Search icon

1572 PLEDGER, LLC - Florida Company Profile

Company Details

Entity Name: 1572 PLEDGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1572 PLEDGER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000045365
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1 EAST BROWARD BLVD, SUITE 915, FORT LAUDERDALE, FL, 33301, US
Mail Address: 1 EAST BROWARD BLVD, SUITE 915, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Stok KON + BRAVERMAN Agent 1 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301
DEBT RECOVERY HOLDINGS, LLC Manager 1 EAST BROWARD BLVD, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF MAILING ADDRESS 2019-06-20 1 EAST BROWARD BLVD, SUITE 915, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2019-06-20 Stok KON + BRAVERMAN -
LC AMENDMENT 2019-06-20 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-20 1 EAST BROWARD BLVD, SUITE 915, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 1 EAST BROWARD BLVD, SUITE 915, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2019-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Court Cases

Title Case Number Docket Date Status
1572 PLEDGER LLC VS MARK KOYFMAN SC2021-0064 2021-01-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132013CA038896000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D19-1521

Parties

Name 1572 PLEDGER, LLC
Role Petitioner
Status Active
Representations Mr. Robert A. Stok, Michael E. Bonner
Name Mark Koyfman
Role Respondent
Status Active
Representations MICHAEL S. KAUFMAN
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mercedes M. Prieto
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-18
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2021-02-22
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF
On Behalf Of Mark Koyfman
View View File
Docket Date 2021-01-22
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF
On Behalf Of 1572 Pledger LLC
View View File
Docket Date 2021-01-21
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2021-01-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of 1572 Pledger LLC
View View File
Docket Date 2021-01-20
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2021-01-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of 1572 Pledger LLC
View View File
Docket Date 2021-01-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARK KOYFMAN, VS 1572 PLEDGER LLC, 3D2019-1521 2019-08-05 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
13-38896

Parties

Name Mark Koyfman
Role Appellant
Status Active
Representations Michael S. Kaufman
Name 1572 PLEDGER, LLC
Role Appellee
Status Active
Representations MICHAEL E. BONNER, Robert A. Stok
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court onjurisdictional briefs and portions of the record deemed necessary toreflect jurisdiction under Article V, Section 3(b), FloridaConstitution, and the Court having determined that it shoulddecline to accept jurisdiction, it is ordered that the petition forreview is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
Docket Date 2021-01-20
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2021-01-15
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, the appellee’s Motion to Recall the January 11, 2021 Mandate is hereby denied. EMAS, C.J., and GORDO and LOBREE, JJ., concur.
Docket Date 2021-01-15
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretional Jurisdiction to Supreme Court
On Behalf Of 1572 PLEDGER LLC
Docket Date 2021-01-15
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION TO RECALL JANUARY 11, 2021 MANDATE
On Behalf Of 1572 PLEDGER LLC
Docket Date 2021-01-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Rehearing en Banc Denied (OD57F) ~ Upon consideration, Appellee’s Motion for Rehearing En Banc is denied.
Docket Date 2020-12-16
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2020-09-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing, rehearing, en banc and clarification
On Behalf Of Mark Koyfman
Docket Date 2020-09-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ MOTION FOR REHEARING, REHEARING EN BANC, AND FOR CLARIFICATION
On Behalf Of 1572 PLEDGER LLC
Docket Date 2020-08-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with instructions.
Docket Date 2020-08-19
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees and Costs Incurred on Appeal, it is ordered that said Motion is hereby denied. Appellee’s Motion for Sanctions Against Appellant and his Counsel is hereby denied.
Docket Date 2020-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2020-04-20
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" WEDNESDAY, MAY 13, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-03-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED AGREED MOTION TO CORRECT NAME OF APPELLEE IN CASE CAPTION
On Behalf Of 1572 PLEDGER LLC
Docket Date 2020-03-20
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT
On Behalf Of Mark Koyfman
Docket Date 2020-03-19
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Michael E. Bonner 111907
On Behalf Of 1572 PLEDGER LLC
Docket Date 2020-03-13
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on WEDNESDAY, MAY 13, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument.               However, if you, or someone who is planning on coming to the argument, has been:Exposed to someone with COVID-19Been to a region with active COVID-19 casesSneezing, coughing, or having a fever or flu-like symptomsPlease consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus.  Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-02-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Mark Koyfman
Docket Date 2020-01-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to File the Reply Brief is granted to and including twenty-one (21) days from the date of this Order, with no further extensions allowed.
Docket Date 2020-01-21
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 Mark Koyfman
Docket Date 2020-01-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR SANCTIONS AGAINST APPELLANT AND HIS COUNSEL
On Behalf Of 1572 PLEDGER LLC
Docket Date 2020-01-14
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION FOR SANCTIONS AGAINST APPELLANT AND HIS COUNSEL
On Behalf Of 1572 PLEDGER LLC
Docket Date 2019-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of 1572 PLEDGER LLC
Docket Date 2019-12-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Reconsideration of the Court’s November 22, 2019, Order is granted.
Docket Date 2019-12-02
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Mark Koyfman
Docket Date 2019-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Mark Koyfman
Docket Date 2019-12-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Mark Koyfman
Docket Date 2019-12-02
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of Mark Koyfman
Docket Date 2019-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR RECONSIDERATION AS TO TIME LIMIT
On Behalf Of Mark Koyfman
Docket Date 2019-11-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES AND COSTS INCURRED ON APPEAL
On Behalf Of 1572 PLEDGER LLC
Docket Date 2019-11-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration of Appellant's Motion to Relinquish Jurisdiction or to Abate, the Motion is hereby denied.
Docket Date 2019-11-20
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO SHOW CAUSE ORDER, MOTION TO RELINQUISH JURISDICTION OR TO ABATE AND EXPLANATION OF TARDINESS
On Behalf Of Mark Koyfman
Docket Date 2019-11-04
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ The Court's ruling on Appellee 1572 Pledger LLC's Motion for an Order to Show Cause is hereby deferred. Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-10-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR ISSUANCE OF AN ORDER TO SHOWCAUSE WHY THE INSTANT APPEAL SHOULD NOT BE DISMISSED
On Behalf Of 1572 PLEDGER LLC
Docket Date 2019-10-08
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-08-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Mark Koyfman
Docket Date 2019-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 23, 2019.
Docket Date 2019-08-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-08-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Mark Koyfman
Docket Date 2019-08-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-16
LC Amendment 2019-06-20
REINSTATEMENT 2019-01-21
Florida Limited Liability 2017-03-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State