Search icon

BRILL & ASSOCIATES, P.L.

Company Details

Entity Name: BRILL & ASSOCIATES, P.L.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jul 2010 (15 years ago)
Document Number: L10000070055
FEI/EIN Number 272963679
Address: 17150 ROYAL PALM BOULEVARD, SUITE 2, WESTON, FL, 33326
Mail Address: 17150 ROYAL PALM BOULEVARD, SUITE 2, WESTON, FL, 33326
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRILL & ASSOCIATES, P.L. DEFINED BENEFIT PLAN 2023 272963679 2024-06-26 BRILL & ASSOCIATES, P.L. 9
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9548764344
Plan sponsor’s address 17150 ROYAL PALM BLVD. SUITE 2, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing DAVID BRILL
Valid signature Filed with authorized/valid electronic signature
BRILL & RINALDI 401(K) PLAN 2023 272963679 2024-06-26 BRILL & ASSOCIATES, P.L. 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9548764344
Plan sponsor’s address 17150 ROYAL PALM BLVD. SUITE 2, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2024-06-26
Name of individual signing DAVID BRILL
Valid signature Filed with authorized/valid electronic signature
BRILL & ASSOCIATES, P.L. DEFINED BENEFIT PLAN 2022 272963679 2023-06-29 BRILL & ASSOCIATES, P.L. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9548764344
Plan sponsor’s address 17150 ROYAL PALM BLVD. SUITE 2, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing DAVID BRILL
Valid signature Filed with authorized/valid electronic signature
BRILL & RINALDI 401(K) PLAN 2022 272963679 2023-06-29 BRILL & ASSOCIATES, P.L. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9548764344
Plan sponsor’s address 17150 ROYAL PALM BLVD. SUITE 2, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2023-06-29
Name of individual signing DAVID BRILL
Valid signature Filed with authorized/valid electronic signature
BRILL & RINALDI 401(K) PLAN 2021 272963679 2022-05-31 BRILL & ASSOCIATES, P.L. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9548764344
Plan sponsor’s address 17150 ROYAL PALM BLVD. SUITE 2, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing DAVID BRILL
Valid signature Filed with authorized/valid electronic signature
BRILL & ASSOCIATES, P.L. DEFINED BENEFIT PLAN 2021 272963679 2022-05-31 BRILL & ASSOCIATES, P.L. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9548764344
Plan sponsor’s address 17150 ROYAL PALM BLVD. SUITE 2, WESTON, FL, 33326

Signature of

Role Plan administrator
Date 2022-05-31
Name of individual signing DAVID BRILL
Valid signature Filed with authorized/valid electronic signature
BRILL & ASSOCIATES, P.L. DEFINED BENEFIT PLAN 2020 272963679 2021-09-23 BRILL & ASSOCIATES, P.L. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9548764344
Plan sponsor’s address 17150 ROYAL PALM BLVD. SUITE 2, WESTON, FL, 33326
BRILL & RINALDI 401(K) PLAN 2020 272963679 2021-09-22 BRILL & ASSOCIATES, P.L. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9548764344
Plan sponsor’s address 17150 ROYAL PALM BLVD. SUITE 2, WESTON, FL, 33326
BRILL & RINALDI 401(K) PLAN 2019 272963679 2020-09-24 BRILL & ASSOCIATES, P.L. 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9548764344
Plan sponsor’s address 17150 ROYAL PALM BLVD. SUITE 2, WESTON, FL, 33326
BRILL & ASSOCIATES, P.L. DEFINED BENEFIT PLAN 2019 272963679 2020-09-24 BRILL & ASSOCIATES, P.L. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2015-01-01
Business code 541310
Sponsor’s telephone number 9548764344
Plan sponsor’s address 17150 ROYAL PALM BLVD. SUITE 2, WESTON, FL, 33326

Agent

Name Role Address
SCOTT E ABOLAFIA CPA PA Agent 17150 ROYAL PALM BOULEVARD, WESTON, FL, 33326

Managing Member

Name Role Address
BRILL DAVID Managing Member 17150 ROYAL PALM BOULEVARD, SUITE 2, WESTON, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046633 BRILL & RINALDI, THE LAW FIRM ACTIVE 2014-05-13 2029-12-31 No data 17150 ROYAL PALM BLVD., STE. 2, WESTON, FL, 33326
G10000061385 BRILL RINALDI GARCIA, THE LAW FIRM EXPIRED 2010-07-02 2015-12-31 No data 2673 EDGEWATER DRIVE, WESTON, FL, 33332

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 17150 ROYAL PALM BOULEVARD, SUITE 2, WESTON, FL 33326 No data
REGISTERED AGENT NAME CHANGED 2012-02-08 SCOTT E ABOLAFIA CPA PA No data
LC AMENDMENT 2010-07-21 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-07-21 17150 ROYAL PALM BOULEVARD, SUITE 2, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2010-07-21 17150 ROYAL PALM BOULEVARD, SUITE 2, WESTON, FL 33326 No data

