Search icon

BINK REALTY LLC - Florida Company Profile

Company Details

Entity Name: BINK REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BINK REALTY 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 11 Jan 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L11000004512
FEI/EIN Number 275391921

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1020 Murano Bay Dr, Boynton Beach, FL, 33435, US
Mail Address: 1020 MURANO BAY DR., BOYNTON BEACH, FL, 33435, US
ZIP code: 33435
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Thomas Managing Member 430 32nd Street, West Palm Beach, FL, 33407
Gonzalez Thomas Agent 430 32nd Street, West Palm Beach, FL, 33407

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1020 MURANO BAY DR., BOYNTON BEACH, FL 33435 -
CHANGE OF MAILING ADDRESS 2024-12-27 1020 Murano Bay Dr, Boynton Beach, FL 33435 -
CHANGE OF PRINCIPAL ADDRESS 2024-11-26 1020 Murano Bay Dr, Boynton Beach, FL 33435 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-01 430 32nd Street, West Palm Beach, FL 33407 -
REINSTATEMENT 2021-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-09-09 Gonzalez, Thomas -
REINSTATEMENT 2018-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
RUSSELL LERMAN, ET AL. VS BINK REALTY, LLC, ET AL. SC2018-2124 2018-12-21 Closed
Classification Original Proceedings - Writ - Prohibition
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-365

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA001429XXXXMB

Parties

Name Russell Lerman
Role Petitioner
Status Active
Name Leah Lerman
Role Petitioner
Status Active
Name BINK REALTY LLC
Role Respondent
Status Active
Representations Pedro L. Demahy, Tiya S. Rolle
Name Jose A. Armstrong
Role Respondent
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Final
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE FINAL ~ The Florida Supreme Court has received the following document reflecting a filing date of 03/22/2019.Addendum to the Amended Petition to Issue a Writ of Prohibition--In response to the above addendum, please be advised that the above case is final in this Court and no further pleadings may be filed.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2019-03-22
Type Miscellaneous Document
Subtype Addendum/Supplement
Description ADDENDUM/SUPPLEMENT ~ ADDENDUM TO THE AMENDED PETITIONTO ISSUE A WRIT OF PROHIBITION
On Behalf Of Russell Lerman
View View File
Docket Date 2019-03-14
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ Amended Petition to Issue a Writ of Prohibition - Placed with file.
On Behalf Of Russell Lerman
View View File
Docket Date 2019-03-11
Type Disposition
Subtype Prohibition DY
Description DISP-PROHIBITION DY ~ Petitioner has filed a petition for writ of prohibition with the Court. To the extent that petitioner seeks review of the Fourth District Court of Appeal's decision in Lerman v. Bink Realty, LLC, 232 So. 3d 381 (Fla. 4th DCA 2017) (table), the petition is hereby dismissed for lack of jurisdiction. See Grate v. State, 750 So. 2d 625 (Fla. 1999). To the extent that petitioner seeks additional relief, the petition is hereby denied because petitioner has failed to demonstrate that a lower court is attempting to act in excess of its jurisdiction. See Mandico v. Taos Constr., Inc., 605 So. 2d 850 (Fla. 1992); English v. McCrary, 348 So. 2d 293 (Fla. 1977). No motion for rehearing or reinstatement will be entertained by this Court.
Docket Date 2019-01-07
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-12-27
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-12-27
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Prohibition; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including January 7, 2019, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-12-21
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Russell Lerman
View View File
Docket Date 2018-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RUSSELL LERMAN, ET AL. VS BINK REALTY, LLC, ETC., ET AL. SC2018-1020 2018-06-20 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-365

