Search icon

THE LAW OFFICE OF CHRISTOPHER W. RUMBOLD PLLC

Company Details

Entity Name: THE LAW OFFICE OF CHRISTOPHER W. RUMBOLD PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Oct 2016 (8 years ago)
Document Number: L15000067013
FEI/EIN Number 47-3438199
Address: 2151 E. COMMERCIAL BLVD, SUITE 201, FORT LAUDERDALE, FL, 33308, US
Mail Address: 2151 E. COMMERCIAL BLVD, SUITE 201, FORT LAUDERDALE, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LAW OFFICE OF CHRISTOPHER W RUMBOLD PLLC 401K PLAN 2023 473738199 2024-06-10 LAW OFFICE OF CHRISTOPHER W RUMBOLD PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9545314929
Plan sponsor’s address 2151 E COMMERCIAL BLVD, SUITE 201, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2024-06-10
Name of individual signing DAN LAWMAN
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF CHRISTOPHER W RUMBOLD PLLC 401K PLAN 2022 473738199 2023-06-26 LAW OFFICE OF CHRISTOPHER W RUMBOLD PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9545314929
Plan sponsor’s address 2151 E COMMERCIAL BLVD, SUITE 201, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2023-06-26
Name of individual signing DAN LAWMAN
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF CHRISTOPHER W RUMBOLD PLLC 401K PLAN 2021 473738199 2022-05-04 LAW OFFICE OF CHRISTOPHER W RUMBOLD PLLC 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9545314929
Plan sponsor’s address 2151 E COMMERCIAL BLVD, SUITE 201, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2022-05-04
Name of individual signing DAN LAWMAN
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF CHRISTOPHER W RUMBOLD PLLC 401K PLAN 2020 473738199 2021-12-28 LAW OFFICE OF CHRISTOPHER W RUMBOLD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9545314929
Plan sponsor’s address 2151 E COMMERCIAL BLVD, SUITE 201, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2021-12-28
Name of individual signing DANIEL LAWMAN
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF CHRISTOPHER W RUMBOLD PLLC 401K PLAN 2019 473738199 2020-05-18 LAW OFFICE OF CHRISTOPHER W RUMBOLD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9545314929
Plan sponsor’s address 2151 E COMMERCIAL BLVD, SUITE 201, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2020-05-18
Name of individual signing DANIEL LAWMAN
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-05-18
Name of individual signing DANIEL LAWMAN
Valid signature Filed with authorized/valid electronic signature
LAW OFFICE OF CHRISTOPHER W RUMBOLD PLLC 401K PLAN 2018 473738199 2019-10-14 LAW OFFICE OF CHRISTOPHER W RUMBOLD 3
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2018-01-01
Business code 541110
Sponsor’s telephone number 9545314929
Plan sponsor’s address 2151 E COMMERCIAL BLVD, SUITE 201, FORT LAUDERDALE, FL, 33308

Signature of

Role Plan administrator
Date 2019-10-14
Name of individual signing DANIEL LAWMAN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
RUMBOLD CHRISTOPHER W Agent 2151 E. Commercial Blvd., Fort Lauderdale, FL, 33308

Authorized Member

Name Role Address
RUMBOLD CHRISTOPHER W Authorized Member 2151 E. COMMERCIAL BLVD, FORT LAUDERDALE, FL, 33308

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-02-12 2151 E. Commercial Blvd., Suite 201, Fort Lauderdale, FL 33308 No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-31 2151 E. COMMERCIAL BLVD, SUITE 201, FORT LAUDERDALE, FL 33308 No data
CHANGE OF MAILING ADDRESS 2018-05-31 2151 E. COMMERCIAL BLVD, SUITE 201, FORT LAUDERDALE, FL 33308 No data
REGISTERED AGENT NAME CHANGED 2016-10-24 RUMBOLD, CHRISTOPHER W No data
REINSTATEMENT 2016-10-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT AND NAME CHANGE 2015-07-27 THE LAW OFFICE OF CHRISTOPHER W. RUMBOLD PLLC No data

Court Cases

Title Case Number Docket Date Status
LAW OFFICE OF CHRISTOPHER W. RUMBOLD, PLLC VS DEBRA SILBERBERG and AARON SILBERBERG 4D2022-1157 2022-04-27 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018DR011394

Parties

Name THE LAW OFFICE OF CHRISTOPHER W. RUMBOLD PLLC
Role Appellant
Status Active
Representations Lyudmila Kogan
Name Debra Silberberg
Role Appellee
Status Active
Representations Scott Michael Weiss
Name Aaron Silberberg
Role Appellee
Status Active
Name Hon. Laura C. Burkhart
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-22
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the July 21, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Law Office of Christopher W. Rumbold, PLLC
Docket Date 2022-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 7, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before August 8, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Law Office of Christopher W. Rumbold, PLLC
Docket Date 2022-07-07
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's July 5, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Law Office of Christopher W. Rumbold, PLLC
Docket Date 2022-06-14
Type Record
Subtype Record on Appeal
Description Received Records ~ (326 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2022-05-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Law Office of Christopher W. Rumbold, PLLC
Docket Date 2022-04-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Law Office of Christopher W. Rumbold, PLLC
Docket Date 2022-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-04-27
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-03-21
REINSTATEMENT 2016-10-24
LC Amendment and Name Change 2015-07-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State