Search icon

JEFFREY SAFFRAN, LLC

Company Details

Entity Name: JEFFREY SAFFRAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 11 Jun 2015 (10 years ago)
Document Number: L15000101979
FEI/EIN Number 37-1785728
Address: 9438-100A Street, Edmonton CA
Mail Address: 9438-100A Street, Edmonton CA
Place of Formation: FLORIDA

Agent

Name Role Address
Saffran, Jeffrey Agent 7188 Bucknell Dr, FORT MYERS, FL 33908

Authorized Member

Name Role Address
SAFFRAN, JEFFREY Authorized Member 9438-100A Street, Edmonton, AB T5K 0V3 CA

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000091144 THE SCRATCH & DENT SHOP EXPIRED 2015-09-03 2020-12-31 No data 15880 SUMMERLIN RD. SUITE 300-233, FORT MYERS, FL, 33908

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-19 9438-100A Street, Edmonton CA No data
CHANGE OF MAILING ADDRESS 2021-03-19 9438-100A Street, Edmonton CA No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-19 7188 Bucknell Dr, FORT MYERS, FL 33908 No data
REGISTERED AGENT NAME CHANGED 2016-04-14 Saffran, Jeffrey No data

Court Cases

Title Case Number Docket Date Status
JEFFREY SAFFRAN VS THE SCRATCH & DENT SHOP, INC., ET AL 2D2019-4970 2019-12-30 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
19-CA-3858

Parties

Name JEFFREY SAFFRAN, LLC
Role Appellant
Status Active
Representations P. BRANDON PERKINS, ESQ.
Name THE SCRATCH & DENT SHOP, INC.
Role Appellee
Status Active
Representations CHENE' M. THOMPSON, ESQ., DOUGLAS B. SZABO, ESQ., Thomas M. Dryden, Esq., KEVIN F. JURSINSKI, ESQ., JARRED D. DUKE, ESQ.
Name LEECO COURT HOLDINGS, L L C
Role Appellee
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Khouzam, C.J., and Black and Lucas
Docket Date 2020-06-26
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ The petition for writ of certiorari is dismissed as moot.
Docket Date 2020-06-05
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' STATUS REPORT
On Behalf Of THE SCRATCH & DENT SHOP, INC.
Docket Date 2020-05-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS UPDATE
On Behalf Of JEFFREY SAFFRAN
Docket Date 2020-05-15
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In this certiorari proceeding the petitioner challenges two orders entered by the lower court on or about December 10, 2019: the order denying the petitioner's motion for protective order and the order overruling the petitioner's objection to the respondent's notice of production from a nonparty. On December 17, 2019, the lower court denied the petitioner's emergency motion seeking a stay of the proceedings, and the nonparty was required to respond to the respondent's subpoena by December 31, 2019. The petitioner filed the petition for writ of certiorari in this court on December 30, 2019. On December 31, 2019, the petitioner filed a motion in this court seeking a stay of the production of the documents responsive to the respondent's subpoena pending review of the petition for writ of certiorari and seeking review of the lower court's order denying the emergency motion for a stay. This court issued an order provisionally granting the motion for a stay pending review of the lower court's order denying the emergency motion for a stay. On January 30, 2020, this court issued an order approving the lower court's order denying the emergency motion for a stay and lifting the provisional stay entered on December 31, 2019. The petitioner filed a motion for reconsideration of this court's order, and the motion was denied on February 10, 2020. As such, the petitioner shall provide this court with a status update within ten days of this order indicating whether there has been any subsequent action with respect to the production of documents responsive to the respondent's subpoena that may impact the mootness of this certiorari proceeding. The respondent is permitted to respond to this order within ten days of the petitioner filing a response.
Docket Date 2020-03-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' WRIT OF CERTIORARI
On Behalf Of THE SCRATCH & DENT SHOP, INC.
Docket Date 2020-02-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ The petitioner’s motion for reconsideration is denied.
Docket Date 2020-01-31
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ MOTION FOR RECONSIDERATION
On Behalf Of JEFFREY SAFFRAN
Docket Date 2020-01-30
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Appellant's motion to review the trial court's denial of the motion to stay is granted to the extent that the court has reviewed the order and approves the trial court's ruling. The provisional stay granted on December 31, 2019, is lifted.
Docket Date 2020-01-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTION TO STAY AND MOTION TO REVIEW LOWER COURT'S ORDER DENYING STAY
On Behalf Of THE SCRATCH & DENT SHOP, INC.
Docket Date 2020-01-13
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ RESPONDENT'S SUPPLEMENTAL APPENDIX1
On Behalf Of THE SCRATCH & DENT SHOP, INC.
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE SCRATCH & DENT SHOP, INC.
Docket Date 2019-12-31
Type Order
Subtype Order on Motion For Review
Description ORD-GRANT MOTION FOR REVIEW ~ Petitioner's motion to stay and motion to review lower court's order denying stay are treated as a motion to review the denial of a stay. The motion is provisionally granted pending the court's determination of the motion or until further order of the court. Respondent is ordered to respond to the motion to review within fifteen days from the date of this order.
Docket Date 2019-12-31
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of JEFFREY SAFFRAN
Docket Date 2019-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-12-31
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ MOTION TO STAY AND MOTION TO REVIEW LOWER COURT'S ORDER DENYING STAY
On Behalf Of JEFFREY SAFFRAN
Docket Date 2019-12-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JEFFREY SAFFRAN
Docket Date 2019-12-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-30
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of JEFFREY SAFFRAN

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-03-11
ANNUAL REPORT 2022-04-03
ANNUAL REPORT 2021-03-19
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-04-14
Florida Limited Liability 2015-06-11

Date of last update: 20 Feb 2025

Sources: Florida Department of State