Search icon

LLIJMASG LLC - Florida Company Profile

Company Details

Entity Name: LLIJMASG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LLIJMASG 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 15 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Oct 2014 (10 years ago)
Document Number: L13000024572
FEI/EIN Number 90-0947166

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1015 ADAMS STREET, HOLLYWOOD, FL, 33019
Mail Address: 1015 ADAMS STREET, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KUCHERSKI LEV Managing Member 471 NORTHVIEW DRIVE, COLUMBUS, OH, 43209
KUCHERSKI SUSAN L Manager 1015 ADAMS STREET, HOLLYWOOD, FL, 33019
HAZAN GILAD K Manager 1015 ADAMS STREET, HOLLYWOOD, FL, 33019
KINNEY INNA Manager 2130 E. BROAD STREET, COLUMBUS, OH, 43209
KINNEY JOHN Manager 2130 E. BROAD STREET, COLUMBUS, OH, 43209
DOROCHENKO MARSHA Manager 378 NORTHVIEW DRIVE, COLUMBUS, OH, 43209
KUCHERSKI SUSAN L Agent 1015 ADAMS STREET, HOLLYWOOD, FL, 33019

Events

Event Type Filed Date Value Description
LC AMENDMENT 2014-10-23 - -

Court Cases

Title Case Number Docket Date Status
LLIJMASG, LLC and KINSTONE MARKET, INC. VS CITY OF WILTON MANORS, FLORIDA 4D2020-1958 2020-09-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-13003

Parties

Name KINSTONE MARKET INC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name EL PUNTO LLC
Role Appellant
Status Active
Name LLIJMASG LLC
Role Appellant
Status Active
Representations Jason Gordon
Name City of Wilton Manors, Florida
Role Appellee
Status Active
Representations Kerry L. Ezrol, Michael D. Cirullo
Name Hon. John B. Bowman
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-01-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-12-22
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that appellee’s June 15, 2021 motion to strike appellants’ reply brief is denied.
Docket Date 2021-07-06
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that appellee's June 15, 2021 motion is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2021-06-28
Type Response
Subtype Response
Description Response
On Behalf Of LLIJMASG, LLC
Docket Date 2021-06-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ **DEFERRED TO MERITS PANEL**
On Behalf Of City of Wilton Manors, Florida
Docket Date 2021-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LLIJMASG, LLC
Docket Date 2021-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ May 10, 2021 motion for extension of time is granted in part, and appellants shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2021-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of LLIJMASG, LLC
Docket Date 2021-04-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of City of Wilton Manors, Florida
Docket Date 2021-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of City of Wilton Manors, Florida
Docket Date 2021-03-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/12/21.
Docket Date 2021-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LLIJMASG, LLC
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Wilton Manors, Florida
Docket Date 2021-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ January 7, 2021 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-01-07
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 LLIJMASG, LLC
Docket Date 2020-11-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (341 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-11-09
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 1/11/21.
Docket Date 2020-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LLIJMASG, LLC
Docket Date 2020-10-07
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LLIJMASG, LLC
Docket Date 2020-10-02
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on September 24, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2020-09-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-09-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LLIJMASG, LLC
Docket Date 2020-09-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-09-04
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. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 2020-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LLIJMASG, LLC
Docket Date 2020-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-29
ANNUAL REPORT 2016-02-18
ANNUAL REPORT 2015-02-23

Date of last update: 01 Mar 2025

Sources: Florida Department of State