Search icon

J. RUDERMAN & CO. LLC

Company Details

Entity Name: J. RUDERMAN & CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Dec 2011 (13 years ago)
Document Number: L11000137412
FEI/EIN Number 453998214
Address: 2880 NW 2ND AVE, SUITE 3, BOCA RATON, FL, 33431
Mail Address: 2880 NW 2ND AVE, SUITE 3, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J. RUDERMAN & CO 401(K) PLAN 2023 453998214 2024-05-09 J. RUDERMAN & CO, LLC 31
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5613913366
Plan sponsor’s address 2880 NW 2ND AVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2024-05-09
Name of individual signing QIAN LIU
Valid signature Filed with authorized/valid electronic signature
J. RUDERMAN & CO 401(K) PLAN 2022 453998214 2023-05-30 J. RUDERMAN & CO, LLC 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5613913366
Plan sponsor’s address 2880 NW 2ND AVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1412 CHAPIN AVENUE, BURLINGAME, CA, 94010
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2023-05-30
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
J. RUDERMAN & CO 401(K) PLAN 2021 453998214 2022-05-20 J. RUDERMAN & CO, LLC 22
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5613913366
Plan sponsor’s address 2880 NW 2ND AVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2022-05-20
Name of individual signing CHRISTINE RIMER
Valid signature Filed with authorized/valid electronic signature
J. RUDERMAN & CO 401(K) PLAN 2020 453998214 2021-10-08 J. RUDERMAN & CO, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5613913366
Plan sponsor’s address 2880 NW 2ND AVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 1645 E 6TH STREET, SUITE 200, AUSTIN, TX, 78702
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2021-10-08
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
J. RUDERMAN & CO 401(K) PLAN 2019 453998214 2020-06-08 J. RUDERMAN & CO, LLC 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5613913366
Plan sponsor’s address 2880 NW 2ND AVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-06-08
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
J. RUDERMAN & CO 401(K) PLAN 2018 453998214 2020-05-18 J. RUDERMAN & CO, LLC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5613913366
Plan sponsor’s address 2880 NW 2ND AVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
J. RUDERMAN & CO 401(K) PLAN 2018 453998214 2019-10-10 J. RUDERMAN & CO, LLC 14
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5613913366
Plan sponsor’s address 2880 NW 2ND AVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-10-10
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
J. RUDERMAN & CO 401(K) PLAN 2017 453998214 2019-10-04 J. RUDERMAN & CO, LLC 12
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5613913366
Plan sponsor’s address 2880 NW 2ND AVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2019-10-04
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
J. RUDERMAN & CO 401(K) PLAN 2017 453998214 2018-07-30 J. RUDERMAN & CO, LLC 12
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5613913366
Plan sponsor’s address 2880 NW 2ND AVE, BOCA RATON, FL, 33431

Plan administrator’s name and address

Administrator’s EIN 474474775
Plan administrator’s name GUIDELINE, INC.
Plan administrator’s address 3050 S DELAWARE ST, #202, SAN MATEO, CA, 94403
Administrator’s telephone number 8882283491

Signature of

Role Plan administrator
Date 2018-07-27
Name of individual signing CAROL HO
Valid signature Filed with authorized/valid electronic signature
J RUDERMAN CO LLC 401 K PROFIT SHARING PLAN TRUST 2016 453998214 2017-06-23 J RUDERMAN & CO LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2016-01-01
Business code 812990
Sponsor’s telephone number 5613913366
Plan sponsor’s address 2880 NW 2ND AVE, SUITE 3, BOCA RATON, FL, 33431

Signature of

Role Plan administrator
Date 2017-06-23
Name of individual signing JOSH RUDERMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Marshall Adam Agent Marshall Grant, PLLC, Boca Raton, FL, 33432

Manager

Name Role Address
RUDERMAN JOSHUA B Manager 2880 NW 2nd Ave, Boca Raton, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000024680 SERVPRO OF SOUTH PALM BEACH ACTIVE 2012-03-12 2027-12-31 No data 2880 NW 2ND AVENUE, SUITE 3, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-01-18 Marshall, Adam No data
REGISTERED AGENT ADDRESS CHANGED 2020-01-18 Marshall Grant, PLLC, 197 S. Federal Highway, Suite 200, Boca Raton, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2013-08-06 2880 NW 2ND AVE, SUITE 3, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2013-08-06 2880 NW 2ND AVE, SUITE 3, BOCA RATON, FL 33431 No data

Court Cases

Title Case Number Docket Date Status
LILLIAN BEHL and CHARLES P. RANDALL VS J. RUDERMAN & CO., LLC et al. 4D2015-2111 2015-06-02 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
502013CA013741XXXXMB

Parties

Name CHARLES PETER RANDALL
Role Appellant
Status Active
Name LILLIAN BEHL
Role Appellant
Status Active
Name ATLAS SERVICE, INC.
Role Appellee
Status Active
Name ROBERT K. WOLFANG
Role Appellee
Status Active
Name SHERRY A. WOLFANG
Role Appellee
Status Active
Name J. RUDERMAN & CO. LLC
Role Appellee
Status Active
Representations Stephen Joseph Padula, Joshua Scott Widlansky, David V. King
Name SERVPRO OF SOUTH PALM BEACH
Role Appellee
Status Active
Name OCEAN TERRACE NORTH CONDO.
Role Appellee
Status Active
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-06-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2016-04-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on June 13, 2016, at 11:00 A.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court¿s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2016-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2016-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ ANSWER BRIEF TO CROSS-CLAIM
Docket Date 2016-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 01/25/16
Docket Date 2015-12-22
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ To 01/11/16
Docket Date 2015-12-22
Type Order
Subtype Order on Motion To File Enlarged Brief
Description Order Authorizing Longer Brief ~ ORDERED that appellants' December 18, 2015 motion to enlarge pages of reply brief is granted. Appellants' reply/cross answer brief shall not exceed fifty-five (55) pages. See Fla. R. App. P. 9.210(a)(5)(B).
Docket Date 2015-12-18
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief
Docket Date 2015-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ AND CROSS-INITIAL BRIEF
On Behalf Of J. RUDERMAN & CO, LLC
Docket Date 2015-11-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 12/04/15
On Behalf Of J. RUDERMAN & CO, LLC
Docket Date 2015-10-15
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2015-10-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2015-09-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME
Docket Date 2015-09-25
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' September 4, 2015 unopposed motion to supplement the record on appeal and motion to enlarge pages of the initial brief, as amended on September 8, 2015 is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process; further, ORDERED that appellants' initial brief shall not exceed fifty-six (56) pages; further,ORDERED that appellant's enlarged initial brief shall be served within thirty (30) days from receipt of the supplemental record.
Docket Date 2015-09-08
Type Motions Relating to Briefs
Subtype Motion To File Enlarged Brief
Description Motion To File Enlarged Brief ~ **AMENDED**
Docket Date 2015-09-04
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ *AND* MOTION TO ENLARGE PAGES OF INITIAL BRIEF
Docket Date 2015-08-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 34 DAYS TO 9/14/15
Docket Date 2015-08-10
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES
Docket Date 2015-06-29
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 6/29/15 (NO FEE)
Docket Date 2015-06-10
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Joshua Widlansky has failed to comply with this court's Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal's electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the court to you after ten (10) days from the date of this order.Copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561) 242-2000; 1-800-955-8771(TDD); or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-04
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. 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 2015-06-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHARLES PETER RANDALL

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-01-09
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-01
ANNUAL REPORT 2015-01-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State