Search icon

SKORMAN FAMILY HOLDINGS, LLC

Company Details

Entity Name: SKORMAN FAMILY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Apr 2011 (14 years ago)
Document Number: L11000049341
FEI/EIN Number 452029414
Address: 9720 LAKE ISLEWORTH COURT, WINDERMERE, FL, 34786, US
Mail Address: 9720 LAKE ISLEWORTH COURT, WINDERMERE, FL, 34786, US
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SKORMAN MARC Agent 9720 LAKE ISLEWORTH COURT, WINDERMERE, FL, 34786

Manager

Name Role Address
SKORMAN KEVIN Manager 9720 LAKE ISLEWORTH COURT, WINDERMERE, FL, 34786
SKORMAN MARC J Manager 9720 LAKE ISLEWORTH COURT, WINDERMERE, FL, 34786
SKORMAN BERKOWITZ JOLIE Manager 9720 LAKE ISLEWORTH COURT, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 9720 LAKE ISLEWORTH COURT, WINDERMERE, FL 34786 No data
CHANGE OF MAILING ADDRESS 2012-04-20 9720 LAKE ISLEWORTH COURT, WINDERMERE, FL 34786 No data
REGISTERED AGENT NAME CHANGED 2012-04-20 SKORMAN, MARC No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-20 9720 LAKE ISLEWORTH COURT, WINDERMERE, FL 34786 No data

Court Cases

Title Case Number Docket Date Status
MARC SKORMAN, KEVIN SKORMAN, JOLIE SKORMAN BERKOWITZ AND SKORMAN FAMILY HOLDINGS, LLC VS MARC GOLDMAN AND MILLENIA OFFICE PARK, LLC 5D2017-0642 2017-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-007362-O

Parties

Name MARC SKORMAN
Role Appellant
Status Active
Representations Michael Marder, John H. Pelzer, Brent D. Kimball, Edmund O. Loos, III
Name SKORMAN FAMILY HOLDINGS, LLC
Role Appellant
Status Active
Name KEVIN SKORMAN
Role Appellant
Status Active
Name JOLIE SKORMAN BERKOWITZ
Role Appellant
Status Active
Name MILLENIA OFFICE PARK, LLC
Role Appellee
Status Active
Name MARC GOLDMAN
Role Appellee
Status Active
Representations DANIEL ROSENTHAL, Sara Brubaker, Megan Costa DeLeon, Carrie Ann Wozniak
Name Hon. Donald A. Myers, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL. (963 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ GRANTED PER 3/20 ORDER IN CASE 16-3443
On Behalf Of MARC GOLDMAN
Docket Date 2017-03-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2017-03-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JOHN H. PELZER 0376647
On Behalf Of MARC SKORMAN
Docket Date 2017-03-14
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA JOHN H. PELZER 0376647
On Behalf Of MARC SKORMAN
Docket Date 2017-03-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CARRIE ANN WOZNIAK 12666
On Behalf Of MARC GOLDMAN
Docket Date 2017-03-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-03
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2017-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/1/17
On Behalf Of MARC SKORMAN
Docket Date 2017-03-03
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2017-03-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
MARC SKORMAN, KEVIN SKORMAN, JOLIE SKORMAN BERKOWITZ AND SKORMAN FAMILY HOLDINGS, LLC VS MARC GOLDMAN AND MILLENIA OFFICE PARK, LLC 5D2016-3443 2016-10-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-007362-O

