Search icon

THE MASLOM GROUP, LLC - Florida Company Profile

Company Details

Entity Name: THE MASLOM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE MASLOM GROUP, 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: 29 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000022691
FEI/EIN Number 47-3247533

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

Address: 12709 NW 15TH ST, CORAL SPRINGS, FL, 33071
Mail Address: 12709 NW 15TH ST, CORAL SPRINGS, FL, 33071
ZIP code: 33071
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLER FREDERICK Authorized Member 12709 NW 15TH ST, CORAL SPRINGS, FL, 33071
MILLER FREDERICK Manager 12709 NW 15TH ST, CORAL SPRINGS, FL, 33071
MILLER FREDERICK Agent 12709 NW 15TH ST, CORAL SPRINGS, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CONVERSION 2015-01-29 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P13000028231. CONVERSION NUMBER 900000149469

Court Cases

Title Case Number Docket Date Status
SHARON BARNWELL VS GATEWAY AT SAWGRASS INVESTMENTS, LLC, et al. 4D2019-0830 2019-03-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-004036 (13)

Parties

Name SHARON BARNWELL
Role Appellant
Status Active
Representations PETER SHAPIRO
Name ESTATE OF FREDERICK MILLER
Role Appellant
Status Active
Name GATEWAY AT SAWGRASS INVESTMENTS, LLC
Role Appellee
Status Active
Representations THE BEHAR LAW FIRM, PA, Howard R. Behar, Samuel M. Sheldon
Name THE JOINT
Role Appellee
Status Active
Name THE MASLOM GROUP, LLC
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-14
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Gateway at Sawgrass Investments, LLC’s June 24, 2019 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2019-07-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SHARON BARNWELL
Docket Date 2019-06-26
Type Record
Subtype Record on Appeal
Description Received Records ~ *CONFIDENTIAL* (149 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of GATEWAY AT SAWGRASS INVESTMENTS, LLC
Docket Date 2019-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GATEWAY AT SAWGRASS INVESTMENTS, LLC
Docket Date 2019-05-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SHARON BARNWELL
Docket Date 2019-04-09
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of GATEWAY AT SAWGRASS INVESTMENTS, LLC
Docket Date 2019-03-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of SHARON BARNWELL
Docket Date 2019-03-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal - see the court's website for details. 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 Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal 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: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and 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 the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-03-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHARON BARNWELL
Docket Date 2019-03-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SHARON BARNWELL VS GATEWAY AT SAWGRASS INVESTMENTS, LLC, et al. 4D2018-2678 2018-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-17-004036 (13)

Parties

Name SHARON BARNWELL
Role Appellant
Status Active
Representations PETER SHAPIRO
Name THE MASLOM GROUP, LLC
Role Appellee
Status Active
Name ESTATE OF FREDERICK MILLER
Role Appellee
Status Active
Name THE JOINT
Role Appellee
Status Active
Name GATEWAY AT SAWGRASS INVESTMENTS, LLC
Role Appellee
Status Active
Representations THE BEHAR LAW FIRM, PA
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-09-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order following bench trial" is final, as it states that the parties shall submit to the court their proposed forms of final judgment, including calculations of damages and interest and provision for costs, on or before September 17, 2018; furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-10-10
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 9, 2018 notice of voluntary dismissal, this case is dismissed.
Docket Date 2018-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-10-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of SHARON BARNWELL
Docket Date 2018-10-01
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above–styled case should not be dismissed or other sanctions imposed for failure to comply with this court's September 7, 2018 order requiring a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed to be filed in this court. If the jurisdictional brief is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2018-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SHARON BARNWELL

Documents

Name Date
ANNUAL REPORT 2016-04-10
Florida Limited Liability 2015-01-29

Date of last update: 01 Mar 2025

Sources: Florida Department of State