Search icon

LISA FORMAN, LLC

Company Details

Entity Name: LISA FORMAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Apr 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2008 (17 years ago)
Document Number: L08000043315
FEI/EIN Number 262544251
Address: 2951 NORTH PALM AIRE DRIVE, POMPANO BEACH, FL, 33069, US
Mail Address: 2951 NORTH PALM AIRE DRIVE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Forman Lisa G Agent 2951 N Palm Aire Drive, Pompano Beach, FL, 33069

Manager

Name Role Address
FORMAN LISA Manager 2951 NORTH PALM AIRE DRIVE, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-28 Forman, Lisa G No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-28 2951 N Palm Aire Drive, Pompano Beach, FL 33069 No data
LC AMENDMENT 2008-05-08 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-05-07 2951 NORTH PALM AIRE DRIVE, POMPANO BEACH, FL 33069 No data
CHANGE OF MAILING ADDRESS 2008-05-07 2951 NORTH PALM AIRE DRIVE, POMPANO BEACH, FL 33069 No data

Court Cases

Title Case Number Docket Date Status
ADAM GORT AND LISA FORMAN VS WILLIAM GORT 4D2014-3830 2014-10-08 Closed
Classification NOA Final - Circuit Guardianship - Guardianship
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013GA000575XXXXNB

Parties

Name ADAM GORT
Role Appellant
Status Active
Representations Jeffrey Pheterson, Betty C. Resch, Sally Still
Name LISA FORMAN, LLC
Role Appellant
Status Active
Name WILLIAM GORT
Role Appellee
Status Active
Representations Mitchell Kitroser, ELIZABETH KAYLA EHRLICH, Peter Alan Sachs
Name Hon. Krista Marx
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 21 DAYS TO 4/30/15 (ADAM GORT)
On Behalf Of ADAM GORT
Docket Date 2016-02-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant Adam Gort's June 24, 2015 motion for attorney's fees is denied.
Docket Date 2015-06-29
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of WILLIAM GORT
Docket Date 2016-02-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Corrected Opinion
Docket Date 2015-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (ADAM GORT)
On Behalf Of ADAM GORT
Docket Date 2015-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (ADAM GORT) (RESPONSE FILED 6/29/15)
On Behalf Of ADAM GORT
Docket Date 2015-06-09
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of WILLIAM GORT
Docket Date 2015-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM GORT
Docket Date 2015-06-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM GORT
Docket Date 2015-05-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (ADAM GORT)
On Behalf Of ADAM GORT
Docket Date 2015-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 7 DAYS TO 05/18/15 (ADAM GORT) IN 15-398
On Behalf Of ADAM GORT
Docket Date 2015-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 11 DAYS TO 05/11/15 (ADAM GORT)
On Behalf Of ADAM GORT
Docket Date 2015-03-30
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FIVE (5) VOLUMES
Docket Date 2015-03-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' agreed motion filed March 6, 2015, to supplement the record, is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemented material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2015-03-06
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of ADAM GORT
Docket Date 2015-03-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ADAM GORT
Docket Date 2015-03-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's unopposed motion filed February 23, 2015, to continue the briefing of the appeal of the final judgment awarding attorney's fees, is denied.
Docket Date 2015-02-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CONTINUE APPEAL OF ATTORNEY'S FEES (DENIED 3/4/15)
On Behalf Of ADAM GORT
Docket Date 2015-02-16
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the motion to consolidate filed February 3, 2015 is granted and the above-styled case numbers are now consolidated for all purposes and are to proceed under the time schedule for a final appeal and according to the requirements of Fla. R. App. P. 9.110, and shall proceed under case number 4D14-3830.
Docket Date 2015-02-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM GORT
Docket Date 2015-02-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of WILLIAM GORT
Docket Date 2015-02-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WILLIAM GORT
Docket Date 2015-02-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ WITH 15-398 *AND* NOTICE OF RELATED CASE (GRANTED 2/16/15)
On Behalf Of ADAM GORT
Docket Date 2015-01-22
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES
Docket Date 2015-01-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 02/16/15
On Behalf Of WILLIAM GORT
Docket Date 2014-12-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of ADAM GORT
Docket Date 2014-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ADAM GORT
Docket Date 2014-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed December 9, 2014, for extension of time, is granted and appellants shall serve the initial brief on or before December 30, 2014. 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 2014-12-09
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 ADAM GORT
Docket Date 2014-11-17
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of Lisa Forman's October 30, 2014 Amended Notice of Appeal filed in Case No. 14-3830 and the Notice of Appeal filed in Case No. 14-3904, the Amended Notice of Appeal is treated as a timely Notice of Joinder in Case No. 14-3830, and Lisa Forman shall be listed as an appellant in that case. ORDERED that Lisa Forman shall pay the $295.00 Notice of Joinder filing fee in Case No. 14-3830 within ten (10) days of the date of this order. Case No. 14-3904 is dismissed as duplicative.
Docket Date 2014-10-31
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 10/30/14 **TREATED AS A TIMELY NOTICE OF JOINDER--SEE 11/17/14 ORDER**
Docket Date 2014-10-13
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Mitchell I. Kitroser and Elizabeth Ehrich have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-10-10
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ADAM GORT
Docket Date 2014-10-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State