Search icon

TELLZA HOLDINGS LLC

Company Details

Entity Name: TELLZA HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Apr 2016 (9 years ago)
Document Number: L16000066149
FEI/EIN Number NOT APPLICABLE
Address: 1250 E. HALLANDALE BEACH BOULEVARD, PH1, HALLANDALE BEACH, FL, 33009, US
Mail Address: 1250 E. HALLANDALE BEACH BOULEVARD, PH1, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Vazquez Mike Agent 1250 E. HALLANDALE BEACH BOULEVARD, HALLANDALE BEACH, FL, 33009

Authorized Representative

Name Role Address
Vazquez Mike Authorized Representative 713 Diplomat Pkwy, Hallandale Bch, FL, 33009

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-05 1250 E. HALLANDALE BEACH BOULEVARD, PH1, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2024-02-05 Vazquez, Mike No data

Court Cases

Title Case Number Docket Date Status
RIGHTWAY GROUP, LLC, Appellant(s) v. TELLZA HOLDINGS, LLC, Appellee(s). 4D2024-2682 2024-10-21 Open
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19019745; CACE19021107; CACE19021527

Parties

Name Hon. Shari Africk-Olefson
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active
Name RIGHTWAY GROUP LLC
Role Appellant
Status Active
Representations Andrew Mitchell Schwartz, Sundeep B Nath, Sydney Feldman D'Angelo
Name TELLZA HOLDINGS LLC
Role Appellee
Status Active
Representations Benjamin L. Reiss, Carlos David Lerman, Howard Alan Tescher, Jennifer Marie Murillo-Hurtado, Jordan Alexander Shaw, Lauren Nicole Palen, Oliver Max Birman, Scott Lawrence Cagan, Todd Stewart Payne, Zachary Dean Ludens

Docket Entries

Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's October 30, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within thirty (30) days, to December 5, 2024. In addition, if the initial brief is 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.
View View File
Docket Date 2024-10-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2024-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-13
Type Record
Subtype Appendix
Description Appendix pages 7-1,328 (VOL 1)
On Behalf Of Rightway Group, LLC
Docket Date 2024-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Rightway Group, LLC
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's December 3, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within seven (7) days from the date of this order. In addition, if the initial brief is 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.
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-10-21
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-10-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
TELLZA HOLDINGS, LLC , et al. VS RUSSEL KAPLAN, et al. 4D2022-3267 2022-12-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-021107

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-021527

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-019745

Parties

Name TELLZA HOLDINGS LLC
Role Petitioner
Status Active
Representations Zachary Dean Ludens
Name RIGHTWAY GROUP LLC
Role Petitioner
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Francis Schreiber
Role Respondent
Status Active
Name Russel Kaplan
Role Respondent
Status Active
Representations Scott L. Cagan, Robert C. Weill, Alexander I Cohen, Scott B. Chapman, Andrew M. Schwartz

Docket Entries

Docket Date 2023-02-02
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the December 8, 2022 petition for writ of certiorari is denied.KLINGENSMITH, CONNER and FORST, JJ., concur.
Docket Date 2022-12-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari 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, and was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. 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 2022-12-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-02-02
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Russel Kaplan
Docket Date 2022-12-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Russel Kaplan
Docket Date 2022-12-13
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Tellza Holdings, LLC
Docket Date 2022-12-12
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of Tellza Holdings, LLC
Docket Date 2022-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Tellza Holdings, LLC
Docket Date 2022-12-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Tellza Holdings, LLC
Docket Date 2022-12-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-05-16
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-01-22
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State