Search icon

SURF CONSULTANTS III, LLC

Company Details

Entity Name: SURF CONSULTANTS III, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2017 (8 years ago)
Document Number: L17000099792
FEI/EIN Number 82-1463789
Address: 2775 SUNNY ISLES BLVD, 100, MIAMI, FL, 33160
Mail Address: 2775 SUNNY ISLES BLVD, 100, MIAMI, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SPRECHMAN STEVE Agent 2775 SUNNY ISLES BLVD, MIAMI, FL, 33160

Manager

Name Role Address
SPRECHMAN STEVE Manager 2775 SUNNY ISLES BLVD #100, MIAMI, FL, 33160

Court Cases

Title Case Number Docket Date Status
IVETT del SOCARRO HEREDIA Appellant(s) v. SURF CONSULTANTS, III a/s/o UNITED TRANZACTIONS, LLC, Appellee(s). 4D2024-2136 2024-08-21 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE22-055950

Parties

Name Ivett Del Socarro Heredia
Role Appellant
Status Active
Representations Jerome Alan Pivnik
Name SURF CONSULTANTS III, LLC
Role Appellee
Status Active
Representations Ryan Sprechman
Name UNITED TRANZACTIONS, LLC
Role Appellee
Status Active
Name Hon. Nina Weatherly Di Pietro
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-10-11
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ivett Del Socarro Heredia
View View File
Docket Date 2024-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Surf Consultants, III LLC
View View File
Docket Date 2024-09-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ivett Del Socarro Heredia
Docket Date 2024-09-18
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ivett Del Socarro Heredia
View View File
Docket Date 2024-09-09
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 2024-08-26
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Ivett Del Socarro Heredia
View View File
Docket Date 2024-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ivett Del Socarro Heredia
Docket Date 2024-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document- Civil Cover Sheet
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 9, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief within fifteen (15) 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 2024-08-23
Type Order
Subtype Order
Description ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-02-28
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-24
Florida Limited Liability 2017-05-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State