Search icon

FORTUNE RECOVERY, LLC

Company Details

Entity Name: FORTUNE RECOVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Apr 2009 (16 years ago)
Date of dissolution: 15 Apr 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Apr 2011 (14 years ago)
Document Number: L09000035944
FEI/EIN Number NOT APPLICABLE
Address: 20283 STATE RD 7, SUITE #219, BOCA RATON, FL, 33498
Mail Address: P.O. BOX 810155, BOCA RATON, FL, 33481
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SMITH BARRY M Agent 17891 LAKE ESTATES DRIVE, BOCA RATON, FL, 33496

President

Name Role Address
SMITH BARRY M President P.O. BOX 810155, BOCA RATON, FL, 33481

Director

Name Role Address
SMITH BARRY M Director P.O. BOX 810155, BOCA RATON, FL, 33481
SESKIN NATHAN Director 20283 STATE RD 7, SUITE #219, BOCA RATON, FL, 33498

Vice President

Name Role Address
SESKIN NATHAN Vice President 20283 STATE RD 7, SUITE #219, BOCA RATON, FL, 33498

Manager

Name Role Address
SMITH JASON H Manager P.O. BOX 810155, BOCA RATON, FL, 33481

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-04-15 No data No data
LC AMENDMENT 2009-04-20 No data No data

Court Cases

Title Case Number Docket Date Status
RESNICK LAW, P.C. VS NATHAN SESKIN, et al. 4D2023-0960 2023-04-18 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
502013CA016921

Parties

Name Resnick Law, P.C.
Role Appellant
Status Active
Representations H. Nathan Resnick
Name Nathan Seskin
Role Appellee
Status Active
Representations Richard L. Rubino, David P. Vitale, Jr., William J. Berger
Name Barry Smith
Role Appellee
Status Active
Name FORTUNE RECOVERY, LLC
Role Appellee
Status Active
Name Garden of the Gods
Role Appellee
Status Active
Name Stuart Lichter
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-08
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's May 18, 2023 motion for rehearing and to reinstate appeal is stricken for failure to comply with this court’s May 22, 2023 order.
Docket Date 2023-05-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ The court has received a motion for reinstatement which appears to be signed by an attorney who is not a member of The Florida Bar. ORDERED that Resnick Law, P.C. shall show cause in writing, if any there be, within ten (10) days from the date of this order, why the motion for reinstatement should not be stricken for failure to comply with Florida Rule of Appellate Procedure 9.440(a) and Florida Rule of General Practice and Judicial Administration 2.510. Counsel shall tender the $100.00 appearance fee required by section 35.22(2)(a), Florida Statutes (2022), with the response.
Docket Date 2023-05-18
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ **STRICKEN**
On Behalf Of Resnick Law, P.C.
Docket Date 2023-05-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2023-05-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Resnick Law, P.C.
Docket Date 2023-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-05-04
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT/AGENCY
On Behalf Of Resnick Law, P.C.
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Resnick Law, P.C.
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-18
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.

Documents

Name Date
LC Voluntary Dissolution 2011-04-15
ANNUAL REPORT 2010-02-26
LC Amendment 2009-04-20
Florida Limited Liability 2009-04-14

Date of last update: 02 Feb 2025

Sources: Florida Department of State