Entity Name: | G.L. SIGNATURE HOMES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
G.L. SIGNATURE HOMES, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Sep 2010 (15 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 24 Feb 2015 (10 years ago) |
Document Number: | L10000092556 |
FEI/EIN Number |
273391131
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323 |
Mail Address: | 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323 |
ZIP code: | 33323 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ATKINSON GEORGE MJr. | Manager | 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323 |
NORWALK RICHARD M | Manager | 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323 |
MENENDEZ N. MARIA | Manager | 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323 |
HELFMAN STEVEN MJr. | Secretary | 1600 SAWGRASS CORPORATE PARKWAY, SUITE 400, SUNRISE, FL, 33323 |
HELFMAN STEVEN MEsq. | Agent | 1600 SAWGRASS CORPORATE PARKWAY, STE 400, SUNRISE, FL, 33323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC NAME CHANGE | 2015-02-24 | G.L. SIGNATURE HOMES, LLC | - |
REGISTERED AGENT NAME CHANGED | 2013-04-24 | HELFMAN, STEVEN M., Esq. | - |
LC AMENDMENT | 2010-10-01 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAMUEL I. BURSTYN, VS G.L. SIGNATURE HOMES, LLC, etc., et al., | 3D2018-0253 | 2018-02-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SAMUEL I. BURSTYN COMPANY |
Role | Appellant |
Status | Active |
Representations | Gonzalo R. Dorta, Jesse Dean-Kluger |
Name | G.L. HOMES CORPORATION |
Role | Appellee |
Status | Active |
Name | Misha Ezratti |
Role | Appellee |
Status | Active |
Name | G.L. SIGNATURE HOMES, LLC |
Role | Appellee |
Status | Active |
Representations | MATTHEW Z. ZIMMERMAN, RICHARD C. HUTCHISON, Christopher N. Bellows |
Name | HON. RODOLFO A. RUIZ |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-30 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-04-30 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-04-30 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-04-30 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-04-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Samuel I. Burstyn |
Docket Date | 2018-03-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension Granted for Initial Brief (OGO3) ~ Appellant’s notice of agreed extension of time to file the initial brief is treated as a motion for an extension of time to file the initial brief, and the motion is granted to and including April 27, 2018. |
Docket Date | 2018-03-22 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Samuel I. Burstyn |
Docket Date | 2018-02-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ AA's supplemental motion for clarification on AA's request for extension of time. |
On Behalf Of | Samuel I. Burstyn |
Docket Date | 2018-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-35 days to 3/28/18 |
Docket Date | 2018-02-21 |
Type | Post-Disposition Motions |
Subtype | Motion For Clarification |
Description | Motion For Clarification ~ for his first extension of time and request for same. |
On Behalf Of | Samuel I. Burstyn |
Docket Date | 2018-02-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | Samuel I. Burstyn |
Docket Date | 2018-02-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before March 1, 2018. |
Docket Date | 2018-02-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | G.L. Signature Homes, LLC |
Docket Date | 2018-02-12 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Samuel I. Burstyn |
Docket Date | 2018-02-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2018-02-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-07 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-04-24 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-04-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State