Search icon

SETH COHEN L.L.C.

Company Details

Entity Name: SETH COHEN L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Dec 2010 (14 years ago)
Document Number: L10000130185
FEI/EIN Number 27-4293222
Address: P. O Box 1081, DEERFIELD BEACH, FL, 33443, US
Mail Address: P.O. Box 1081, DEERFIELD BEACH, FL, 33443, US
ZIP code: 33443
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN SETH L Agent 1440 SE. 8th Ct, DEERFIELD BEACH, FL, 33441

Managing Member

Name Role Address
COHEN SETH L Managing Member 1440 S.E. 8TH COURT, DEERFIELD BEACH, FL, 33441

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 P. O Box 1081, DEERFIELD BEACH, FL 33443 No data
CHANGE OF MAILING ADDRESS 2014-04-30 P. O Box 1081, DEERFIELD BEACH, FL 33443 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 1440 SE. 8th Ct, DEERFIELD BEACH, FL 33441 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000145932 TERMINATED 1000000882600 BROWARD 2021-03-29 2031-03-31 $ 1,778.70 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
TPBO SERVICE, LLC, et al., Appellant(s) v. BRADLEY J. COHEN, et al., Appellee(s). 4D2024-1143 2024-05-06 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR008836

Parties

Name TPBO SERVICE, LLC
Role Appellant
Status Active
Representations James A Gale, Samuel Abraham Lewis, David Stahl, Jonathan Edward Gale
Name HEALTH OPTION ONE, LLC
Role Appellant
Status Active
Representations David Stahl, Samuel Abraham Lewis, Jonathan Edward Gale
Name ABS HEALTHCARE SERVICES, LLC.
Role Appellant
Status Active
Name MY AGENT SOLUTION, LLC
Role Appellant
Status Active
Name Bradley J. Cohen
Role Appellee
Status Active
Representations Thomas Julian Sasser, Cash Alexander Eaton
Name SANDRA COHEN INC
Role Appellee
Status Active
Representations Joel Michael Weissman
Name SETH COHEN L.L.C.
Role Appellee
Status Active
Name ARNOLD COHEN, INC.
Role Appellee
Status Active
Representations Heather Lynn Apicella
Name LUIS SILVESTRE, INC.
Role Appellee
Status Active
Representations Peter Martin Bernhardt, Chelsea Leigh Furman
Name Insurance Care Direct and Affiliates
Role Appellee
Status Active
Name The Cohen 2020 Family Irrevocable Trust
Role Appellee
Status Active
Representations Mark Francis Raymond, Kayla Keller Quintana
Name The Bridgeford Trust Company
Role Appellee
Status Active
Name Jonathan Eric Gopman
Role Appellee
Status Active
Name Akerman, LLP
Role Appellee
Status Active
Representations D. David Keller, Elizabeth Ann Izquierdo
Name Hon. James Laird Martz, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 90 Days to 12/23/2024
Docket Date 2024-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of TPBO Service, LLC
Docket Date 2024-07-30
Type Notice
Subtype Notice
Description Notice of Trial Court Ruling
On Behalf Of TPBO Service, LLC
Docket Date 2024-07-27
Type Notice
Subtype Notice
Description Notice of Trial Court Ruling
On Behalf Of TPBO Service, LLC
Docket Date 2024-07-02
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1735 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Appellants' Statement of Judicial Acts to be Reviewed
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-10
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Health Option One, LLC
View View File
Docket Date 2024-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal With Prejudice
Docket Date 2024-07-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 26, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
MICHELLE COHEN VS SETH COHEN 4D2020-1100 2020-05-05 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR009402

Parties

Name Michelle Cohen
Role Appellant
Status Active
Representations Joel Michael Weissman, Jonathan S. Root, Christopher A. Tiso
Name SETH COHEN L.L.C.
Role Appellee
Status Active
Representations James Fox Miller
Name Hon. Charles E. Burton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-12
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the June 15, 2020 petition for writ of certiorari is denied. Further,ORDERED that petitioner’s June 26, 2020 motion for attorney's fees is granted conditioned on the trial court determining that petitioner should be awarded fees under section 61.16, Florida Statutes (2016) and, if so, the amount appropriate for this appellate case. In determining whether to award fees, the trial court should consider financial need and ability and any other factor necessary to do justice and equity between the parties, pursuant to Rosen v. Rosen, 696 So. 2d 697 (Fla. 1997). 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 petitioner’s August 25, 2020 reply to response to motion for appellate attorney’s fees and costs is noted by the panel of the court.GROSS, CIKLIN and GERBER, JJ., concur.
Docket Date 2020-10-12
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-08-25
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO PETITIONER/WIFE'S MOTION FOR APPELLATE ATTORNEY'S FEES ANDCOSTS (OR IN THE ALTERNATIVE A SUPPLEMENT TO HER MOTION)
On Behalf Of Michelle Cohen
Docket Date 2020-08-17
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Seth Cohen
Docket Date 2020-08-17
Type Response
Subtype Response
Description Response ~ TO PETITIONER/WIFE'S MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of Seth Cohen
Docket Date 2020-07-30
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2020-06-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE AND APPENDIX TO RESPONSE FILED 08/17/2020**
On Behalf Of Michelle Cohen
Docket Date 2020-06-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Michelle Cohen
Docket Date 2020-06-16
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-06-15
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Michelle Cohen
Docket Date 2020-06-15
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of Michelle Cohen
Docket Date 2020-05-26
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ Upon consideration of appellant’s May 8, 2020 jurisdictional statement and May 22, 2020 “motion for the court to treat her appeal from non-final order pursuant to rule 9.130, Fla.R.App.P., in the alternative, as a request for certiorari review,” and appellee’s May 14, 2020 response, it isORDERED that the appellant’s May 5, 2020 notice of appeal filed in the circuit court is treated as a petition for writ of certiorari. Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2020-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR THE COURT TO TREAT HER APPEAL FROM NONFINAL ORDER PURSUANT TO RULE 9.130, FLA.R.APP.P., IN THE ALTERNATIVE, AS A REQUEST FOR CERTIORARI REVIEW
On Behalf Of Michelle Cohen
Docket Date 2020-05-14
Type Response
Subtype Response
Description Response ~ TO WIFE'S STATEMENT REGARDING APPELLATE JURISDICTION
On Behalf Of Seth Cohen
Docket Date 2020-05-08
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Michelle Cohen
Docket Date 2020-05-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on husband's motion for protection against disparagement, for sanctions and for other relief" is an appealable order. See Fla. R. App. p. 9.020(f) (defining an order as a "decision, order, judgment, decree or rule of a lower tribunal"); Kelly v. SunTrust Bank, 274 So. 3d 472 (Fla. 1st DCA 2019) (dismissing an appeal of an order denying an "emergency motion for injunction," as it did not actually seek injunctive relief); Loidl v. I & E Group, Inc., 927 So. 2d 1016, 1018 (Fla. 2d DCA 2006) (explaining that an order which directs or precludes the party from taking a certain action outside of the lawsuit would be properly appealable under rule 9.130(a)(3)(B)); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-05
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 2020-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michelle Cohen
Docket Date 2020-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Michelle Cohen

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State