Search icon

ASSET RECOVERIES, LLC - Florida Company Profile

Company Details

Entity Name: ASSET RECOVERIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSET RECOVERIES, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 17 Aug 2017 (8 years ago)
Document Number: L17000176455
Address: 3440 Hollywood Ave., Suite 415, HOLLYWOOD, FL, 33021, US
Mail Address: 3440 Hollywood Ave., Suite 415, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER ROBERT Agent 2223 CORAL WAY, CORAL GABLES, FL, 33145
IPI LAND TRUST 2017-5 Authorized Person 4700 SHERIDAN STREET, SUITE J, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-10 3440 Hollywood Blvd., Suite 415, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2025-02-10 3440 Hollywood Blvd., Suite 415, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2025-02-10 Schandler, Brad -
REGISTERED AGENT ADDRESS CHANGED 2025-02-10 3440 Hollywood Blvd., Suite 415, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-15 3440 Hollywood Ave., Suite 415, HOLLYWOOD, FL 33021 -
CHANGE OF MAILING ADDRESS 2024-10-15 3440 Hollywood Ave., Suite 415, HOLLYWOOD, FL 33021 -

Court Cases

Title Case Number Docket Date Status
SPACE COAST CREDIT UNION VS ERIC GOLDMAN, et al 3D2018-0252 2018-02-12 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-29481

Parties

Name SPACE COAST CREDIT UNION
Role Appellant
Status Active
Representations Gaspar Forteza, MOISES T. GRAYSON
Name ASSET RECOVERIES, LLC
Role Appellee
Status Active
Name ERIC GOLDMAN
Role Appellee
Status Active
Representations BRAD I. SCHANDLER, DALE C. GLASSFORD, JAY S. WARMAN, ROBERT C. MEYER, Vincent J. D'Antonio, RAFAEL E. DE ARAUJO
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2018-04-19
Type Response
Subtype Reply
Description REPLY
On Behalf Of ERIC GOLDMAN
Docket Date 2018-04-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ERIC GOLDMAN
Docket Date 2018-04-17
Type Response
Subtype Response
Description RESPONSE ~ to AE's motion to appeal as moot.
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2018-04-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2019-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-12-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-05-08
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ERIC GOLDMAN
Docket Date 2018-05-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ERIC GOLDMAN
Docket Date 2018-05-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Certificate of service of the appendix
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2018-05-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2018-04-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Asset Recoveries, LLC’s motion to dismiss the appeal as moot is hereby denied. FERNANDEZ, SCALES and LUCK, JJ., concur.
Docket Date 2018-04-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2018-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ We treat the appellee’s March 15, 2018 motion for order allowing issue of redemption to be heard by the lower court, as a motion to relinquish jurisdiction to allow the appellee to litigate the issue of redemption during the pendency of this appeal, and the motion is denied.
Docket Date 2018-04-09
Type Response
Subtype Reply
Description REPLY ~ TO RESPONSE.
On Behalf Of ERIC GOLDMAN
Docket Date 2018-04-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including May 4, 2018.
Docket Date 2018-04-08
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish jurisdiction.
On Behalf Of SPACE COAST CREDIT UNION
Docket Date 2018-04-04
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 SPACE COAST CREDIT UNION
Docket Date 2018-03-29
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the motion for an order allowing issue of redemption to be heard by the lower court.
Docket Date 2018-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for order allowing issue of redemption to be heard by lower court
On Behalf Of ERIC GOLDMAN
Docket Date 2018-03-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC GOLDMAN
Docket Date 2018-03-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s motion for an extension of time to file the initial brief is granted to and including April 4, 2018.
Docket Date 2018-03-05
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 SPACE COAST CREDIT UNION
Docket Date 2018-03-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ and motion for attorney's fees.
On Behalf Of ERIC GOLDMAN
Docket Date 2018-03-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ERIC GOLDMAN
Docket Date 2018-02-12
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 2018-02-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-2096
On Behalf Of SPACE COAST CREDIT UNION

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-22
Florida Limited Liability 2017-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State