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA001429XXXXMB

Parties

Name Leah Lerman
Role Petitioner
Status Active
Name Russell Lerman
Role Petitioner
Status Active
Name BINK REALTY LLC
Role Respondent
Status Active
Representations Tiya S. Rolle
Name Jose A. Armstrong
Role Respondent
Status Active
Representations Pedro L. Demahy
Name HON. PETER D. BLANC, CHIEF JUDGE
Role Judge/Judicial Officer
Status Active
Name Sharon Repak Bock
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-06
Type Motion
Subtype Brief Amendment
Description MOTION-BRIEF AMENDMENT ~ Motion to Amend Initial Brief of Appellants
On Behalf Of Russell Lerman
View View File
Docket Date 2018-12-11
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ Having received responses to this Court's order to show cause dated July 2, 2018, the notice of appeal is now being treated as a Notice to Invoke Discretionary Jurisdiction. This cause having heretofore been submitted to the Court and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P.9.330(d)(2).
Docket Date 2018-12-11
Type Order
Subtype Brief Amendment
Description ORDER-BRIEF AMENDMENT DY/STRICKEN ~ Petitioners' Motion to Amend Initial Brief of Appellants is hereby denied as moot.
Docket Date 2018-10-17
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Appellants' Motion to Vacate the Judgment in the Lower Court Founded on Void Orders by Circuit Court Judges as they Vacated a Prior Circuit Court Judge's Final Judgment of Mortgage Foreclosure is hereby stricken as unauthorized. Appellants are hereby advised that this Court will not accept or review any other pleadings related to appellants' motion to strike.
Docket Date 2018-10-01
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to Appellants' Motion to Vacate the Judgment in the Lower Court Founded on Void Orders by Circuit Court Judges as they Vacated a Prior Circuit Court Judge's Final Judgment of Mortgage Foreclosure (Part 1) -- Stricken as unauthorized October 17, 2018
On Behalf Of Russell Lerman
View View File
Docket Date 2018-09-26
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Appellants' Motion to Strike the Clerk of Court's Erroneous Order Dated on September 18, 2018 is hereby stricken as unauthorized.
Docket Date 2018-09-21
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to Appellants' Motion to Strike the Clerk of Court's Erroneous Order Dated on September 18, 2018 (Part 1) -- Stricken as unauthorized September 26, 2018
On Behalf Of Russell Lerman
View View File
Docket Date 2018-08-14
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Appellants' Motion to Strike the Appellees' Reply to the Appellants' Reply is hereby denied.
Docket Date 2018-09-18
Type Order
Subtype Strike
Description ORDER-STRIKE ~ Appellants' Typographically Corrected Motion to Vacate a Judgment Obtained by the Appellees Due to a 'Fraud on the Court' that was Committed in Order to Vacate a Mortgage Foreclosure Judgment in the Lower Courts is hereby stricken as unauthorized.
Docket Date 2018-09-12
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ Appellants' Typographically Corrected Motion to Vacate a Judgment Obtained by the Appellees Due to a 'Fraud on the Court' that was Committed in Order to Vacate a Mortgage Foreclosure Judgment in the Lower Courts -- Stricken September 18, 2018, as unauthorized.
On Behalf Of Russell Lerman
View View File
Docket Date 2018-09-11
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to the Appellants' Motion to Vacate a Judgment Obtained by the Appellees Due to a 'Fraud on the Court' that was Committed in Order to Vacate a Mortgage Foreclosure Judgment in the Lower Courts (Pt. 1) -- Stricken September 18, 2018, as unauthorized.
On Behalf Of Russell Lerman
View View File
Docket Date 2018-08-06
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ Appellants' Motion to Strike the Appellees' Reply to the Appellants' Reply to the Clerk of Court's Order to Show Cause Dated and Filed on July 28, 2018 to Show Cause to Invoke Fla. R. App. P. 9.030(a)(1)(A)(ii) Because the Lower Courts Invalidated F.S. § § 45.0315 and 702.07
On Behalf Of Russell Lerman
View View File
Docket Date 2018-09-07
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE DY ~ Appellants' Amended Motion for Reconsideration that Denied Appellants Motion to Strike Appellees' Reply to the Appellants' Reply that was Filed in this Court on August 14, 2018 is hereby denied.
