Entity Name: | ESTATE & TRUST SERVICES GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 19 Mar 2008 (17 years ago) |
Document Number: | L08000028327 |
FEI/EIN Number | 262260625 |
Address: | 12799 Hyland Circle, Boca Raton, FL, 33428, US |
Mail Address: | 12799 Hyland Circle, Boca Raton, FL, 33428, US |
ZIP code: | 33428 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ESTATE & TRUST SERVICES GROUP, LLC, NEW YORK | 5929663 | NEW YORK |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ESTATE AND TRUST SERVICES GROUP, LLC 401(K) PLAN | 2023 | 262260625 | 2024-02-26 | ESTATE & TRUST SERVICES GROUP, LLC | 4 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-02-26 |
Name of individual signing | KURT DOMBRO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 5613957200 |
Plan sponsor’s address | 12799 HYLAND CIRCLE, BOCA RATON, FL, 33428 |
Signature of
Role | Plan administrator |
Date | 2023-07-05 |
Name of individual signing | KURT DOMBRO |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2018-01-01 |
Business code | 524210 |
Sponsor’s telephone number | 5613957200 |
Plan sponsor’s address | 7251 W PALMETTO PARK ROAD, #203, BOCA RATON, FL, 33433 |
Signature of
Role | Plan administrator |
Date | 2022-10-03 |
Name of individual signing | KURT DOMBRO |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
DOMBRO KURT J | Agent | 12799 HYLAND CIRCLE, BOCA RATON, FL, 33428 |
Name | Role | Address |
---|---|---|
DOMBRO KURT | Managing Member | 12799 HYLAND CIRCLE, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-23 | 12799 Hyland Circle, Boca Raton, FL 33428 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-23 | 12799 Hyland Circle, Boca Raton, FL 33428 | No data |
REGISTERED AGENT NAME CHANGED | 2009-03-17 | DOMBRO, KURT J | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PAMELA J. MILLER, N/K/A PAMELA J. ROMAN VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION | 4D2014-0405 | 2014-01-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PAMELA MILLER, LLC |
Role | Appellant |
Status | Active |
Name | Reemployment Assistance Appeals Commission |
Role | Appellee |
Status | Active |
Representations | LOUIS ALAN GUTIERREZ |
Name | ESTATE & TRUST SERVICES GROUP, LLC |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2015-01-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's notice of change of address filed January 23, 2015 is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that there is no certificate of service. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve all parties with a copy of everything you file with this court. |
Docket Date | 2015-02-04 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | PAMELA MILLER |
Docket Date | 2015-01-23 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address ~ **STRICKEN** |
On Behalf Of | PAMELA MILLER |
Docket Date | 2014-12-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-12-12 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2014-11-20 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2014-04-11 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Reemployment Assistance Appeals Commission |
Docket Date | 2014-04-10 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR EXTENSION |
On Behalf Of | PAMELA MILLER |
Docket Date | 2014-04-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee, Reemployment Assistance Appeals Commission's motion filed April 3, 2014, for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2014-04-03 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | Reemployment Assistance Appeals Commission |
Docket Date | 2014-03-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | PAMELA MILLER |
Docket Date | 2014-03-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ONE (1) VOLUME |
Docket Date | 2014-02-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-01-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ ORDER ATTACHED |
On Behalf Of | PAMELA MILLER |
Docket Date | 2014-01-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous (DNU) ~ MISC. PLEADINGS FILED BY APLNT |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-18 |
ANNUAL REPORT | 2023-02-23 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-02-21 |
ANNUAL REPORT | 2018-02-15 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-02-09 |
ANNUAL REPORT | 2015-03-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State