Parties

Name MARC SKORMAN
Role Appellant
Status Active
Representations Brent D. Kimball, John H. Pelzer, Michael Marder, VICTOR KLINE, Edmund O. Loos, III
Name SKORMAN FAMILY HOLDINGS, LLC
Role Appellant
Status Active
Name JOLIE SKORMAN BERKOWITZ
Role Appellant
Status Active
Name KEVIN SKORMAN
Role Appellant
Status Active
Name MILLENIA OFFICE PARK, LLC
Role Appellee
Status Active
Name MARC GOLDMAN
Role Appellee
Status Active
Representations Megan Costa DeLeon, Sara Brubaker, DANIEL ROSENTHAL, Carrie Ann Wozniak
Name Hon. Alice L. Blackwell
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-10-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-09-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of MARC SKORMAN
Docket Date 2017-09-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-09-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 10/28/16 MOT TO DISM IS DENIED AS MOOT
Docket Date 2017-07-18
Type Order
Subtype Order on Motion to Stay
Description ORD-Grant Stay ~ AB DUE 9/10.
Docket Date 2017-07-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ JT MOTION
On Behalf Of MARC GOLDMAN
Docket Date 2017-06-05
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR ANS BRF TO 7/12
On Behalf Of MARC GOLDMAN
Docket Date 2017-05-24
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion
Docket Date 2017-05-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO SHARE ROA
On Behalf Of MARC SKORMAN
Docket Date 2017-05-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of MARC SKORMAN
Docket Date 2017-04-27
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-04-26
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 VOL. (963 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2017-04-26
Type Response
Subtype Response
Description RESPONSE ~ PER 4/20 ORDER
On Behalf Of MARC SKORMAN
Docket Date 2017-04-20
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORD-Show Cause Supplemental Record ~ AA W/I 10 DAYS
Docket Date 2017-03-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ WITH 17-642 AND TRAVEL WITH CONSOLIDATED CASE NOS. 16-1629 AND 16-1932; W/IN 20 DAYS; AAS SHALL CAUSE THE ROA TO BE SUPPL IN 16-3443; AMEND INIT BRF W/IN 20 DAYS OF THE SUPPL ROA
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MARC GOLDMAN
Docket Date 2017-01-04
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE ANS BRF TO 3/20
On Behalf Of MARC GOLDMAN
Docket Date 2017-01-03
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ SAME INIT BRF FILED IN 5D16-1629 ALSO FILED AS INIT BRF IN 5D16-3443
Docket Date 2017-01-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARC SKORMAN
Docket Date 2016-12-29
Type Response
Subtype Response
Description RESPONSE ~ PER 12/29 ORDER
On Behalf Of MARC SKORMAN
Docket Date 2016-12-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2016-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL EFILED (385 PAGES)
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2016-11-23
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ CASES 16-1629 & 16-1932 ARE CONSOLIDATED. 16-3443 TO TRAVEL WITH THEM. IB DUE W/I 30 DYS. 10/28 MTN/DISMISS DEFERRED. 10/12 MTN/RELINQ DENIED.
Docket Date 2016-11-10
Type Response
Subtype Response
Description RESPONSE ~ PER 10/31 ORDER
On Behalf Of MARC SKORMAN
Docket Date 2016-11-10
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of MARC SKORMAN
Docket Date 2016-11-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARC GOLDMAN
Docket Date 2016-10-31
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS
Docket Date 2016-10-28
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM & REPLY
On Behalf Of MARC GOLDMAN
Docket Date 2016-10-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of MARC GOLDMAN
Docket Date 2016-10-28
Type Response
Subtype Response
Description RESPONSE ~ PER 10/18 ORDER
On Behalf Of MARC GOLDMAN
Docket Date 2016-10-24
Type Response
Subtype Response
Description RESPONSE ~ TO MOT CONSOL
On Behalf Of MARC GOLDMAN
Docket Date 2016-10-21
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE CARRIE ANN WOZNIAK 12666
On Behalf Of MARC GOLDMAN
Docket Date 2016-10-20
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE CARRIE ANN WOZNIAK 12666
On Behalf Of MARC GOLDMAN
Docket Date 2016-10-18
Type Response
Subtype Response
Description RESPONSE ~ PER 10/11 ORDER
On Behalf Of MARC SKORMAN
Docket Date 2016-10-18
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ 10 DYS.
Docket Date 2016-10-12
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of MARC SKORMAN
Docket Date 2016-10-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARC GOLDMAN
Docket Date 2016-10-11
Type Order
Subtype Order
Description Miscellaneous Order ~ W/IN 10 DAYS; AAS SHALL FILE A STATEMENT...
Docket Date 2016-10-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/3/16
On Behalf Of MARC SKORMAN
Docket Date 2016-10-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State