Entity Name: | CAMERLENGO ANDERSON & KOTZEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Nov 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L12000138754 |
FEI/EIN Number | 46-1311289 |
Address: | 1930 Harrison Street, Hollywood, FL, 33020, US |
Mail Address: | 1930 Harrison Street, Hollywood, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | CAMERLENGO ANDERSON & KOTZEN, LLC, NEW YORK | 4353164 | NEW YORK |
Name | Role | Address |
---|---|---|
Kotzen Matthew C | Agent | 1930 Harrison Street, Hollywood, FL, 33020 |
Name | Role | Address |
---|---|---|
Kotzen Matthew C | Manager | 1930 Harrison Street, Hollywood, FL, 33020 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000106332 | THE RAIN LAW FIRM | EXPIRED | 2012-11-01 | 2017-12-31 | No data | 1909 TYLER STREET 603, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 1930 Harrison Street, Suite 506, Hollywood, FL 33020 | No data |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 1930 Harrison Street, Suite 506, Hollywood, FL 33020 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1930 Harrison Street, Suite 506, Hollywood, FL 33020 | No data |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | Kotzen, Matthew Clark | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MATTHEW C. KOTZEN, ESQ, CAMERLENGO, ANDERSON & KOTZEN, LLC d/b/a THE RAIN LAW FIRM, Petitioner(s) v. ANNA CRANMER and TINY TOTS DAYCARE PRESCHOOL, LLC, Respondent(s). | 4D2024-0326 | 2024-02-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Matthew Clark Kotzen |
Role | Petitioner |
Status | Active |
Representations | Aleida M Mielke |
Name | CAMERLENGO ANDERSON & KOTZEN, LLC |
Role | Petitioner |
Status | Active |
Name | The Rain Law Firm |
Role | Petitioner |
Status | Active |
Name | Anna Cranmer |
Role | Respondent |
Status | Active |
Representations | BRADLEY WINSTON, Andrew Y Winston, Julie Hope Littky-Rubin |
Name | Tiny Tots Daycare Preschool, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Michael A Robinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-02-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | ORDERED that the February 7, 2024 petition for writ of prohibition is denied. |
View | View File |
Docket Date | 2024-02-08 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Matthew Clark Kotzen |
View | View File |
Docket Date | 2024-02-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-07 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-02-07 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE21-001948 |
Parties
Name | Matthew Clark Kotzen |
Role | Petitioner |
Status | Active |
Representations | Aleida M. Mielke |
Name | CAMERLENGO ANDERSON & KOTZEN, LLC |
Role | Petitioner |
Status | Active |
Name | The Rain Law Firm |
Role | Petitioner |
Status | Active |
Name | Tiny Tots Daycare Preschool, LLC |
Role | Respondent |
Status | Active |
Name | Hon. Michael A Robinson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Anna Cranmer |
Role | Respondent |
Status | Active |
Representations | BRADLEY WINSTON, Julie Hope Littky-Rubin |
Docket Entries
Docket Date | 2024-02-02 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | 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., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996). |
View | View File |
Docket Date | 2024-01-08 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Filing fee paid |
View | View File |
Docket Date | 2024-01-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-01-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-01-08 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-01-08 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-20 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-04-09 |
ANNUAL REPORT | 2013-04-26 |
Florida Limited Liability | 2012-11-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State