Search icon

ROBERT C. LEVINE, LLC

Company Details

Entity Name: ROBERT C. LEVINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 May 2017 (8 years ago)
Document Number: L17000099765
FEI/EIN Number 82-1445644
Address: 11601 PALMETTO WAY, COOPER CITY, FL, 33026, US
Mail Address: 11601 PALMETTO WAY, COOPER CITY, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEVINE LAURIE Agent 11601 PALMETTO WAY, COOPER CITY, FL, 33026

Manager

Name Role Address
LEVINE ROBERT C Manager 11601 PALMETTO WAY, COOPER CITY, FL, 33026

Authorized Member

Name Role Address
LEVINE LAURIE Authorized Member 11601 PALMETTO WAY, COOPER CITY, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000052788 LEGAL SEARCH PROFESSIONALS ACTIVE 2022-04-26 2027-12-31 No data 11601 PALMETTO WAY, COOPER CITY, FL, 33026

Court Cases

Title Case Number Docket Date Status
ANA M. VARELA PALOMINO and OLGA L. MARIN SALAZAR VS ROBERT C. LEVINE, ELANA SARAH LEVINE and GEORGE HAMBRICK 4D2022-0875 2022-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20004649

Parties

Name Olga L. Marin Salazar
Role Appellant
Status Active
Name Ana M. Varela Palomino
Role Appellant
Status Active
Representations Clara Martinez
Name ROBERT C. LEVINE, LLC
Role Appellee
Status Active
Name George Hambrick
Role Appellee
Status Active
Name Elana Sarah Levine
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-04-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-03-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-03-01
Type Response
Subtype Response
Description Response
On Behalf Of Ana M. Varela Palomino
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ ORDERED that appellants' February 22, 2023 motion for extension of time is denied. Appellants shall comply with this court's February 17, 2023 order by no later than March 1, 2023.
Docket Date 2023-02-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY
On Behalf Of Ana M. Varela Palomino
Docket Date 2023-02-17
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order Directing Party to File Supplemental ROA ~ ORDERED that appellants shall supplement the record, within five (5) days from the date of this order, with the transcript of the lower tribunal proceedings that occurred in this matter on or about February 28, 2022. Failure to do so may result in affirmance. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2022-09-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Ana M. Varela Palomino
Docket Date 2022-09-13
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Ana M. Varela Palomino
Docket Date 2022-09-13
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Ana M. Varela Palomino
Docket Date 2022-09-13
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief 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 contains bookmarks which are not in compliance with Rule 9.220(c)(3). 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 2022-09-09
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellants' appendix to the initial brief 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 2022-09-08
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Ana M. Varela Palomino
Docket Date 2022-09-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ana M. Varela Palomino
Docket Date 2022-06-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 27 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 16, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before September 8, 2022. 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.
Docket Date 2022-06-16
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 Ana M. Varela Palomino
Docket Date 2022-06-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Ana M. Varela Palomino
Docket Date 2022-06-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' June 9, 2022 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ ***STRICKEN 6/14/22***
On Behalf Of Ana M. Varela Palomino
Docket Date 2022-05-12
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-04-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Ana M. Varela Palomino
Docket Date 2022-03-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-03-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Ana M. Varela Palomino
Docket Date 2022-03-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-26
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State