Search icon

LEDERMAN INVESTMENTS LLC

Company Details

Entity Name: LEDERMAN INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Feb 2018 (7 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L18000050591
FEI/EIN Number 82-4625653
Address: 5979 ALTON ROAD, MIAMI BEACH, FL, 33140, US
Mail Address: 5979 ALTON ROAD, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Bridger D. R Agent 6750 North Andrews Ave, Fort Lauderdale, FL, 33309

Manager

Name Role Address
JOUSSELIN THOMAS Manager 80 SW 8TH STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF MAILING ADDRESS 2020-07-01 5979 ALTON ROAD, MIAMI BEACH, FL 33140 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-01 5979 ALTON ROAD, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT ADDRESS CHANGED 2019-01-10 6750 North Andrews Ave, STE 200, Fort Lauderdale, FL 33309 No data
REGISTERED AGENT NAME CHANGED 2019-01-10 Bridger, D. Ross No data
LC AMENDMENT 2018-12-13 No data No data
LC AMENDMENT 2018-08-13 No data No data
LC AMENDMENT 2018-05-24 No data No data

Court Cases

Title Case Number Docket Date Status
Stav Software, LLC, Appellant(s), v. Lederman Investments, LLC, et al., Appellee(s). 3D2023-0361 2023-03-02 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
20-18627

Parties

Name Stav Software, LLC
Role Appellant
Status Active
Representations Omar K. Ibrahem
Name LEDERMAN INVESTMENTS LLC
Role Appellee
Status Active
Name 5979 Alton Road Land Trust Dated August 8, 2020
Role Appellee
Status Active
Representations Eleanor Trotman Barnett, Marlon Jay Weiss
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-29
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-08
Type Order
Subtype Order on Motion for Rehearing
Description Upon consideration, Appellant's Motion for Rehearing of the Court's May 29, 2024, Order is hereby denied. Upon consideration, Appellant's Motion for Rehearing or Clarification as to the Court's Opinion is hereby denied.
View View File
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Unopposed Motion for 15 Additional Days to Respond to Appellee's Motion for Appellate Fees and Costs is hereby granted to and including November 4, 2023. Order on Motion for Extension of Time
View View File
Docket Date 2024-07-18
Type Order
Subtype Order on Motion to Consolidate
Description CORRECTED ORDER Upon consideration of Appellant's Motion to Consolidate for Panel Purposes, it is ordered that the above-referenced appeals are hereby consolidated for panel purposes.
Docket Date 2024-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-25
Type Response
Subtype Response
Description Response to Stav's Motion for Rehearing of Opinion
On Behalf Of 5979 Alton Road Land Trust Dated August 8, 2020
View View File
Docket Date 2024-06-25
Type Order
Subtype Order on Motion to Consolidate
Description Order on Motion to Consolidate
View View File
Docket Date 2024-06-21
Type Response
Subtype Response
Description Response to Stav Motion fr Rehearing on Fee Order
On Behalf Of 5979 Alton Road Land Trust Dated August 8, 2020
View View File
Docket Date 2024-06-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Appellant Motion for Rehearing Regarding Order on Appellee Entitlement to Fees and Costs
On Behalf Of Stav Software, LLC
View View File
Docket Date 2024-05-29
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee, 5979 Alton Road Land Trust Dated August 8, 2020's, Motion for Appellate Fees and Costs, it is ordered that said Motion is conditionally granted, subject to a determination by the trial court pursuant to Florida Rule of Civil Procedure 1.442 and section 768.79, Florida Statutes. LOGUE, C.J., and EMAS and MILLER, JJ., concur.
View View File
Docket Date 2024-05-29
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Reversed in part, affirmed in part, and remanded for further proceedings.
View View File
Docket Date 2024-05-09
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw Mark F. Moon as Attorney for Appellant is granted, and Mark F. Moon, Esquire is withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.
View View File
Docket Date 2024-05-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion to Withdraw Mark F. Moon as Attorney for Appellant
On Behalf Of Stav Software, LLC
View View File
Docket Date 2024-03-19
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of 5979 Alton Road Land Trust Dated August 8, 2020
View View File
Docket Date 2024-03-18
Type Notice
Subtype Notice
Description Notice of Acknowledgment
On Behalf Of Stav Software, LLC
View View File
Docket Date 2024-03-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
View View File
Docket Date 2023-12-19
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's Motion to Supplement the Record, filed on December 6, 2023, is granted, and the record on appeal is supplemented to include the document which is attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-12-18
Type Response
Subtype Response
Description Appellee's Response to STAV'S Motion to Supplement
On Behalf Of 5979 Alton Road Land Trust Dated August 8, 2020
View View File
Docket Date 2023-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of Stav Software, LLC
View View File
Docket Date 2023-12-07
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Stav Software, LLC
View View File
Docket Date 2023-12-07
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Stav Software, LLC
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Stav Software, LLC
View View File
Docket Date 2023-11-06
Type Response
Subtype Response
Description Response to Motion for Attorney's Fees
On Behalf Of Stav Software, LLC
View View File
Docket Date 2023-11-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time to Serve Initial Brief - 30 days to 12/06/2023 (GRANTED)
On Behalf Of Stav Software, LLC
View View File
Docket Date 2023-10-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Appellant's Unopposed Motion for 15 Additional Days to Respond to Appellee's Motion for Fees and Costs
On Behalf Of Stav Software, LLC
View View File
Docket Date 2023-10-17
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration of Appellee's Motion to Supplement Record on Appeal, filed on September 27, 2023, the Motion is granted in part. The relief requested in the Motion is granted, except to the extent that it requests this Court to order the clerk of the lower tribunal to correct the record. Order on Motion to Supplement Record
View View File
Docket Date 2023-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee Motion For Attorney's Fees
On Behalf Of 5979 Alton Road Land Trust Dated August 8, 2020
View View File
Docket Date 2023-10-05
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of 5979 Alton Road Land Trust Dated August 8, 2020
View View File
Docket Date 2023-09-29
Type Response
Subtype Response
Description Appellant's Response to Appellee's Motion to Supplement the Record
On Behalf Of Stav Software, LLC
View View File
Docket Date 2023-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of 5979 Alton Road Land Trust Dated August 8, 2020
View View File
Docket Date 2023-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 10/09/2023
Docket Date 2023-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
View View File
Docket Date 2023-05-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
View View File
Docket Date 2023-05-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 08/08/2023
Docket Date 2023-05-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Stav Software, LLC
View View File
Docket Date 2023-05-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stav Software, LLC
View View File
Docket Date 2023-05-08
Type Record
Subtype Record on Appeal
Description Record on Appeal (Duplicate)
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-03-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Stav Software, LLC
View View File
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LEDERMAN INVESTMENTS, LLC
View View File
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-02
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before March 12, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2019-01-10
LC Amendment 2018-12-13
LC Amendment 2018-08-13
LC Amendment 2018-05-24
Florida Limited Liability 2018-02-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State