Search icon

ALTMAN MANAGEMENT, LLC

Company Details

Entity Name: ALTMAN MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2018 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 15 Nov 2018 (6 years ago)
Document Number: L18000264897
FEI/EIN Number 20-3722041
Address: 201 E LAS OLAS BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL, 33301, US
Mail Address: 201 E LAS OLAS BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
BCRA, LLC Agent

Chief Executive Officer

Name Role Address
WISE SETH Chief Executive Officer 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Chief Financial Officer

Name Role Address
RABIN ROB Chief Financial Officer 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Manager

Name Role Address
Mann Judith L Manager 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301
THE ALTMAN COMPANIES LLC Manager No data

Executive

Name Role Address
PETERSON TIMOTHY A Executive 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Vice President

Name Role Address
MERAN ANDREW Vice President 201 E LAS OLAS BOULEVARD, FORT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000026367 ALTMAN MANAGEMENT COMPANY ACTIVE 2019-02-25 2029-12-31 No data 201 E LAS OLAS BLVD, SUITE 1900, FT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-05 201 E LAS OLAS BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL 33301 No data
CHANGE OF MAILING ADDRESS 2023-03-05 201 E LAS OLAS BOULEVARD, SUITE 1900, FORT LAUDERDALE, FL 33301 No data
CONVERSION 2018-11-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000146721. CONVERSION NUMBER 900000186869

Court Cases

Title Case Number Docket Date Status
WANDA RUIZ, as Guardian of CARMEN OTERO, et al . VS JOHN H. REYNOLDS 4D2021-3275 2021-11-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015681XXXXMB

Parties

Name Carmen Otero
Role Appellant
Status Active
Name PM SERVICES INC
Role Appellant
Status Active
Name Wanda Ruiz
Role Appellant
Status Active
Representations Kimberly J. Fernandes
Name ALTMAN MANAGEMENT, LLC
Role Appellee
Status Active
Name John H. Reynolds
Role Appellee
Status Active
Representations Nicholas Francis Demes, John Polderman, Terrance W. Anderson, Jr.
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-18
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ July 22, 2022 amended motion for written opinion is denied.
Docket Date 2022-07-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR WRITTEN OPINION"
On Behalf Of Wanda Ruiz
Docket Date 2022-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Wanda Ruiz
Docket Date 2022-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of John H. Reynolds
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John H. Reynolds
Docket Date 2022-02-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Wanda Ruiz
Docket Date 2022-02-23
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **MOTION GRANTED**
On Behalf Of Wanda Ruiz
Docket Date 2022-02-23
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellants' February 23, 2022 motion to supplement the record is granted, and the record is supplemented to include the hearing transcript of March 23, 2021. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2022-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Wanda Ruiz
Docket Date 2022-01-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 406 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellants’ January 14, 2022 motion for extension of time is granted, and the time for the clerk of the lower tribunal to prepare the record on appeal and serve the index to the record is extended to and including January 31, 2022. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b). Further,ORDERED that appellants’ January 14, 2022 motion for extension of time is granted, and appellants shall serve the initial brief on or before February 25, 2022. 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.
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of Wanda Ruiz
Docket Date 2021-11-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Wanda Ruiz
Docket Date 2021-11-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wanda Ruiz
Docket Date 2021-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
WANDA RUIZ, as Guardian of CARMEN OTERO, et al . VS JOHN H. REYNOLDS 4D2021-1529 2021-05-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA015681XXXXMB

Parties

Name Wanda Ruiz
Role Appellant
Status Active
Representations Kimberly J. Fernandes, John Polderman, Dennis LeVine, Terrance W. Anderson, Jr., Russell Ethridge
Name PM SERVICES INC
Role Appellant
Status Active
Name Carmen Otero
Role Appellant
Status Active
Name ALTMAN MANAGEMENT, LLC
Role Appellee
Status Active
Name John H. Reynolds
Role Appellee
Status Active
Representations John H. Reynolds, Anthony J. Aragona, Nicholas Francis Demes
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-01
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED that, upon consideration of appellants’ May 11, 2021, jurisdictional brief and appellee’s May 18, 2021, response, this appeal is dismissed for lack of jurisdiction. Fla. R. App. P. 9.110(a)(1); Fla. R. App. P. 9.030(b)(1)(A); S.L.T. Warehouse Co. v. Webb, 304 So. 2d 97, 99 (Fla. 1974); Paige v. Am. Sec. Ins. Co., 987 So. 2d 128, 129 (Fla. 4th DCA 2008); Coral Gables Imps., Inc. v. Suarez, 306 So. 3d 348, 350-51 (Fla. 3d DCA 2020).CIKLIN, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-05-18
Type Response
Subtype Response
Description Response ~ APPELLEE'S STATEMENT OF JURISDICTION
On Behalf Of John H. Reynolds
Docket Date 2021-05-18
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s May 17, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-05-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John H. Reynolds
Docket Date 2021-05-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John H. Reynolds
Docket Date 2021-05-14
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee Altman Management, LLC’s May 14, 2021 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that appellee Altman Management, LLC’s May 14, 2021 notice of appearance is also stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-05-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of John H. Reynolds
Docket Date 2021-05-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wanda Ruiz
Docket Date 2021-05-11
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Wanda Ruiz
Docket Date 2021-05-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Wanda Ruiz
Docket Date 2021-05-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-05-07
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the April 6, 2021 "order approving settlement" is an appealable final order pursuant to Florida Rule of Appellate Procedure 9.110. See Paige v. Am. Sec. Ins. Co., 987 So. 2d 128, 129 (Fla. 4th DCA 2008) (finding that an order lacking words of finality is not a final judgment); further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2021-05-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Wanda Ruiz

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-03-05
AMENDED ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-01-22
AMENDED ANNUAL REPORT 2019-07-23
ANNUAL REPORT 2019-03-26
Florida Limited Liability 2018-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State