Search icon

KLITZMAN LAW GROUP, PLLC

Company Details

Entity Name: KLITZMAN LAW GROUP, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 06 Nov 2014 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Jul 2018 (7 years ago)
Document Number: L14000182052
FEI/EIN Number 59-2351531
Address: 1301 INTERNATIONAL PKWY, LAKE SHORE PLAZA, SUNRISE, FL, 33323, US
Mail Address: POST OFFICE BOX 267430, WESTON, FL, 33326, US
ZIP code: 33323
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
KLITZMAN LAWRENCE S Agent 1301 INTERNATIONAL PKWY, SUNRISE, FL, 33323

Manager

Name Role Address
KLITZMAN LAWRENCE S Manager 1301 INTERNATIONAL PARKWAY, SUNRISE, FL, 33323

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000118474 KLITZMAN LAW GROUP, PL EXPIRED 2014-11-25 2019-12-31 No data 1391 SAWGRASS CORPORATE PARKWAY, SUNRISE, FL, 33323

Events

Event Type Filed Date Value Description
LC AMENDMENT 2018-07-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-23 1301 INTERNATIONAL PKWY, LAKE SHORE PLAZA, STE 120, SUNRISE, FL 33323 No data
CHANGE OF MAILING ADDRESS 2018-04-16 1301 INTERNATIONAL PKWY, LAKE SHORE PLAZA, STE 120, SUNRISE, FL 33323 No data
CONVERSION 2014-11-06 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS G80899. CONVERSION NUMBER 700000146737

Court Cases

Title Case Number Docket Date Status
SMS FINANCIAL CH, LLC VS PNC BANK NATIONAL ASSOCIATION SUCCESSOR BY MERGER TO CITY BANK, AS SUCCESSOR BY MERGER TO HARBOR FEDERAL SAVINGS BANK, CRANE CREEK DEVELOPMENT, LLC, CERTIFIED BUILDING CONTRACTORS, INC., ET AL. 5D2020-2348 2020-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2010-CA-033712

Parties

Name SMS Financial CH, LLC
Role Appellant
Status Active
Representations Richard B. Storfer
Name STEEL DESIGN ASSOCIATES, INC.
Role Appellee
Status Active
Name Jeffrey S. Braun
Role Appellee
Status Active
Name Crane Breek Development, LLC
Role Appellee
Status Active
Name CERTIFIED BUILDING CONTRACTORS, INC.
Role Appellee
Status Active
Name KLITZMAN LAW GROUP, PLLC
Role Appellee
Status Active
Name PNC Bank National Association
Role Appellee
Status Active
Representations Robert James Powell, Lawrence Steven Klitzman
Name CENTERSTATE BANK, N.A.
Role Appellee
Status Active
Name City of Melbourne, Florida
Role Appellee
Status Active
Name WATERBURY MANAGEMENT, INC.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Harbor Federal Savings Bank
Role Appellee
Status Active
Name National City Bank
Role Appellee
Status Active
Name Hon. Michelle L. Naberhaus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-12-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-11-18
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-11-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATED NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of PNC Bank National Association
Docket Date 2020-11-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-11-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-11-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/06/2020
On Behalf Of SMS Financial CH, LLC
Docket Date 2020-11-09
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-01-31
LC Amendment 2018-07-23
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State