Court Cases

Title Case Number Docket Date Status
AIDA LLORENTE VS BRILL & ASSOCIATES, P.L., et al. 4D2016-2487 2016-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14012242

Parties

Name AIDA LLORENTE
Role Appellant
Status Active
Representations Daniel A. Bushell, ALEX J. LLORENTE
Name BRILL & RINALDI, THE LAW FIRM
Role Appellee
Status Active
Name BRILL & ASSOCIATES, P.L.
Role Appellee
Status Active
Representations John W. Stevens, Joel S. Perwin, Peter Francis Valori, Joseph J. Rinaldi, Jr., David W. Brill, RUSSELL MARC LANDY, ALEJANDRO I. ALONSO
Name CARLOS M. LLORENTE
Role Appellee
Status Active
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-10
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 2017-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's June 30, 2017 motion for extension of time is granted. The reply brief was filed July 6, 2017.
Docket Date 2017-07-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **CONFIDENTIAL SEE 4/3/17 ORDER**
On Behalf Of AIDA LLORENTE
Docket Date 2017-07-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AIDA LLORENTE
Docket Date 2017-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AIDA LLORENTE
Docket Date 2017-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 16 DAYS TO 6/29/17
On Behalf Of AIDA LLORENTE
Docket Date 2017-05-30
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 14 DAYS TO 6/13/17
On Behalf Of AIDA LLORENTE
Docket Date 2017-05-04
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellees' May 2, 2017 motion to serve an amended initial brief is granted. The amended answer brief is deemed filed as of the date of this order.
Docket Date 2017-05-04
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **MOTION GRANTED 5/4/17**
On Behalf Of BRILL & ASSOCIATES, P.L.
Docket Date 2017-05-02
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of BRILL & ASSOCIATES, P.L.
Docket Date 2017-05-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ***IN CONFIDENTIAL. SEE 4/3/17 ORDER***
On Behalf Of BRILL & ASSOCIATES, P.L.
Docket Date 2017-04-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 5/10/17
On Behalf Of BRILL & ASSOCIATES, P.L.
Docket Date 2017-04-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's March 16, 2017 motion to seal briefs is granted.
Docket Date 2017-03-17
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant's March 16, 2017 motion to serve an amended initial brief is granted.
Docket Date 2017-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SEAL BRIEFS
On Behalf Of AIDA LLORENTE
Docket Date 2017-03-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of AIDA LLORENTE
Docket Date 2017-03-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief ~ SEE 3/16/17 ***SEALED, SEE 4/3/17 ORDER***
On Behalf Of AIDA LLORENTE
Docket Date 2017-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellant's February 21, 2017 "motion for extension of time to file untimely initial brief and for extension of time" is granted, and appellant shall serve the initial brief within seven (7) 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. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ *AND* MOTION FOR LEAVE TO FILE UNTIMELY BRIEF
On Behalf Of AIDA LLORENTE
Docket Date 2017-01-30
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-01-13
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 January 12, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-01-12
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 AIDA LLORENTE
Docket Date 2017-01-06
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 6, 2017 amended motion to supplement the record is granted. The Emails between David Brill and Alex Llorente Regarding Settlement Agreement and Final Settlement Agreement Signed by Alex Llorente and the Hearing Transcript on Motion for Approval of Allocation of Settlement Proceeds shall be included in the record on appeal. The clerk of the lower tribunal shall mark this supplemental record as confidential. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2017-01-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDED**
On Behalf Of BRILL & ASSOCIATES, P.L.
Docket Date 2017-01-04
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to appellees' December 13, 2016 motion to instruct circuit court clerk to supplement the record on appeal.
Docket Date 2016-12-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO SUPPLEMENT
On Behalf Of BRILL & ASSOCIATES, P.L.
Docket Date 2016-12-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ ***SEE AMENDED MOTIONS**
On Behalf Of BRILL & ASSOCIATES, P.L.
Docket Date 2016-12-01
Type Record
Subtype Record on Appeal
Description Received Records ~ 2117 PAGES
Docket Date 2016-11-30
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 18, 2016, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2016-11-18
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT
Docket Date 2016-11-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 35 DAYS TO 12/6/16
On Behalf Of AIDA LLORENTE
Docket Date 2016-09-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 10/31/16
On Behalf Of AIDA LLORENTE
Docket Date 2016-09-15
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that the September 14, 2016 motion of Anthony S. Adelson, P.A., counsel for appellant, Aida Llorente, to withdraw as co-counsel is granted.
Docket Date 2016-09-14
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of AIDA LLORENTE
Docket Date 2016-09-14
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the Alex J. Llorente's September 2, 2016 verified motion for permission to appear pro hac vice is granted, and Alex J. Llorente, Esquire, is permitted to appear in this appeal as counsel for appellant, Aida Llorente.
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AIDA LLORENTE
Docket Date 2016-09-02
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of AIDA LLORENTE
Docket Date 2016-07-26
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE RE: EMAIL ADDRESSES
On Behalf Of BRILL & ASSOCIATES, P.L.
Docket Date 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-25
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. 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 2016-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of AIDA LLORENTE
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-03-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-03-01
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State