Search icon

JOSEF & LEVY LLC - Florida Company Profile

Company Details

Entity Name: JOSEF & LEVY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEF & LEVY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Jun 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L18000149498
Address: 4631 NW 74 AVE, LAUDERHILL, FL, 33319, US
Mail Address: 4631 NW 74 AVE, LAUDERHILL, FL, 33319, UN
ZIP code: 33319
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEIGELSTOCK YOSEF Agent 4631 NW 74 AVE, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
LEE LEVY AND JOSEF LEVY VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 2D2021-3163 2021-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-001938

Parties

Name JOSEF & LEVY LLC
Role Appellant
Status Active
Name LEE LEVY
Role Appellant
Status Active
Representations SCOTT J. EDWARDS, ESQ., VYACHESLAV BORSHCHUKOV, ESQ.
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations AUSTIN FLICKSTEIN, ESQ., Hillary Jacey Kaps, Esq., HOPE C. ZELINGER, ESQ., LILIAN RODRIGUEZ-BAZ, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of LEE LEVY
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-12-30
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge
Docket Date 2022-10-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LEE LEVY
Docket Date 2022-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 10/6/22
On Behalf Of LEE LEVY
Docket Date 2022-08-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 8/4/22
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 7/5/22
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR CONTINGENT AWARD OF APPELLATEATTORNEYS' FEES AND COSTS
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-05-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LEE CLERK
Docket Date 2022-05-06
Type Order
Subtype Order to File Status Report
Description status report within * days ~ This court is in receipt of the supplemental record transmitted by the lower tribunal clerk on April 29, 2022, in accordance with this court's April 6, 2022. order. The supplemental record does not include the transcript of the September 20, 2021, hearing that was included in this court's April 6, 2022, order. The lower tribunal clerk shall file a status report regarding supplemental record preparation and transmission within 10 days of this order.
Docket Date 2022-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 48 PAGES
Docket Date 2022-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LEE LEVY
Docket Date 2022-05-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE LEVY
Docket Date 2022-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - CORRECTED- REDACTED - 1272 PAGES
Docket Date 2022-04-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants’ motion to supplement the record is granted to the extent that the appellants shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2022-03-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION TO CORRECT AND SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of LEE LEVY
Docket Date 2022-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF COMPLIANCE WITHRULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2021-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - REDACTED - 1272 PAGES
Docket Date 2021-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LEE LEVY
Docket Date 2021-12-10
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of LEE CLERK
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of LEE LEVY
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LEE LEVY
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LEE LEVY
Docket Date 2022-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 3/20/22 (LAST REQUEST)
On Behalf Of LEE LEVY
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by February 18, 2022.
Docket Date 2021-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
LEE LEVY AND JOSEF LEVY VS UNITED PROPERTY & CASUALTY INSURANCE COMPANY 6D2023-0111 2021-10-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
20-CA-001938

Parties

Name LEE LEVY
Role Appellant
Status Active
Representations VYACHESLAV BORSHCHUKOV, ESQ., SCOTT J. EDWARDS, ESQ.
Name JOSEF & LEVY LLC
Role Appellant
Status Active
Name UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations HOPE C. ZELINGER, ESQ., AUSTIN LEIGH FLICKSTEIN, ESQ., HILLARY J. KAPS, ESQ., LILIAN RODRIGUEZ-BAZ, ESQ., KRISTA L. ELSASSER, ESQ.
Name HONORABLE ALANE LABODA
Role Judge/Judicial Officer
Status Active
Name KEVIN KARNES, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Transfer to Sixth DCA
Docket Date 2022-08-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-06-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ SECOND NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 8/4/22
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-05-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//30 - AB DUE 7/5/22
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-05-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR CONTINGENT AWARD OF APPELLATEATTORNEYS' FEES AND COSTS
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-05-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 48 PAGES
Docket Date 2022-05-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2022-05-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LEE LEVY
Docket Date 2022-05-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LEE LEVY
Docket Date 2022-04-29
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - CORRECTED- REDACTED - 1272 PAGES
Docket Date 2022-04-11
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants' initial brief shall be served within 30 days from the date of this order.
Docket Date 2022-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellants’ motion to supplement the record is granted to the extent that the appellants shall make arrangements within three days with the clerk of lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2022-03-18
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record ~ MOTION TO CORRECT AND SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of LEE LEVY
Docket Date 2022-03-18
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of LEE LEVY
Docket Date 2022-02-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF//30 - IB DUE 3/20/22 (LAST REQUEST)
On Behalf Of LEE LEVY
Docket Date 2022-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND NOTICE OF COMPLIANCE WITHRULE 2.516 AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of UNITED PROPERTY & CASUALTY INSURANCE COMPANY
Docket Date 2022-01-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served by February 18, 2022.
Docket Date 2021-12-16
Type Record
Subtype Record on Appeal
Description Received Records ~ LABODA - REDACTED - 1272 PAGES
Docket Date 2021-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of LEE LEVY
Docket Date 2021-12-10
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of KEVIN KARNES, CLERK
Docket Date 2021-10-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of LEE LEVY
Docket Date 2021-10-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LEE LEVY
Docket Date 2021-10-13
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2021-10-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of LEE LEVY
Docket Date 2023-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Cond. Granting Appellee's Fees (F2) ~ ORDERED that Appellants’ Motion for Attorney's Fees, filed May 5, 2022, is denied.ORDERED that Appellee’s Motion for Attorney's Fees, filed May 12, 2022, is conditionally granted, upon the lower court's determination, at the conclusion of the case, pursuant to Florida Rule of Civil Procedure 1.442, that Appellee is entitled to attorneys fees pursuant to its proposal for settlement.
Docket Date 2022-10-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LEE LEVY
Docket Date 2022-09-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - RB DUE 10/6/22
On Behalf Of LEE LEVY
Docket Date 2022-05-06
Type Order
Subtype Order to File Status Report
Description Status report due within * days ~ This court is in receipt of the supplemental record transmitted by the lower tribunal clerk on April 29, 2022, in accordance with this court's April 6, 2022. order. The supplemental record does not include the transcript of the September 20, 2021, hearing that was included in this court's April 6, 2022, order. The lower tribunal clerk shall file a status report regarding supplemental record preparation and transmission within 10 days of this order.

Documents

Name Date
Florida Limited Liability 2018-06-18

Date of last update: 03 May 2025

Sources: Florida Department of State