Entity Name: | LEIZGOLD PROPERTIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Dec 2017 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Jan 2018 (7 years ago) |
Document Number: | L17000246794 |
FEI/EIN Number | 82-3795519 |
Address: | 10151 ISLE WYND CRT, BOYNTON BEACH, FL, 33437, US |
Mail Address: | 10151 ISLE WYND CRT, BOYNTON BEACH, FL, 33437, US |
ZIP code: | 33437 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEIZGOLD SIMON | Agent | 10151 ISLE WYND CRT, BOYNTON BEACH, FL, 33437 |
Name | Role | Address |
---|---|---|
LEIZGOLD SIMON | Manager | 10151 ISLE WYND CRT, BOYNTON BEACH, FL, 33437 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2018-01-02 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIANNA ZADOV, et al., Petitioner(s) v. STATE OF FLORIDA, OFFICE OF THE ATTORNEY GENERAL, DEPARTMENT OF LEGAL AFFAIRS, Respondent(s). | 4D2024-0283 | 2024-02-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Marianna Zadov |
Role | Petitioner |
Status | Active |
Representations | Marissel Descalzo, Alyssa Maria Altonaga, Ryan K. Stumphauzer, Juan J Michelen |
Name | Simon Leizgold |
Role | Petitioner |
Status | Active |
Name | Happy Smiles of Port Saint Lucie, |
Role | Petitioner |
Status | Active |
Name | MARIANNA ZADOV P.A. |
Role | Petitioner |
Status | Active |
Name | LEIZGOLD PROPERTIES LLC |
Role | Petitioner |
Status | Active |
Name | GOLD DENTAL LLC |
Role | Petitioner |
Status | Active |
Name | MZL DENTAL PLLC |
Role | Petitioner |
Status | Active |
Name | Hon. Steven Joel Levin |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Florida Department of Legal Affairs |
Role | Respondent |
Status | Active |
Representations | Kathleen Mary Savor, Stephanie Anne Morse, Stacey Lynn Blume, Blain Anthony Goff |
Docket Entries
Docket Date | 2024-04-04 |
Type | Disposition by Order |
Subtype | Denied |
Description | Denied |
View | View File |
Docket Date | 2024-03-14 |
Type | Response |
Subtype | Response |
Description | Amended Response to Petition |
Docket Date | 2024-03-14 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
Docket Date | 2024-03-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Docket Date | 2024-03-11 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
Docket Date | 2024-03-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE TO PETITION FOR WRIT OF MANDAMUS |
Docket Date | 2024-02-29 |
Type | Order |
Subtype | Show Cause re Petition |
Description | Show Cause re Petition |
View | View File |
Docket Date | 2024-02-02 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | Order on Request for Emergency Treatment |
View | View File |
Docket Date | 2024-02-02 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition -- 63 pages |
On Behalf Of | Marianna Zadov |
Docket Date | 2024-02-01 |
Type | Petition |
Subtype | Petition Mandamus |
Description | Petition Mandamus |
Docket Date | 2024-02-01 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-02-01 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
Docket Date | 2024-02-01 |
Type | Order |
Subtype | Order |
Description | Order |
View | View File |
Docket Date | 2024-02-01 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-02-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-18 |
ANNUAL REPORT | 2023-02-05 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-02-07 |
ANNUAL REPORT | 2020-01-28 |
ANNUAL REPORT | 2019-02-18 |
ANNUAL REPORT | 2018-02-05 |
LC Amendment | 2018-01-02 |
Florida Limited Liability | 2017-12-01 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State