Search icon

SILVIA GORDON LLC

Company Details

Entity Name: SILVIA GORDON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Dec 2016 (8 years ago)
Document Number: L16000233069
FEI/EIN Number 81-4818335
Address: 5510 Little Path Drive, Wimauma, FL, 33598, US
Mail Address: 5510 Little Path Drive, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GORDON SILVIA Agent 5510 Little Path Drive, Wimauma, FL, 33598

Manager

Name Role Address
Gordon Silvia Manager 5510 Little Path Drive, Wimauma, FL, 33598

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-31 5510 Little Path Drive, Wimauma, FL 33598 No data
CHANGE OF MAILING ADDRESS 2024-01-31 5510 Little Path Drive, Wimauma, FL 33598 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-31 5510 Little Path Drive, Wimauma, FL 33598 No data

Court Cases

Title Case Number Docket Date Status
SILVIA GORDON VS ROBERT FISHMAN, AS PERSONAL REPRESENTATIVE, ET AL 2D2017-1488 2017-04-11 Closed
Classification NOA Final - Circuit Probate - Probate
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CP-1038

Parties

Name SILVIA GORDON LLC
Role Appellant
Status Active
Representations MICHAEL R. KANGAS, ESQ.
Name REBECCA GORDON
Role Appellee
Status Active
Name ROBERT FISHMAN, AS PERSONAL REPRESENTATIVE
Role Appellee
Status Active
Representations A. J. MUSIAL, JR., ESQ., Mary L. Wakeman, Esq., MARY L. GREENWOOD, ESQ.
Name SAMUEL GORDON
Role Appellee
Status Active
Name HON. RICHARD M. WEISS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-24
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2018-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-01-26
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SILVIA GORDON
Docket Date 2018-01-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SILVIA GORDON
Docket Date 2018-01-22
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 be served by January 26, 2018.
Docket Date 2018-01-19
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 SILVIA GORDON
Docket Date 2018-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 01- RB DUE 01/19/18
On Behalf Of SILVIA GORDON
Docket Date 2018-01-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10- RB DUE 01/18/18
On Behalf Of SILVIA GORDON
Docket Date 2017-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB due 01/08/18
On Behalf Of SILVIA GORDON
Docket Date 2017-12-07
Type Order
Subtype Order
Description Miscellaneous Order ~ The appellant's motion for leave to reply is granted. The appellant's motion to strike is denied without prejudice to the appellant to address the issue in her reply brief.
Docket Date 2017-11-29
Type Response
Subtype Reply
Description REPLY ~ REPLY TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE APPELLEE'S ANSWER BRIEF AND PORTIONS OF APPENDIX
On Behalf Of SILVIA GORDON
Docket Date 2017-11-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE REPLY TO APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKE APPELLEE'S ANSWER BRIEF AND PORTIONS OF APPENDIX
On Behalf Of SILVIA GORDON
Docket Date 2017-11-27
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO STRIKEAPPELLEE'S ANSWER BRIEF AND PORTIONS OF APPENDIX
On Behalf Of ROBERT FISHMAN, AS PERSONAL REPRESENTATIVE
Docket Date 2017-11-13
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellee is directed to respond within ten (10) days from the date of this order to appellant's "motion to strike appellee's answer brief and portions of appendix."
Docket Date 2017-11-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S ANSWER BRIEF AND PORTIONS OF APPENDIX
On Behalf Of SILVIA GORDON
Docket Date 2017-10-24
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of ROBERT FISHMAN, AS PERSONAL REPRESENTATIVE
Docket Date 2017-10-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees' motion for extension of time is granted, and the answer brief shallbe served by October 24, 2017.
Docket Date 2017-10-18
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 ROBERT FISHMAN, AS PERSONAL REPRESENTATIVE
Docket Date 2017-09-25
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 by October 18, 2017.
Docket Date 2017-09-19
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 ROBERT FISHMAN, AS PERSONAL REPRESENTATIVE
Docket Date 2017-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT FISHMAN, AS PERSONAL REPRESENTATIVE
Docket Date 2017-08-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SILVIA GORDON
Docket Date 2017-08-22
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of SILVIA GORDON
Docket Date 2017-06-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 73-IB DUE 08/28/17
On Behalf Of SILVIA GORDON
Docket Date 2017-05-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CLERK'S DETERMINATION OF INDIGENCY
On Behalf Of SILVIA GORDON
Docket Date 2017-05-16
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-05-09
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for an extension of time to pay the filing fee is granted for ten days from the date of this order.
Docket Date 2017-05-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO PAY FILING FEE
On Behalf Of SILVIA GORDON
Docket Date 2017-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-04-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2017-04-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2017-04-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SILVIA GORDON

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-27
AMENDED ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-14
Florida Limited Liability 2016-12-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State