Search icon

PLATINUM REAL ESTATE EXPERTS, LLC

Company Details

Entity Name: PLATINUM REAL ESTATE EXPERTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Apr 2013 (12 years ago)
Document Number: L13000052601
FEI/EIN Number 47-2807015
Address: 4851 Tamiami Trail North Suite #200, NAPLES, FL, 34103, US
Mail Address: 10 PUBLIC SQUARE, WILLOUGHBY, OH, 44094
ZIP code: 34103
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
Sears Steven DChairma Agent 12810 Tamiami Trail N. Suite #200, NAPLES, FL, 34102

Chief Executive Officer

Name Role Address
ZERVOS MARK Chief Executive Officer BOLD LION / 10 PUBLIC SQUARE, WILLOUGHBY, OH, 44094

Chairman

Name Role Address
SEARS STEVEN Chairman 10 PUBLIC SQUARE, WILLOUGHBY, OH, 44094

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000136343 PLATINUM REAL ESTATE ACTIVE 2017-12-13 2027-12-31 No data 4851 TAMIAMI TRAIL NORTH SUITE 200, NAPLES, FL, 34103

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2016-01-22 Sears, Steven D, Chairman No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-17 4851 Tamiami Trail North Suite #200, NAPLES, FL 34103 No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-01 12810 Tamiami Trail N. Suite #200, NAPLES, FL 34102 No data

Court Cases

Title Case Number Docket Date Status
TERESA J. PATTERSON AND DAVID D. WALTER Appellant(s) v. KEVIN A. CLARKE, ET AL. Appellee(s). 2D2023-1388 2023-06-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2023CA-000262

Parties

Name TERESA J. PATTERSON
Role Appellant
Status Active
Name David D. Walter
Role Appellant
Status Active
Name APRIL KNIGHT CINTRON
Role Appellee
Status Active
Representations Erin Marie Siciliano
Name PLATINUM REAL ESTATE EXPERTS, LLC
Role Appellee
Status Active
Name REGINA MELMAN LLC
Role Appellee
Status Active
Representations Michael L. Dear
Name PALM REALTY OF VENICE, LLC
Role Appellee
Status Active
Name RE/MAX PALM REALTY OF VENICE
Role Appellee
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name KEVIN A. CLARKE
Role Appellee
Status Active
Representations Wendy Shay Temple, Michael L. Dear, Jackson Christian Kracht
Name Hon. Danielle Lynn Brewer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-10-01
Type Post-Disposition Motions
Subtype Motion for Rehearing and Rehearing En Banc
Description Motion for Rehearing and Rehearing En Banc
On Behalf Of David D. Walter
Docket Date 2024-09-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Appellees filed a motion for appellate attorney's fees pursuant to paragraph 14 of the Residential Contracts for Sale and Purchase and paragraph 12 of the Exclusive Right of Sale Listing Agreements. The motion is denied.
View View File
Docket Date 2024-10-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description APPELLEES MOTION FOR EXTENSION OF TIME TO FILE RESPONSE
On Behalf Of KEVIN A. CLARKE
Docket Date 2024-10-02
Type Notice
Subtype Notice of Appearance
Description NOTICE OF SUBSTITUTION OF COUNSEL WITHIN SAME FIRM AND UPDATED DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of KEVIN A. CLARKE
Docket Date 2024-10-01
Type Record
Subtype Appendix to Motion
Description Appendix to Motion - APPELLANT DAVID D. WALTER'S DECLARATION IN SUPPORT OF APPELLANTS' MOTION FOR REHEARING, REHEARING EN BANC, AND CERTIFICATION
On Behalf Of David D. Walter
Docket Date 2024-09-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed and remanded with instructions.
View View File
Docket Date 2024-02-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-12-15
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of David D. Walter
Docket Date 2023-11-27
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellees' motion to strike is denied.
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of KEVIN A. CLARKE
Docket Date 2023-11-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of KEVIN A. CLARKE
Docket Date 2023-11-17
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of KEVIN A. CLARKE
Docket Date 2023-10-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellees' motion to dismiss is denied. Appellees' request for extension of time isgranted to the extent that the answer brief shall be filed within 30 days of the date of thisorder.
Docket Date 2023-10-16
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of REGINA MELMAN
Docket Date 2023-10-16
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Appellants' Response to Appellees' Motion to Dismiss for Mootness and Motion for Extension of Time
On Behalf Of REGINA MELMAN
Docket Date 2023-09-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEES' MOTION TO DISMISS FOR MOOTNESS AND MOTION FOR AN EXTENSION OF TIME
On Behalf Of David D. Walter
Docket Date 2023-09-29
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of David D. Walter
Docket Date 2023-09-15
Type Order
Subtype Order to File Response
Description ORD-APPELLANT TO FILE RESPONSE ~ Appellants shall respond to Appellees' motion to dismiss within 15 days of thedate of this order.
Docket Date 2023-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR MOOTNESS, OR IN THEALTERNATIVE, FOR AGREED EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of REGINA MELMAN
Docket Date 2023-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of REGINA MELMAN
Docket Date 2023-09-14
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of REGINA MELMAN
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by September 14, 2023.
Docket Date 2023-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of REGINA MELMAN
Docket Date 2023-07-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of David D. Walter
Docket Date 2023-07-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of David D. Walter
Docket Date 2023-07-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-07-03
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2023-07-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal ~ W/ORDER APPEALED
On Behalf Of David D. Walter
Docket Date 2023-06-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of David D. Walter
Docket Date 2025-01-08
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice to Invok. Disc. Jur. FSC
On Behalf Of David D. Walter
View View File
Docket Date 2025-01-03
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate - APPELLANTS' MOTION TO RECALL OR WITHDRAW MANDATE
On Behalf Of David D. Walter
Docket Date 2025-01-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2025-01-03
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Rehearing
Description Appellants' motion for rehearing, rehearing en banc, and certification is denied. Appellees' motion for extension of time to file response is denied as moot.
View View File
Docket Date 2024-01-08
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on WEDNESDAY, FEBRUARY 14, 2024, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge J. Andrew Atkinson. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-11
ANNUAL REPORT 2019-01-26
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-02-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State