Search icon

PALERMO ASSOCIATES LLC

Company Details

Entity Name: PALERMO ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 03 Dec 2018 (6 years ago)
Document Number: L18000278132
FEI/EIN Number 83-2909754
Address: 2775 Sunny Isles Blvd, Miami, FL, 33160, US
Mail Address: 2775 Sunny Isles Blvd, Miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SPRECHMAN RYAN Agent 2775 Sunny Isles Blvd, Miami, FL, 33160

Authorized Member

Name Role Address
MALINA JOSHUA Authorized Member 2900 Connecticut Ave. NW #430, Washington, DC, 20008
SPRECHMAN RYAN Authorized Member 2775 SUNNY ISLES BLVD, SUITE 100, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-01-18 SPRECHMAN, RYAN No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-07 2775 Sunny Isles Blvd, Suite 100, Miami, FL 33160 No data
CHANGE OF MAILING ADDRESS 2019-03-07 2775 Sunny Isles Blvd, Suite 100, Miami, FL 33160 No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-07 2775 Sunny Isles Blvd, Suite 100, Miami, FL 33160 No data

Court Cases

Title Case Number Docket Date Status
Thaniel Beresford, Appellant(s), v. Palermo Associates LLC, etc., Appellee(s). 3D2023-2115 2023-11-28 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-36046 CC

Parties

Name Thaniel Beresford
Role Appellant
Status Active
Representations Andrew Michael Kassier
Name PALERMO ASSOCIATES LLC
Role Appellee
Status Active
Representations Ryan Sprechman
Name Hon. Chiaka Ihekwaba
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-08-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-08-07
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that the above-styled appeal is hereby dismissed for failure to file the initial brief. FERNANDEZ, LINDSEY and MILLER, JJ., concur.
View View File
Docket Date 2024-06-04
Type Notice
Subtype Notice
Description Appellant's Consolidated Notice of Diligent Prosecution and Unopposed Motion for Extension of Time to file Initial Brief of Appellant-30 days to 07/03/2024
On Behalf Of Thaniel Beresford
View View File
Docket Date 2024-03-26
Type Order
Subtype Show Cause re No Order Appealed
Description Counsel for Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the Final Summary Judgment rendered on October 27, 2023 in case no. 2022-036046-SP-23. See Fla. R. App. P. 9.110(d).
View View File
Docket Date 2024-01-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-08
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-12-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #9723685
On Behalf Of Thaniel Beresford
View View File
Docket Date 2023-11-28
Type Order
Subtype Order on Filing Fee
Description 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 December 8, 2023.
View View File
Docket Date 2023-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Thaniel Beresford
View View File
Docket Date 2024-04-04
Type Notice
Subtype Notice of Filing
Description Appellant's Notice of Filing Conformed Copy of Final Summary Judgment
On Behalf Of Thaniel Beresford
View View File
Docket Date 2024-07-16
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-05-22
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-07
Florida Limited Liability 2018-12-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State