Search icon

LISA N. BERGER LLC

Company Details

Entity Name: LISA N. BERGER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 29 Feb 2016 (9 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L16000041722
Address: 2445 FLOYD ST., SARASOTA, FL 34239
Mail Address: 2445 FLOYD ST., SARASOTA, FL 34239
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
BERGER, LISA N Agent 2445 FLOYD ST, SARASOTA, FL 34239

Manager

Name Role Address
BERGER, LISA N Manager 2445 FLOYD ST., SARASOTA, FL 34239

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, AS SUCCESSOR VS LISA N. BERGER 2D2019-0195 2019-01-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
13-CA-4036

Parties

Name THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, AS SUCCESSOR
Role Appellant
Status Active
Representations BRANDI WILSON, ESQ.
Name LISA N. BERGER LLC
Role Appellee
Status Active
Representations CHRISTOPHER RYAN VIOLETTE, ESQ.
Name HON. HUNTER CARROLL
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of LISA N. BERGER
Docket Date 2019-11-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2019-10-18
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 THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2019-09-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LISA N. BERGER
Docket Date 2019-08-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shallbe served within September 18, 2019.
Docket Date 2020-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Appellant's motion for written opinion and for rehearing en banc is denied.
Docket Date 2020-03-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FORWRITTEN OPINION AND FOR REHEARING EN BANC
On Behalf Of LISA N. BERGER
Docket Date 2020-03-19
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion ~ AND FOR REHEARING EN BANC
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2020-03-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellant's motion for appellate attorney fees is denied. Appellee's motion for appellate attorney fees is granted in an amount to be determined by the trial court.
Docket Date 2020-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-11-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2019-08-16
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 LISA N. BERGER
Docket Date 2019-07-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served by August 19, 2019.
Docket Date 2019-07-18
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 LISA N. BERGER
Docket Date 2019-06-14
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2019-06-14
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2019-05-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-05-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 5 PAGES
Docket Date 2019-04-29
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 THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2019-04-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of SARASOTA CLERK
Docket Date 2019-04-12
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.
Docket Date 2019-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ APPELLANT'S UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL WITH TRANSCRIPT OF TRIAL
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2019-03-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2019-03-25
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 THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2019-03-11
Type Record
Subtype Record on Appeal
Description Received Records ~ CARROLL - 1228 PAGES
Docket Date 2019-03-06
Type Notice
Subtype Notice
Description Notice ~ Notification of Non-Payment for Appellate Record
On Behalf Of SARASOTA CLERK
Docket Date 2019-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE BANK OF NEW YORK MELLON F/ K/ A THE BANK OF NEW YORK, AS SUCCESSOR
Docket Date 2019-01-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2016-02-29

Date of last update: 19 Feb 2025

Sources: Florida Department of State