Search icon

INTELLOCORP LLC

Company Details

Entity Name: INTELLOCORP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jun 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Jan 2017 (8 years ago)
Document Number: L11000073115
FEI/EIN Number 453068889
Address: 160 Elaine Rd, West Palm Beach, FL, 33413, US
Mail Address: 160 Elaine Rd, West Palm Beach, FL, 33413, US
ZIP code: 33413
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LARSEN MORTEN B Agent 160 Elaine Rd, West Palm Beach, FL, 33413

Manager

Name Role Address
LARSEN MORTEN B Manager 160 Elaine Rd, West Palm Beach, FL, 33413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-22 160 Elaine Rd, West Palm Beach, FL 33413 No data
CHANGE OF MAILING ADDRESS 2021-03-22 160 Elaine Rd, West Palm Beach, FL 33413 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-22 160 Elaine Rd, West Palm Beach, FL 33413 No data
REINSTATEMENT 2017-01-23 No data No data
REGISTERED AGENT NAME CHANGED 2017-01-23 LARSEN, MORTEN B No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
IET, INC., etc., et al., VS INTELLOCORP, LLC, etc., 3D2022-0338 2022-02-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22784

Parties

Name LIQUID MATTER LLC
Role Appellant
Status Active
Name IET, INC.
Role Appellant
Status Active
Representations ALBERTO M. MANRARA, Samuel J. Gittle
Name DR. SCOTT HARTNETT
Role Appellant
Status Active
Name EWCO, LLC
Role Appellant
Status Active
Name INTELLOCORP LLC
Role Appellee
Status Active
Representations Simon Ferro
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response in Opposition to Appellants’ Motion for Rehearing, filed on March 30, 2023, is noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2023-03-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of INTELLOCORP, LLC
Docket Date 2023-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of IET, INC.
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of INTELLOCORP, LLC
Docket Date 2022-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IET, INC.
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of IET, INC.
Docket Date 2022-09-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record on Appeal, filed on August 31, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTELLOCORP, LLC
Docket Date 2022-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of INTELLOCORP, LLC
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTELLOCORP, LLC
Docket Date 2022-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTELLOCORP, LLC
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTELLOCORP, LLC
Docket Date 2022-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IET, INC.
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of IET, INC.
Docket Date 2022-04-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/04/2022
Docket Date 2022-04-04
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 IET, INC.
Docket Date 2022-03-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellants’ Motion for Consolidation and Extension of Time to file the initial brief is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-2309. All filings in the case shall be under case no. 3D21-2309. The parties shall file only one set of briefs under case no. 3D21-2309.
Docket Date 2022-02-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of IET, INC.
Docket Date 2022-02-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of IET, INC.
Docket Date 2022-02-22
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2022-02-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of IET, INC.
Docket Date 2022-02-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ No order attached.Related cases: 21-2309 and 20-1789
On Behalf Of IET, INC.
Docket Date 2022-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
IET, INC., etc., et al., VS INTELLOCORP, LLC, etc., et al., 3D2021-2309 2021-11-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22784

Parties

Name EWCO, LLC
Role Appellant
Status Active
Name DR. SCOTT HARTNETT
Role Appellant
Status Active
Name IET, INC.
Role Appellant
Status Active
Representations ALBERTO M. MANRARA, Samuel J. Gittle
Name LIQUID MATTER LLC
Role Appellant
Status Active
Name INTELLOCORP LLC
Role Appellee
Status Active
Representations Simon Ferro
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response in Opposition to Appellants’ Motion for Rehearing, filed on March 30, 2023, is noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. HENDON, GORDO and LOBREE, JJ., concur.
Docket Date 2023-03-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of INTELLOCORP, LLC
Docket Date 2023-03-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of IET, INC.
Docket Date 2023-03-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-31
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellee’s Request for Oral Argument is hereby denied.
Docket Date 2022-11-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of INTELLOCORP, LLC
Docket Date 2022-10-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of IET, INC.
Docket Date 2022-10-03
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 10/30/22
Docket Date 2022-09-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of IET, INC.
Docket Date 2022-09-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees’ Motion to Supplement the Record on Appeal, filed on August 31, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2022-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of INTELLOCORP, LLC
Docket Date 2022-08-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTELLOCORP, LLC
Docket Date 2022-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-13 days to 8/31/2022
Docket Date 2022-08-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTELLOCORP, LLC
Docket Date 2022-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTELLOCORP, LLC
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 8/18/2022
Docket Date 2022-06-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of INTELLOCORP, LLC
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 8/08/2022
Docket Date 2022-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of IET, INC.
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 5/24/2022
Docket Date 2022-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' SECOND MOTION FOR EXTENSION OF TIME
On Behalf Of IET, INC.
Docket Date 2022-04-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-04-04
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 IET, INC.
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/04/2022
Docket Date 2022-03-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellants' Motion for Consolidation and Extension of Time to file the initial brief is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D21-2309. All filings in the case shall be under case no. 3D21-2309. The parties shall file only one set of briefs under case no. 3D21-2309.
Docket Date 2022-02-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ APPELLANTS' MOTION FOR CONSOLIDATION AND EXTENSION OFTIME
On Behalf Of IET, INC.
Docket Date 2022-02-10
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, Appellants’ Motion for Clarification of the Court’s January 27, 2022, Order is hereby denied. SCALES, LINDSEY and GORDO, JJ., concur.
Docket Date 2022-02-03
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANTS' MOTION FOR CLARIFICATION OF JANUARY 27, 2022ORDER
On Behalf Of IET, INC.
Docket Date 2022-01-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Appellants’ Response in Opposition to Appellee’s Motion to Dismiss Appeal is noted. Upon consideration, Appellee’s Motion to Dismiss Appeal is hereby denied as to the merits, but granted as to the portion of the order on appeal awarding entitlement to attorney’s fees.
Docket Date 2022-01-20
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S ANSWER BRIEF
On Behalf Of IET, INC.
Docket Date 2022-01-20
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE IN OPPOSITION TO APPELLEE'S MOTIONTO DISMISS APPEAL
On Behalf Of IET, INC.
Docket Date 2022-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2 ~ Non-Final.
Docket Date 2022-01-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of INTELLOCORP, LLC
Docket Date 2021-11-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASE: 20-1789
On Behalf Of IET, INC.
Docket Date 2021-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for an appeal is due.
Docket Date 2021-11-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of IET, INC.
IET, INC., etc., et al., VS INTELLOCORP, LLC, etc., et al., 3D2020-1789 2020-12-01 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22784

Parties

Name IET, INC.
Role Appellant
Status Active
Representations ALBERTO M. MANRARA, Oscar A. Gomez
Name EWCO, LLC
Role Appellant
Status Active
Name DR. SCOTT HARNETT
Role Appellant
Status Active
Name LIQUID MATTER LLC
Role Appellee
Status Active
Name INTELLOCORP LLC
Role Appellee
Status Active
Representations Simon Ferro
Name MORTEN LARSEN
Role Appellee
Status Active
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-01-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-06
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ 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 2021-01-06
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of IET, INC.
Docket Date 2020-12-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of IET, INC.
Docket Date 2020-12-03
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before December 13, 2020.
Docket Date 2020-12-02
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 2020-12-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of INTELLOCORP, LLC
Docket Date 2020-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-05-04
ANNUAL REPORT 2018-02-28
REINSTATEMENT 2017-01-23
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State