Entity Name: | CAMERLENGO ANDERSON & KOTZEN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CAMERLENGO ANDERSON & KOTZEN, 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 01 Nov 2012 (12 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L12000138754 |
FEI/EIN Number |
46-1311289
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Manager | 1930 Harrison Street, Hollywood, FL, 33020 |
Kotzen Matthew C | Agent | 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 | - | 1909 TYLER STREET 603, HOLLYWOOD, FL, 33020 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-01-09 | 1930 Harrison Street, Suite 506, Hollywood, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2017-01-09 | 1930 Harrison Street, Suite 506, Hollywood, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-09 | 1930 Harrison Street, Suite 506, Hollywood, FL 33020 | - |
REGISTERED AGENT NAME CHANGED | 2016-03-08 | Kotzen, Matthew Clark | - |
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 Apr 2025
Sources: Florida Department of State