Docket Date 2018-08-20
Type Motion
Subtype Rehearing on Misc Order
Description MOTION-REHEARING ON MISC ORDER ~ Appellants' Amended Motion for Reconsideration that Denied Appellants Motion to Strike Appellees' Reply to the Appellants' Reply that was Filed in this Court on August 14, 2018
On Behalf Of Russell Lerman
View View File
Docket Date 2018-08-17
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ Appendix to the Appellants' Motion for Reconsideration (2 of 2)
On Behalf Of Russell Lerman
View View File
Docket Date 2018-08-03
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ Appellees' Reply to Appellants' Amended Reply to the Clerk of Court's Order to Show Cause to Invoke Fla. R. App. P. 9.030(a)(1)(A)(iii) as the Lower Courts Had Invalidated Fla. R. Civ. P. 1.540(b), F.S. §§45.0315 and 702.07
On Behalf Of Bink Realty, LLC
View View File
Docket Date 2018-07-27
Type Response
Subtype Response (Amended)
Description RESPONSE (AMD) ~ Appellants' Amended Reply to the Clerk of Court's Order to Show Cause to Invoke Fla. R. App. 9.030(a)(1)(A)(ii)...
On Behalf Of Russell Lerman
View View File
Docket Date 2018-07-18
Type Order
Subtype Other Substantive
Description ORDER-OTHER SUBSTANTIVE GR ~ Petitioner's Motion to Amend the Reply to the Clerk of Court's Order to Show Cause Filed on July 13, 2018 is hereby granted. Petitioner is allowed to and including July 30, 2018, in which to file said amended response. All other times will be extended accordingly.
Docket Date 2018-07-16
Type Motion
Subtype Response Amendment
Description MOTION-RESPONSE AMENDMENT ~ Motion to Amend the Reply to the Clerk of Court's Order to Show Cause Filed on July 13, 2018
On Behalf Of Russell Lerman
View View File
Docket Date 2018-07-13
Type Response
Subtype Response
Description RESPONSE ~ Reply to the Clerk of Court's Order to Show Cause -- Amended response filed 7/27/2018.
On Behalf Of Russell Lerman
View View File
Docket Date 2018-07-05
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of Russell Lerman
View View File
Docket Date 2018-07-02
Type Order
Subtype Show Cause (Appeal Dism Lack Juris)
Description ORDER-SHOW CAUSE (APPEAL DISM LACK JURIS) ~ Appellant's "Notice of Appeal" asserts that the underlying decision of the district court of appeal declares invalid a state statute or provision of the state constitution. However, the Court finds no such declaration explicit in the decision. Appellant is therefore ordered to show cause by July 17, 2018, why his appeal should not be summarily dismissed for lack of jurisdiction, as there appears to be no basis for this case to proceed as an appeal. See art. V, § 3(b)(1)-(2), Fla. Const.; Fla. R. App. P. 9.030(a)(1). Alternatively, appellant may request that his notice of appeal be treated as seeking some different form(s) of this Court's limited jurisdiction. Should appellant pursue this alternative, he must be specific as to which particular form(s) of this Court's limited jurisdiction he is seeking. See art. V, § 3(b)(3)-(10), Fla. Const.; Fla. R. App. P. 9.030(a)(2)-(3). Appellant's response to this order shall be served on or before July 17, 2018. Appellee may serve a reply on or before July 27, 2018.The time for serving the briefs and record pursuant to Florida Rule of Appellate Procedure 9.110(j) are hereby tolled.
Docket Date 2018-07-02
Type Letter-Case
Subtype Letter
Description LETTER ~ With attachment
On Behalf Of Russell Lerman
View View File
Docket Date 2018-06-28
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid In Full - $300
Docket Date 2018-06-28
Type Letter-Case
Subtype Letter
Description LETTER ~ Letter regarding filing fee
On Behalf Of Russell Lerman
View View File
Docket Date 2018-06-26
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including July 26, 2018, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-06-26
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-06-22
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY
On Behalf Of Russell Lerman
View View File
Docket Date 2018-06-20
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ (FILED AS "NOTICE OF APPEAL") - 12/11/2018: TREATED AS "NOTICE DISCRETIONARY REVIEW"
On Behalf Of Russell Lerman
View View File
Docket Date 2018-06-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RUSSELL LERMAN AND LEAH LERMAN VS BINK REALTY, LLC AND JOSE A. ARMSTRONG, ETC. 4D2017-0365 2017-02-06 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
2015CA01429XXXXMB

