Search icon

LINDA COHEN, LLC

Company Details

Entity Name: LINDA COHEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Nov 2014 (10 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: L14000175176
Address: 6417 LA COSTA DRIVE, BOCA RATON, FL, 33433, US
Mail Address: 6417 LA COSTA DRIVE, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
COHEN LINDA Agent 6417 LA COSTA DRIVE, BOCA RATON, FL, 33433

Manager

Name Role Address
COHEN LINDA Manager 6417 LA COSTA DRIVE, BOCA RATON, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL BECKER, STEVEN BECKER, et al. VS TREMONT GROUP HOLDINGS, INC., et al. 4D2012-1650 2012-05-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-35322 14

Parties

Name RONALD SHERRILL
Role Appellant
Status Active
Name ANTONIO VARELA
Role Appellant
Status Active
Name ZENA GENSBERG
Role Appellant
Status Active
Name MICHAEL GENSBERG
Role Appellant
Status Active
Name GLORIA GOTTLIEB
Role Appellant
Status Active
Name VLT FAMILY
Role Appellant
Status Active
Name DAVID JAY
Role Appellant
Status Active
Name PAULETTE SHERRILL
Role Appellant
Status Active
Name RONALD RUBIN
Role Appellant
Status Active
Name ALVIN POCK
Role Appellant
Status Active
Name ELINOR POCK
Role Appellant
Status Active
Name MICHAEL BECKER
Role Appellant
Status Active
Representations Gerald F. Richman, John R. Whittles
Name ESTATE OF GASTON CRIBLEZ
Role Appellant
Status Active
Name FRANCINE FOGEL
Role Appellant
Status Active
Name DR. GARY ROSENBERG
Role Appellant
Status Active
Name BEATRICE ROBINSON
Role Appellant
Status Active
Name JOSHUA PARKER
Role Appellant
Status Active
Name GASTON CRIBLEZ
Role Appellant
Status Active
Name BRITTA LLEWELLYN
Role Appellant
Status Active
Name ELIZABETH HOFFMAN
Role Appellant
Status Active
Name ROBYN BARELL
Role Appellant
Status Active
Name LESLIE STECKLER
Role Appellant
Status Active
Name ROSALYN DENSEN
Role Appellant
Status Active
Name ROBERT CHAVES
Role Appellant
Status Active
Name JEAN DECASTRO
Role Appellant
Status Active
Name LINDA COHEN, LLC
Role Appellant
Status Active
Name STEVEN SHERMAN
Role Appellant
Status Active
Name CALLA GUTTER
Role Appellant
Status Active
Name DR. STEVEN SILVERMAN
Role Appellant
Status Active
Name DR. ALAN SLOOTSKY
Role Appellant
Status Active
Name MARLENE SHERMAN
Role Appellant
Status Active
Name CHARLES COHEN
Role Appellant
Status Active
Name JESSE GOTTLIEB
Role Appellant
Status Active
Name ROSE CRIBLEZ
Role Appellant
Status Active
Name MARVIN GUTTER
Role Appellant
Status Active
Name JEFFREY MINKOFF
Role Appellant
Status Active
Name STEPHEN GREENSPAN
Role Appellant
Status Active
Name MAUREEN CHAVES
Role Appellant
Status Active
Name LRM INVESTMENT CORP.
Role Appellant
Status Active
Name EDIE MINKOFF
Role Appellant
Status Active
Name STEVEN BECKER
Role Appellant
Status Active
Name SHELDON MAY
Role Appellant
Status Active
Name KENNETH SHAVELSON
Role Appellant
Status Active
Name JANET SHAVELSON
Role Appellant
Status Active
Name STEPHEN FOGEL
Role Appellant
Status Active
Name JARET LLEWELLYN
Role Appellant
Status Active
Name STEVEN BROWN LLC
Role Appellant
Status Active
Name TREMONT GROUP HOLDINGS, INC.
Role Appellee
Status Active
Representations Edward Alan Marod, ROBERT T. WRIGHT, JR., Susan E. Trench
Name HON. MARC GOLD (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-04-18
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-03-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-03-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed.
Docket Date 2013-01-23
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS; IN LIGHT OF THE MATTERS NOW PENDING IN THE SOUTHERN DISTRICT OF FLORIDA AND NEW YORK.
Docket Date 2013-01-08
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of TREMONT GROUP HOLDINGS, INC.
Docket Date 2012-11-08
Type Misc. Events
Subtype Status Report
Description Status Report ~ T- ON 9/14/12 APLNTS. FILED A MOTION IN THE SO. DISTRICT TO REMAND TO L.T. THE MOTION IS FULLY BRIEFED AND SUB JUDICE BEFORE FEDERAL DISTRICT COURT JUDGE DONALD M. MIDDLEBROOKS.
On Behalf Of TREMONT GROUP HOLDINGS, INC.
Docket Date 2012-10-08
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ UNTIL FURTHER COURT ORDER.
Docket Date 2012-09-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF REMOVAL FILED IN U.S. DISTRICT COURT
On Behalf Of TREMONT GROUP HOLDINGS, INC.
Docket Date 2012-08-23
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Primary E-Mail Address ~ (M)
Docket Date 2012-07-31
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of MICHAEL BECKER
Docket Date 2012-07-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of TREMONT GROUP HOLDINGS, INC.
Docket Date 2012-06-11
Type Record
Subtype Appendix
Description Appendix ~ (1) TO INITIAL BRIEF - NEED BOUND COPIES (5 BOUND VOLS. RECEIVED 6/12/12)
On Behalf Of MICHAEL BECKER
Docket Date 2012-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (3) (1 COPY FILED 6/12/12) E
On Behalf Of MICHAEL BECKER
Docket Date 2012-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 21 DAYS TO 6/11/12
Docket Date 2012-05-15
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2012-05-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of MICHAEL BECKER
Docket Date 2012-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-05-09
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2012-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MICHAEL BECKER

Documents

Name Date
Florida Limited Liability 2014-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State