D.S. BERENSON, LLC. - Florida Company Profile

Entity Name: | D.S. BERENSON, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Mar 2013 (12 years ago) |
Last Event: | CONVERSION |
Event Date Filed: | 20 Mar 2013 (12 years ago) |
Document Number: | L13000042066 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 638 N. U.S. Hwy. 1 Suite 158, Tequesta, FL, 33469, US |
Mail Address: | 638 N. U.S. Hwy. 1 Suite 158, Tequesta, FL, 33469, US |
ZIP code: | 33469 |
City: | Jupiter |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BERENSON D.S. | Manager | 638 N. U.S. Hwy. 1 Suite 158, Tequesta, FL, 33469 |
BERENSON LLP | Agent | 638 N. U.S. Hwy. 1 Suite 158, Tequesta, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 638 N. U.S. Hwy. 1 Suite 158, Tequesta, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 638 N. U.S. Hwy. 1 Suite 158, Tequesta, FL 33469 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 638 N. U.S. Hwy. 1 Suite 158, Tequesta, FL 33469 | - |
CONVERSION | 2013-03-20 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000137767 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Fernand Labelle, Appellant(s), v. Berenson LLP, etc., et al., Appellee(s). | 3D2022-2113 | 2022-12-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Berenson LLP |
Role | Appellee |
Status | Active |
Representations | Diane H. Tutt, Dale Lyn Friedman, Rebecca Jean Williams |
Name | D.S. BERENSON, LLC. |
Role | Appellee |
Status | Active |
Name | Allan L. Wainwright |
Role | Appellee |
Status | Active |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Fernand Labelle |
Role | Appellant |
Status | Active |
Representations | Eric Michael Tinstman, Jonathan Anthony Martin, John Stewart Mills, Courtney Rebecca Brewer |
Docket Entries
Docket Date | 2023-05-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Extension granted to file answer brief (OG04) ~ Appellees’ Agreed Notice for Extension of Time to file the answer brief is treated as an unopposed motion for extension of time to file the answer brief, and the motion is granted to and including May 15, 2023. |
Docket Date | 2022-12-19 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ APPELLANT'S NOTICE OF FILING CERTIFICATE OF SERVICE |
On Behalf Of | Fernand Labelle |
Docket Date | 2022-12-08 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2023-03-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 04/07/2023 |
Docket Date | 2024-01-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-01-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-12-26 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed and remanded. |
View | View File |
Docket Date | 2023-06-13 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Fernand Labelle |
Docket Date | 2023-05-12 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Berenson LLP |
Docket Date | 2023-05-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Berenson LLP |
Docket Date | 2023-05-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLANT'S AMENDED APPENDIX TO INITIAL BRIEF OF APPELLANT |
On Behalf Of | Fernand Labelle |
Docket Date | 2023-04-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Berenson LLP |
Docket Date | 2023-04-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ AB-30 days to 05/08/2023 |
Docket Date | 2023-03-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Berenson LLP |
Docket Date | 2023-02-06 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Fernand Labelle |
Docket Date | 2023-02-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLANT'S APPENDIX TO INITIAL BRIEF OF APPELLANT |
On Behalf Of | Fernand Labelle |
Docket Date | 2023-01-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-14 days to 2/6/23 |
Docket Date | 2023-01-17 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | Fernand Labelle |
Docket Date | 2022-12-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 Days to 1/23/2023 |
Docket Date | 2022-12-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSTION OF TIMEFOR SERVICE OF INITIAL BRIEF |
On Behalf Of | Fernand Labelle |
Docket Date | 2022-12-13 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Fernand Labelle |
Docket Date | 2022-12-08 |
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. |
Docket Date | 2022-12-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Berenson LLP |
Docket Date | 2022-12-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-12 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-02-14 |
ANNUAL REPORT | 2020-02-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-02-11 |
ANNUAL REPORT | 2015-02-12 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State