Parties

Name RUSSELL LERMAN
Role Appellant
Status Active
Name LEAH LERMAN
Role Appellant
Status Active
Name BINK REALTY LLC
Role Appellee
Status Active
Representations Tiya S. Rolle, Kenneth R. Drake, Pete L. Demahy
Name JOSE A. ARMSTRONG
Role Appellee
Status Active
Name Hon. Peter D. Blanc
Role Judge/Judicial Officer
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-2124
Docket Date 2018-12-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-2124
Docket Date 2018-12-11
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC18-1020
Docket Date 2018-07-02
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC18-1020
Docket Date 2018-06-27
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC18-1020
Docket Date 2018-06-22
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-06-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ "MOTION FOR CLARIFICATION TO THE CLERK'S OFFICE"**SENT TO SUPREME COURT**
On Behalf Of RUSSELL LERMAN
Docket Date 2018-06-20
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
Docket Date 2018-06-20
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court ~ "NOTICE OF APPEAL"
On Behalf Of RUSSELL LERMAN
Docket Date 2018-06-14
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ The motion for reconsideration is denied. Further, this case has been final since February 5, 2018, and the appellant has continued to file numerous motions (six to date), not counting the nine motions filed between the opinion and the mandate. The clerk is directed not to accept any further filings by the appellant in this case.
Docket Date 2018-05-25
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
Docket Date 2018-05-23
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's May 16, 2018 motion to recall mandate is stricken. The filing of any further duplicative motions may result in the imposition of sanctions.
Docket Date 2018-05-16
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate ~ **STRICKEN**
Docket Date 2018-05-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's April 20, 2018 motion to recall mandate is stricken as unauthorized.
Docket Date 2018-04-20
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate ~ **STRICKEN**
Docket Date 2018-04-10
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that the appellant's March 19, 2018 motion to recall mandate is denied.
Docket Date 2018-03-19
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate
Docket Date 2018-03-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants' March 12, 2018 motion to vacate is stricken as unauthorized.
Docket Date 2018-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to vacate ~ **STRICKEN**
Docket Date 2018-03-09
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellants' February 16, 2018 motion to reverse the unlawfully based judgment is stricken as unauthorized.
Docket Date 2018-02-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO REVERSE THE UNLAWFULLY BASED JUDGMENT...
Docket Date 2018-02-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' November 27, 2017 motion for rehearing en banc is denied; further, ORDERED that appellants' January 11, 2018 motion for reconsideration and clarification pertaining to this court's January 9, 2018 order is denied. No further motions for rehearing will be entertained; further, ORDERED that appellants' January 16, 2018 motion to strike the appellees' response dated January 12, 2018 to strike appellants' motion for reconsideration and clarification is denied.
Docket Date 2018-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2018-01-12
Type Response
Subtype Response
Description Response
On Behalf Of BINK REALTY, LLC
Docket Date 2018-01-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
Docket Date 2018-01-09
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellants' December 7, 2017 motion to strike is denied.
Docket Date 2017-12-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONSE TO MOTION FOR REHEARING.
Docket Date 2017-12-06
Type Response
Subtype Response
Description Response
On Behalf Of BINK REALTY, LLC
Docket Date 2017-11-27
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ **AMENDED MOTION FILED**
Docket Date 2017-11-20
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that the appellees' October 31, 2017 motion to strike is denied.
Docket Date 2017-10-31
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2017-10-30
Type Response
Subtype Response
Description Response
On Behalf Of BINK REALTY, LLC
Docket Date 2017-10-30
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
Docket Date 2017-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-10-27
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellants' October 19, 2017 motion for rehearing and request to issue a written opinion is denied.
Docket Date 2017-10-25
Type Response
Subtype Response
Description Response
On Behalf Of BINK REALTY, LLC
Docket Date 2017-10-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
Docket Date 2017-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RUSSELL LERMAN
Docket Date 2017-06-06
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY BRIEF
On Behalf Of RUSSELL LERMAN
Docket Date 2017-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BINK REALTY, LLC
Docket Date 2017-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees' May 3, 2017 motion for extension of time is granted, and appellees shall file the answer brief by May 18, 2017. Failure to serve the brief within the time provided herein may foreclose appellees' right to file a brief or otherwise participate in this appeal. Further ORDERED that appellant's May 4, 2017 motion to strike appellees' motion for extension of time is denied.
Docket Date 2017-05-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEES' MOTION FOR EXTENSION OF TIME.
On Behalf Of RUSSELL LERMAN
Docket Date 2017-05-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BINK REALTY, LLC
Docket Date 2017-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RUSSELL LERMAN
Docket Date 2017-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (494 PAGES)
Docket Date 2017-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-02-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUSSELL LERMAN
Docket Date 2017-02-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RUSSELL LERMAN and LEAH LERMAN VS BINK REALTY, LLC and JOSE ARMSTRONG 4D2017-0153 2017-01-12 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
502015CA001429XXXXMB

