Search icon

D.S. BERENSON, LLC.

Company Details

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
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BERENSON LLP Agent 638 N. U.S. Hwy. 1 Suite 158, Tequesta, FL, 33469

Manager

Name Role Address
BERENSON D.S. Manager 638 N. U.S. Hwy. 1 Suite 158, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 638 N. U.S. Hwy. 1 Suite 158, Tequesta, FL 33469 No data
CHANGE OF MAILING ADDRESS 2019-04-30 638 N. U.S. Hwy. 1 Suite 158, Tequesta, FL 33469 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 638 N. U.S. Hwy. 1 Suite 158, Tequesta, FL 33469 No data
CONVERSION 2013-03-20 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 700000137767

Court Cases

Title Case Number Docket Date Status
Fernand Labelle, Appellant(s), v. Berenson LLP, etc., et al., Appellee(s). 3D2022-2113 2022-12-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-1146

Parties

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

Documents

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

Date of last update: 02 Feb 2025

Sources: Florida Department of State