Search icon

MICHAEL J. SATZ, LLC - Florida Company Profile

Company Details

Entity Name: MICHAEL J. SATZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MICHAEL J. SATZ, 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: 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: 21 Nov 2013 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L13000163386
FEI/EIN Number NOT APPLICABLE

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

Address: 936 INTRACOASTAL DRIVE, 18E, FORT LAUDERDALE, FL, 33304, US
Mail Address: 936 INTRACOASTAL DRIVE, 18E, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SATZ MICHAEL J Managing Member 936 INTRACOASTAL DRIVE, #18E, FORT LAUDERDALE, FL, 33304
GILBERTSON STEPHEN WCPA Agent 2740 E OAKLAND PARK BOULEVARD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Court Cases

Title Case Number Docket Date Status
SCOTT J. ISRAEL, as the Sheriff of Broward County VS JEFFREY KOGAN, et al. 4D2018-0642 2018-02-26 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 13-016762

Parties

Name Scott J. Israel, Sheriff
Role Petitioner
Status Active
Representations Seth David Haimovitch, Alexis Fields, David L. Ferguson, Joshua R. Levine
Name MICHAEL J. SATZ, LLC
Role Respondent
Status Active
Name JEFFREY KOGAN
Role Respondent
Status Active
Representations Carol Y. Cherry Eaton, Tonja Haddad Coleman, Joel Michael Silvershein
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-10
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 26, 2018 petition for writ of certiorari is denied.WARNER, CIKLIN and FORST, JJ., concur.
Docket Date 2018-07-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-18
Type Response
Subtype Reply
Description Reply
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2018-05-08
Type Response
Subtype Response
Description Response
On Behalf Of JEFFREY KOGAN
Docket Date 2018-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JEFFREY KOGAN
Docket Date 2018-04-19
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ ORDERED that respondent Jeffrey Kogan’s March 26, 2018 motion to strike materials from the petitioner’s appendix is denied.
Docket Date 2018-04-18
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-04-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE MATTERS DE HORS CONTAINED IN PETITIONER'S APPENDIX
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2018-03-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of JEFFREY KOGAN
Docket Date 2018-03-01
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2018-02-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. 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 petition has a duty to tender the filing fee to the appellate court when the petition 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: 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 this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2018-02-27
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-02-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-26
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Scott J. Israel, Sheriff
Docket Date 2018-02-26
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Scott J. Israel, Sheriff

Documents

Name Date
ANNUAL REPORT 2014-01-21
Florida Limited Liability 2013-11-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State