Search icon

YOMTOB OFFICE BUILDINGS LLC

Company Details

Entity Name: YOMTOB OFFICE BUILDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Sep 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Feb 2016 (9 years ago)
Document Number: L15000159487
FEI/EIN Number N/A
Address: 215 N FEDERAL HIGHWAY, BOCA RATON, FL 33432
Mail Address: 215 N FEDERAL HIGHWAY, BOCA RATON, FL 33432
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LAZAR, JASON M Agent 215 N FEDERAL HIGHWAY, BOCA RATON, FL 33432

Manager

Name Role Address
BATMASIAN, JAMES H Manager 215 N FEDERAL HIGHWAY, BOCA RATON, FL 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2016-02-03 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 215 N FEDERAL HIGHWAY, BOCA RATON, FL 33432 No data
CHANGE OF MAILING ADDRESS 2016-02-03 215 N FEDERAL HIGHWAY, BOCA RATON, FL 33432 No data
REGISTERED AGENT NAME CHANGED 2016-02-03 LAZAR, JASON M No data
LC NAME CHANGE 2015-09-29 YOMTOB OFFICE BUILDINGS LLC No data

Court Cases

Title Case Number Docket Date Status
GERARD THORNTON a/k/a JERRY THORNTON, Appellant(s) v. YOMTOB OFFICE BUILDINGS, LLC, Appellee(s). 4D2023-0607 2023-03-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA001837

Parties

Name Gerard Thornton
Role Appellant
Status Active
Name YOMTOB OFFICE BUILDINGS LLC
Role Appellee
Status Active
Representations Samuel J. Levine, Jeremy Scott Dicker
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-01-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORDERED that the January 5, 2024 motion of John R. Sheppard, Jr., counsel for Gerard Thornton a/k/a Jerry Thornton, to withdraw as counsel is granted. All filings shall be sent to Gerard Thornton a/k/a Jerry Thornton at the address appearing below; jerthornton@gmail.com.
View View File
Docket Date 2023-08-30
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Yomtob Office Buildings, LLC
Docket Date 2023-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Gerard Thornton
Docket Date 2023-04-14
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that appellant's April 13, 2023 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the argument for review is not written out in the Table of Contents or body of the brief. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. Further,ORDERED that appellant's appendix to the initial is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not completely text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-09
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.
Docket Date 2024-02-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-15
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Gerard Thornton
Docket Date 2023-08-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Gerard Thornton
Docket Date 2023-08-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 08/15/2023**
On Behalf Of Yomtob Office Buildings, LLC
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's July 31, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before August 15, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Gerard Thornton
Docket Date 2023-06-29
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Yomtob Office Buildings, LLC
Docket Date 2023-06-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Yomtob Office Buildings, LLC
Docket Date 2023-06-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 20, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 30, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Yomtob Office Buildings, LLC
Docket Date 2023-05-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Yomtob Office Buildings, LLC
Docket Date 2023-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 18, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 19, 2023. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-04-19
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Gerard Thornton
Docket Date 2023-04-19
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Gerard Thornton
Docket Date 2023-04-19
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's April 18, 2023 amended appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not completely text searchable. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2023-04-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Gerard Thornton
Docket Date 2023-04-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Gerard Thornton
Docket Date 2023-04-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of Gerard Thornton
Docket Date 2023-03-24
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 March 23, 2023 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within twenty (20) days from the date of this order. In addition, if the initial brief and appendix are 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 2023-03-23
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 Gerard Thornton
Docket Date 2023-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yomtob Office Buildings, LLC
Docket Date 2023-03-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Gerard Thornton
Docket Date 2023-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-01-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
Docket Date 2023-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Gerard Thornton
Docket Date 2023-03-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-05-07
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
LC Amendment 2016-02-03

Date of last update: 20 Jan 2025

Sources: Florida Department of State