Search icon

5736 INVESTMENT AND DEVELOPMENT GROUP, LLC

Company Details

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

Agent

Name Role Address
THE WALLACE LAW GROUP, PL Agent 2240 WEST WOOLBRIGHT ROAD, BOYNTON BEACH, FL, 33426

Manager

Name Role Address
LAMPERT GARY Manager 801 N.E. 33rd Street, Pompano Beach, FL, 33064

Events

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

Court Cases

Title Case Number Docket Date Status
GARY LAMPERT, et al., VS JONATHAN LAMPERT, M.D. 3D2018-2556 2018-12-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-14489

Parties

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

Documents

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