Parties

Name LEAH LERMAN
Role Appellant
Status Active
Name RUSSELL LERMAN
Role Appellant
Status Active
Name BINK REALTY LLC
Role Respondent
Status Active
Representations Pete L. Demahy, Tiya S. Rolle
Name JOSE A. ARMSTRONG
Role Respondent
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-02-03
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ Petitioners’ January 12, 2017 petition for writ of certiorari, and January 23, 2017 petition for writ of mandamus are dismissed for failure to demonstrate entitlement to relief from the December 6, 2016 order. Dismissal is without prejudice to their right to timely appeal a final judgment. GROSS, CONNER and FORST, JJ., concur.
Docket Date 2017-01-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ 'TO PETITION FOR WRIT OF MANDAMUS, FORMALLY CERTIORARI'
On Behalf Of RUSSELL LERMAN
Docket Date 2017-01-23
Type Petition
Subtype Petition Mandamus
Description Petition Mandamus ~ 'FORMERLY CERTIORARI'
On Behalf Of RUSSELL LERMAN
Docket Date 2017-01-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ 'CORRECTED PETITION FOR WRIT OF MANDAMUS IS BEING FILED'
On Behalf Of RUSSELL LERMAN
Docket Date 2017-01-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-01-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RUSSELL LERMAN
Docket Date 2017-01-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RUSSELL LERMAN
Docket Date 2017-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
RUSSELL LERMAN and LEAH LERMAN VS BINK REALTY, LLC, and JOSE A. ARMSTRONG, ETC. 4D2016-4160 2016-12-09 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
2015CA001429XXXXMB

Parties

Name LEAH LERMAN
Role Appellant
Status Active
Name RUSSELL LERMAN
Role Appellant
Status Active
Name JOSE A. ARMSTRONG
Role Appellee
Status Active
Name BINK REALTY LLC
Role Appellee
Status Active
Representations Pete L. Demahy
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's December 12, 2016 orders.
Docket Date 2017-01-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-12
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-12-12
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2016-12-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUSSELL LERMAN
Docket Date 2016-12-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
RUSSELL LERMAN, et al. VS BINK REALTY, LLC, etc., et al. 4D2016-0412 2016-02-08 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
15CA01429

Parties

Name RUSSELL LERMAN
Role Appellant
Status Active
Name LEAH LERMAN
Role Petitioner
Status Active
Name JOSE A. ARMSTRONG
Role Respondent
Status Active
Name BINK REALTY LLC
Role Respondent
Status Active
Representations Pete L. Demahy, JEANNE CRANDALL
Name Hon. Meenu Sasser
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ FOR FAILURE TO ESTABLISH IRREPARABLE HARM. PETITION FOR PROHIBITION DENIED. PETITION FOR ALL WRITS DENIED.
Docket Date 2016-04-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996); further, ORDERED that the petition for writ of prohibition is denied; further, ORDERED that the petition for all writs is denied.STEVENSON, GROSS and FORST, JJ., concur.
Docket Date 2016-02-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2016-02-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-08
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of RUSSELL LERMAN
Docket Date 2016-02-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of RUSSELL LERMAN

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-03
REINSTATEMENT 2021-09-29
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-09-09
REINSTATEMENT 2018-10-17
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State