Search icon

BERLIANT BUSINESS BROKERAGE LLC

Company Details

Entity Name: BERLIANT BUSINESS BROKERAGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jan 2010 (15 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000006114
FEI/EIN Number 271663964
Address: 8461 Lake Worth Road #188, Lake Worth, FL, 33467, US
Mail Address: 8461 Lake Worth Road #188, Lake Worth, FL, 33467, US
ZIP code: 33467
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BERLIANT MARTIN T Agent 8461 Lake Worth Road #188, Lake Worth, FL, 33467

Managing Member

Name Role Address
BERLIANT MARTIN Managing Member 8461 Lake Worth Road #188, Lake Worth, FL, 33467

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000128076 FIRST CHOICE BUSINESS BROKERS EXPIRED 2017-11-21 2022-12-31 No data 3279 OSPREY LANE, WEST PALM BEACH, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-23 8461 Lake Worth Road #188, Lake Worth, FL 33467 No data
CHANGE OF MAILING ADDRESS 2018-02-23 8461 Lake Worth Road #188, Lake Worth, FL 33467 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-23 8461 Lake Worth Road #188, Lake Worth, FL 33467 No data
LC AMENDMENT 2010-02-10 No data No data

Court Cases

Title Case Number Docket Date Status
MARIA GIRLANDO and JOHN GIRLANDO VS BERLIANT BUSINESS BROKERAGE, LLC, et al. 4D2020-0592 2020-03-02 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
502017CA02862MB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA02869MB

Parties

Name Maria Girlando
Role Appellant
Status Active
Representations Joe Stern
Name John Girlando
Role Appellant
Status Active
Name Thomas Ryan
Role Appellee
Status Active
Name BERLIANT BUSINESS BROKERAGE LLC
Role Appellee
Status Active
Representations JEFFREY GEORGE FARWELL, Kenneth P. Carmen, Scott William Zappolo
Name Sherry Ryan
Role Appellee
Status Active
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ February 23, 2021 motion for written opinion is denied.
Docket Date 2021-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "JOINT MOTION FOR WRITTEN OPINION"
On Behalf Of Maria Girlando
Docket Date 2021-02-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the August 24, 2020 joint motion for appellate attorney's fees is denied.
Docket Date 2021-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-17
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTING SUPPLEMENTAL LEGAL AUTHORITY
On Behalf Of Berliant Business Brokerage, LLC
Docket Date 2021-02-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Maria Girlando
Docket Date 2020-12-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-10-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Berliant Business Brokerage, LLC
Docket Date 2020-09-22
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Maria Girlando
Docket Date 2020-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Berliant Business Brokerage, LLC
Docket Date 2020-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Berliant Business Brokerage, LLC
Docket Date 2020-08-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Berliant Business Brokerage, LLC
Docket Date 2020-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Berliant Business Brokerage, LLC
Docket Date 2020-07-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/14/20.
Docket Date 2020-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Maria Girlando
Docket Date 2020-05-20
Type Record
Subtype Transcript
Description Transcript Received
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-19
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' May 18, 2020 motion 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 supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2020-05-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AMENDED.
On Behalf Of Maria Girlando
Docket Date 2020-05-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-deny motion to supplement per 9.300(a) ~ ORDERED that appellants' May 15, 2020 motion to supplement the record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court's Notice to Attorneys and to Parties Representing Themselves, Paragraph 1.
Docket Date 2020-05-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Maria Girlando
Docket Date 2020-05-15
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 Maria Girlando
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 15, 2020 motion for extension of time is granted, and appellants shall serve the initial brief on or before June 15, 2020. 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 2020-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 2586 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-04-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the parties' April 24, 2020 joint motion to consolidate appeals is granted, and case numbers 4D20-0370 and 4D20-0592 are now consolidated for designation to the same appellate panel for review.
Docket Date 2020-04-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Maria Girlando
Docket Date 2020-03-03
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 that 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 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Maria Girlando
Docket Date 2020-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Maria Girlando
Docket Date 2020-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BERLIANT BUSINESS BROKERAGE, LLC d/b/a FIRST CHOICE BUSINESS BROKERS VS THOMAS RYAN, et al. 4D2020-0370 2020-02-07 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
502017CA002862XXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA002869XXXXMB

