Entity Name: | JENNIFER NEWMAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JENNIFER NEWMAN, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 30 Nov 2015 (9 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 21 Oct 2024 (6 months ago) |
Document Number: | L15000199679 |
FEI/EIN Number |
81-0728819
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1103 TRUMAN AVENUE, KEY WEST, FL, 33040, US |
Mail Address: | 626 CAROLINE STREET, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWMAN JENNIFER M | Manager | 626 CAROLINE STREET, KEY WEST, FL, 33040 |
NEWMAN JENNIFER M | Agent | 626 CAROLINE STREET, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT AND NAME CHANGE | 2024-10-21 | REALTY KEY WEST LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-10-21 | 1103 TRUMAN AVENUE, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-04-15 | 626 CAROLINE STREET, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2019-11-19 | 1103 TRUMAN AVENUE, KEY WEST, FL 33040 | - |
LC NAME CHANGE | 2016-04-25 | JENNIFER NEWMAN, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HOWARD NEWMAN, JENNIFER NEWMAN, et al. VS DAVID P. LINDLEY and CAULFIELD & WHEELER, INC. | 4D2012-3408 | 2012-09-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | HOWARD NEWMAN (DNU) |
Role | Appellant |
Status | Active |
Representations | Joe Stern |
Name | BEVERLY SILVERSTEIN |
Role | Appellant |
Status | Active |
Name | NORMAN SILVERSTEIN |
Role | Appellant |
Status | Active |
Name | JENNIFER NEWMAN, LLC |
Role | Appellant |
Status | Active |
Name | CAULFIELD & WHEELER, INC. |
Role | Appellee |
Status | Active |
Name | DAVID P. LINDLEY |
Role | Appellee |
Status | Active |
Representations | Kathryn L. Ender, Steven H. Osber, George R. Truitt, ROBERT E. PERSHES |
Name | Hon. Robin Lee Rosenberg |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-12-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-11-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DAVID P. LINDLEY |
Docket Date | 2012-11-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-11-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2012-11-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal |
On Behalf Of | HOWARD NEWMAN (DNU) |
Docket Date | 2012-10-05 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ ADDRESSES OF OPPOSING COUNSEL |
On Behalf Of | HOWARD NEWMAN (DNU) |
Docket Date | 2012-10-02 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Requiring Amended Certificate Service |
Docket Date | 2012-10-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-09-25 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | HOWARD NEWMAN (DNU) |
Docket Date | 2012-09-25 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Name | Date |
---|---|
LC Amendment and Name Change | 2024-10-21 |
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-20 |
ANNUAL REPORT | 2022-03-14 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-15 |
ANNUAL REPORT | 2019-03-05 |
ANNUAL REPORT | 2018-05-28 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-30 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State