Search icon

DOCASSIST, LLC

Headquarter

Company Details

Entity Name: DOCASSIST, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 31 Oct 2008 (16 years ago)
Date of dissolution: 31 Jan 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2020 (5 years ago)
Document Number: L08000101885
FEI/EIN Number 263648419
Address: 1560 SAWGRASS CORPORATE PARKWAY, 4TH FLOOR, FORT LAUDERDALE, FL, 33323, US
Mail Address: 1560 SAWGRASS CORPORATE PARKWAY, 4TH FLOOR, FORT LAUDERDALE, FL, 33323, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of DOCASSIST, LLC, NEW YORK 4152612 NEW YORK

Central Index Key

CIK number Mailing Address Business Address Phone
1531390 14411 COMMERCE WAY, MIAMI LAKES, FL, 33016 14411 COMMERCE WAY, MIAMI LAKES, FL, 33016 954-337-3876

Filings since 2011-11-04

Form type D/A
File number 021-167404
Filing date 2011-11-04
File View File

Filings since 2011-10-17

Form type D
File number 021-167404
Filing date 2011-10-17
File View File

Agent

Name Role Address
Landis Mark Agent 1560 SAWGRASS CORPORATE PARKWAY, 4TH FLOOR, FORT LAUDERDALE, FL, 33323

Manager

Name Role Address
Landis Mark Manager 1560 SAWGRASS CORPORATE PARKWAY, 4TH FLOOR, FORT LAUDERDALE, FL, 33323

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-01-31 No data No data
REGISTERED AGENT NAME CHANGED 2018-03-19 Landis, Mark No data
LC DISSOCIATION MEM 2017-08-07 No data No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-20 1560 SAWGRASS CORPORATE PARKWAY, 4TH FLOOR, FORT LAUDERDALE, FL 33323 No data
CHANGE OF PRINCIPAL ADDRESS 2015-06-04 1560 SAWGRASS CORPORATE PARKWAY, 4TH FLOOR, FORT LAUDERDALE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2015-06-04 1560 SAWGRASS CORPORATE PARKWAY, 4TH FLOOR, FORT LAUDERDALE, FL 33323 No data
MERGER 2008-11-05 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000091265

Court Cases

Title Case Number Docket Date Status
DOCASSIST, LLC, et al., VS ROLANDO BARBERIS, etc., et al., 3D2013-2516 2013-10-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-14114

Parties

Name DONALD LYMAN
Role Appellant
Status Active
Name BLAKE BURDEEN
Role Appellant
Status Active
Name TOM DEYULIA
Role Appellant
Status Active
Name CATALYST PARTNERS, LLC
Role Appellant
Status Active
Name JULES KROLL
Role Appellant
Status Active
Representations PAUL O. LOPEZ, BRUCE S. ROGOW, CHARLES M. TATELBAUM
Name WILLIAM KIRK LLC
Role Appellant
Status Active
Name DOCASSIST, LLC
Role Appellant
Status Active
Name ROBERT FONTANA
Role Appellant
Status Active
Name MARK LANDIS
Role Appellant
Status Active
Name ROLANDO BARBERIS
Role Appellee
Status Active
Representations Elliot B. Kula
Name ACCUCENTRIC SOLUTIONS CORP.
Role Appellee
Status Active
Representations RICARDO A. ARCE
Name ALEX BARBERIS
Role Appellee
Status Active
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-08-12
Type Response
Subtype Response
Description RESPONSE ~ to suggestion of bankruptcy
On Behalf Of ACCUCENTRIC SOLUTIONS CORP.
Docket Date 2014-08-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JULES KROLL
Docket Date 2014-07-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2014-06-24
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-06-21
Type Notice
Subtype Notice
Description Notice ~ of errata.
On Behalf Of JULES KROLL
Docket Date 2014-06-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Bruce S. Rogow 067999
Docket Date 2014-06-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Paul Octavio Lopez 983314 AA Bruce S. Rogow 067999
Docket Date 2014-05-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-05-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of JULES KROLL
Docket Date 2014-05-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JULES KROLL
Docket Date 2014-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-14 days to 5/19/14
Docket Date 2014-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULES KROLL
Docket Date 2014-04-07
Type Notice
Subtype Notice
Description Notice ~ of withdrawal as co-counsel for ae
On Behalf Of ROLANDO BARBERIS
Docket Date 2014-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 5/7/14
Docket Date 2014-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ for filing reply brief.
On Behalf Of JULES KROLL
Docket Date 2014-03-17
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of ACCUCENTRIC SOLUTIONS CORP.
Docket Date 2014-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ACCUCENTRIC SOLUTIONS CORP.
Docket Date 2014-03-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-10 days to 3/17/14
Docket Date 2014-03-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ACCUCENTRIC SOLUTIONS CORP.
Docket Date 2014-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-7 days to 3/7/14
Docket Date 2014-02-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROLANDO BARBERIS
Docket Date 2014-01-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-45 days to 2/28/14
Docket Date 2014-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ to serve answer brief.
On Behalf Of ROLANDO BARBERIS
Docket Date 2013-12-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 13 vols. electronic
Docket Date 2013-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 days to 1/14/14
Docket Date 2013-11-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ROLANDO BARBERIS
Docket Date 2013-10-22
Type Record
Subtype Appendix
Description Appendix ~ VOL 1
On Behalf Of JULES KROLL
Docket Date 2013-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULES KROLL
Docket Date 2013-10-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 10 days to 10/21/13
Docket Date 2013-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROLANDO BARBERIS
Docket Date 2013-10-15
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ AA TO FILE INITIAL BRIEF WITHOUT FUTHER DELAY AND TO GRANT SUCH OTHER RELIEF
On Behalf Of ROLANDO BARBERIS
Docket Date 2013-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JULES KROLL
Docket Date 2013-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-01-31
ANNUAL REPORT 2019-02-05
ANNUAL REPORT 2018-03-19
CORLCDSMEM 2017-08-07
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State