Parties

Name BERLIANT BUSINESS BROKERAGE LLC
Role Appellant
Status Active
Representations Scott William Zappolo
Name FIRST CHOICE BUSINESS BROKERS, INC.
Role Appellant
Status Active
Name Maria Girlando
Role Appellee
Status Active
Name John Girlando
Role Appellee
Status Active
Name Sherry Ryan
Role Appellee
Status Active
Name Thomas Ryan
Role Appellee
Status Active
Representations Kenneth P. Carmen, Joe Stern
Name Hon. Glenn Kelley
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO LIFT STAY
On Behalf Of Thomas Ryan
Docket Date 2021-03-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellees’ February 23, 2021 motion for written opinion is denied.
Docket Date 2021-02-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Thomas Ryan
Docket Date 2021-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-02-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the August 24, 2020 joint motion for appellate attorney's fees is granted as to Thomas Ryan and Serry Ryan. On remand, the trial court shall set 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 August 24, 2020 joint motion for appellate attorney's fees is denied as to John Girlando as John Girlando is not a party to the case.
Docket Date 2021-02-17
Type Notice
Subtype Notice
Description Notice ~ OF ADOPTING SUPPLEMENTAL AUTHORITY.
On Behalf Of Thomas Ryan
Docket Date 2021-02-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Thomas Ryan
Docket Date 2020-12-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-09-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BERLIANT BUSINESS BROKERAGE
Docket Date 2020-09-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BERLIANT BUSINESS BROKERAGE
Docket Date 2020-08-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Thomas Ryan
Docket Date 2020-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Thomas Ryan
Docket Date 2020-08-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Thomas Ryan
Docket Date 2020-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Thomas Ryan
Docket Date 2020-07-02
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/28/20.
Docket Date 2020-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BERLIANT BUSINESS BROKERAGE
Docket Date 2020-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ (2588 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2020-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 15, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 15, 2020. 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 2020-05-15
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 BERLIANT BUSINESS BROKERAGE
Docket Date 2020-04-29
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that appellee’s April 28, 2020 motion is granted and the stay is lifted, and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2020-04-28
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER.
On Behalf Of BERLIANT BUSINESS BROKERAGE
Docket Date 2020-04-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ ORDERED that the parties' April 24, 2020 joint motion to consolidate appeals is granted, and case numbers 4D20-0370 and 4D20-0592 are now consolidated for designation to the same appellate panel for review.
Docket Date 2020-04-24
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Thomas Ryan
Docket Date 2020-04-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BERLIANT BUSINESS BROKERAGE
Docket Date 2020-04-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of the pending motion in the trial court.
Docket Date 2020-03-27
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of BERLIANT BUSINESS BROKERAGE
Docket Date 2020-03-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is directed to file a status report within ten (10) days from the date of this order regarding the progress being made toward the disposition of the pending motion in the trial court.
Docket Date 2020-02-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of BERLIANT BUSINESS BROKERAGE
Docket Date 2020-02-10
Type Order
Subtype Order
Description Miscellaneous Order ~ This court notes that defendants' January 20, 2020 "motion for reconsideration, clarification, or to alter or amend final judgment" is pending in the trial court as the January 31, 2020 order on appeal does not specifically dispose of defendants' motion. ORDERED that the above-styled case is stayed until the trial court disposes of the motion for reconsideration and appellant files a copy of the order in this court. On that date, the stay will be automatically lifted, 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 2020-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-02-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BERLIANT BUSINESS BROKERAGE
BERLIANT BUSINESS BROKERAGE, LLC, etc. VS STANLEY SOLON 4D2013-0365 2013-01-30 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
502011CA013623XXXXNB

Parties

Name BERLIANT BUSINESS BROKERAGE LLC
Role Appellant
Status Active
Representations BYRNES GUILLAUME
Name FIRST CHOICE BUSINESS BROKERS, INC.
Role Appellant
Status Active
Name STANLEY SOLON
Role Appellee
Status Active
Representations NICHOLAS THOMAS GENTILE
Name Hon. Janis Brustares Keyser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-01-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-01-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-12-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-05-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ ONE (1) ENVELOPE
Docket Date 2013-04-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee's motion filed April 10, 2013, to strike and/or dismiss appellant's initial brief is hereby denied.
Docket Date 2013-04-10
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AND/OR DISMISS INITIAL BRIEF
On Behalf Of STANLEY SOLON
Docket Date 2013-04-02
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE AND/OR DISMISS T - (holding for motion)
On Behalf Of BERLIANT BUSINESS BROKERAGE
Docket Date 2013-02-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERT. COPY FILED 2/7/13
On Behalf Of BERLIANT BUSINESS BROKERAGE
Docket Date 2013-02-07
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix ~ (4) *e*
On Behalf Of BERLIANT BUSINESS BROKERAGE
Docket Date 2013-02-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2013-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BERLIANT BUSINESS BROKERAGE
Docket Date 2013-01-30
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
ANNUAL REPORT 2019-03-22
ANNUAL REPORT 2018-02-23
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-03-31
ANNUAL REPORT 2015-03-27
ANNUAL REPORT 2014-03-24
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-01
ANNUAL REPORT 2011-03-12
LC Amendment 2010-02-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State