Search icon

LEE GOLDBERG, PLLC

Company Details

Entity Name: LEE GOLDBERG, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jul 2014 (11 years ago)
Document Number: L14000115914
FEI/EIN Number 47-1424048
Address: 14732 Arctic Tern Lane, WINTER GARDEN, FL, 34787, US
Mail Address: 14732 Arctic Tern Lane, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GOLDBERG LEE B Agent 14732 Arctic Tern Lane, WINTER GARDEN, FL, 34787

Manager

Name Role Address
GOLDBERG LEE B Manager 14732 Arctic Tern lane, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-22 14732 Arctic Tern Lane, WINTER GARDEN, FL 34787 No data
CHANGE OF MAILING ADDRESS 2015-04-22 14732 Arctic Tern Lane, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-22 14732 Arctic Tern Lane, WINTER GARDEN, FL 34787 No data

Court Cases

Title Case Number Docket Date Status
THE GCI GUYS, INC. D/B/A REVOLUTION REALTY, A FLORIDA CORPORATION, GARY COHL, AN INDIVIDUAL, AND LEE GOLDBERG, AN INDIVIDUAL VS BRIAN COHEN 5D2020-1504 2020-07-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-013431-O

Parties

Name LEE GOLDBERG, PLLC
Role Appellant
Status Active
Name GARY COHL PLLC
Role Appellant
Status Active
Name REVOLUTION REALTY, LLC
Role Appellant
Status Active
Name THE GCI GUYS, INC.
Role Appellant
Status Active
Representations Justin R. Clark
Name Hon. Lawrence R. Kirkwood
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name Brian Cohen
Role Appellee
Status Active
Representations James H. Wyman, Daniel Eric Gonzalez

Docket Entries

Docket Date 2020-08-03
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2020-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-08-24
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-08-06
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-08-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-07-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Brian Cohen
Docket Date 2020-07-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/11/2020
On Behalf Of The GCI Guys, Inc.
Docket Date 2020-07-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-24
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State