Entity Name: | 5736 INVESTMENT AND DEVELOPMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 15 Jan 2016 (9 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L16000011076 |
FEI/EIN Number | 81-3341778 |
Address: | 301 Clematis Street, West Palm Beach, FL, 33401, US |
Mail Address: | 801 N.E. 33rd Street, Pompano Beach, FL, 33064, US |
ZIP code: | 33401 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
THE WALLACE LAW GROUP, PL | Agent | 2240 WEST WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33426 |
Name | Role | Address |
---|---|---|
LAMPERT GARY | Manager | 801 N.E. 33rd Street, Pompano Beach, FL, 33064 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-04-05 | 301 Clematis Street, Suite #3000, West Palm Beach, FL 33401 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-08-31 | 301 Clematis Street, Suite #3000, West Palm Beach, FL 33401 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GARY LAMPERT, et al., VS JONATHAN LAMPERT, M.D. | 3D2018-2556 | 2018-12-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GARY LAMPERT |
Role | Appellant |
Status | Active |
Representations | Jason D. Lazarus, Robert J. Hauser, JOHN J. PANKAUSKI |
Name | 5736 INVESTMENT AND DEVELOPMENT GROUP, LLC |
Role | Appellant |
Status | Active |
Name | JONATHAN LAMPERT, M.D. |
Role | Appellee |
Status | Active |
Representations | CARLOS A. GARCIA-PEREZ, Jamie L. Katz, ANDREW S. BERMAN |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-27 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-03-27 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-03-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GARY LAMPERT |
Docket Date | 2019-03-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-03-27 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant 5736 Investment and Development Group, LLC’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-03-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-02-20 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | GARY LAMPERT |
Docket Date | 2019-01-11 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Ext for relinquishment period granted (OG49C) ~ Appellants’ agreed motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including February 21, 2019. |
Docket Date | 2019-01-09 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Motion to extend relinquishment period |
On Behalf Of | GARY LAMPERT |
Docket Date | 2018-12-28 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for the purpose(s) stated in the motion. |
Docket Date | 2018-12-26 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ to trial court to entertain motion to vacate default partial final judgment |
On Behalf Of | GARY LAMPERT |
Docket Date | 2018-12-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GARY LAMPERT |
Docket Date | 2018-12-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2018-12-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GARY LAMPERT |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-05 |
ANNUAL REPORT | 2018-08-31 |
ANNUAL REPORT | 2017-07-01 |
Florida Limited Liability | 2016-01-15 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State