MOTION TO TEMPORARILY ABATE APPEAL OR, ALTERNATIVELY, FOR A 20-DAY ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
On Behalf Of Herbert J. Siegel
Docket Date 2023-12-19
Type Motions Other
Subtype Motion To Abate
Description MOTION TO TEMPORARILY ABATE APPEAL OR, ALTERNATIVELY, FOR A 20-DAY ENLARGEMENT OF TIME TO FILE ANSWER BRIEF
Docket Date 2023-12-19
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Parties
Description Motion For Substitution of Parties
Docket Date 2023-11-17
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 12/20/23
Docket Date 2023-11-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Herbert J. Siegel
Docket Date 2023-10-14
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time -- 30 DAYS TO 11/20/23
Docket Date 2023-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Herbert J. Siegel
Docket Date 2023-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Herbert J. Siegel
Docket Date 2023-09-12
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - 30 DAYS TO 10/20/23
Docket Date 2023-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Herbert J. Siegel
Docket Date 2023-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of YSC Florida, LLC
Docket Date 2023-08-25
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of YSC Florida, LLC
Docket Date 2023-08-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of YSC Florida, LLC
Docket Date 2023-08-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of YSC Florida, LLC
Docket Date 2023-08-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of YSC Florida, LLC
Docket Date 2023-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of YSC Florida, LLC
Docket Date 2023-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/21/23
Docket Date 2023-06-01
Type Record
Subtype Transcript
Description Transcript Received ~ *** CORRECTED******SEE 6/2/23 ORDER***
On Behalf Of YSC Florida, LLC
Docket Date 2023-06-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CORRECT TRIAL TRANSCRIPT
On Behalf Of YSC Florida, LLC
Docket Date 2023-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of YSC Florida, LLC
Docket Date 2023-05-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 7/21/23
Docket Date 2023-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ PAGES 1-31,082
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-13
Type Record
Subtype Transcript
Description Transcript Received ~ ***STRICKEN FROM THE DOCKET*** 2837 PAGES ***SEE 6/2/23 ORDER***
On Behalf Of Clerk - Palm Beach
Docket Date 2023-03-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of YSC Florida, LLC
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Herbert J. Siegel
Docket Date 2023-03-13
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that, pursuant to the stipulation for substitution of counsel filed March 10, 2023, the law firm of White & Case LLP is substituted for the law firm of Greenberg Traurig, P.A., as counsel for appellant in the above-styled cause.
Docket Date 2023-03-10
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of YSC Florida, LLC
Docket Date 2023-02-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YSC Florida, LLC
Docket Date 2023-02-27
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of YSC Florida, LLC
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YSC Florida, LLC
YSC FLORIDA, LLC, Petitioner(s) v. HERBERT J. SIEGEL, Respondent(s) 4D2023-0245 2023-01-25 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA001434XXXXMB

Parties

Name YSC FLORIDA, LLC
Role Petitioner
Status Active
Representations Becky Nicole Saka, Alan Jay Kluger, Terri Meyers, Josh M Rubens, Marissa Analiese Reichel
Name Jeanne S. Siegel
Role Respondent
Status Active
Name Herbert J. Siegel
Role Respondent
Status Active
Representations Gregory Scott Weiss, Daniel A Thomas
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-21
Type Disposition by Order
Subtype Denied
Description Petition Denied
View View File
Docket Date 2023-02-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that petitioner’s February 16, 2023 motion to supplement the appendix is granted.
Docket Date 2023-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SUPPLEMENT APPENDIX TO PETITION FOR WRIT OF PROHIBITION
On Behalf Of YSC Florida, LLC
Docket Date 2023-02-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of YSC Florida, LLC
Docket Date 2023-01-26
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner’s appendix to the petition for writ of prohibition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-26
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2023-01-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of YSC Florida, LLC
Docket Date 2023-01-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-25
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of YSC Florida, LLC
Docket Date 2023-01-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN***FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-09
AMENDED ANNUAL REPORT 2019-08-07
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-03-15

Date of last update: 02 Mar 2025

Sources: Florida Department of State