Entity Name: | ABSOLUTE TITLE SERVICES, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ABSOLUTE TITLE SERVICES, 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | L19000247566 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2455 HOLLYWOOD BLVD. SUITE 114, HOLLYWOOD, FL, 33020, US |
Mail Address: | 2455 HOLLYWOOD BLVD. SUITE 114, HOLLYWOOD, FL, 33020, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KRUMSIECK LISA C | Manager | 2455 HOLLYWOOD BLVD. SUITE 114, HOLLYWOOD, FL, 33020 |
ALEXIS GUERDY | Manager | 2455 HOLLYWOOD BLVD. SUITE 114, HOLLYWOOD, FL, 33020 |
USA LAW GROUP, LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2022-03-16 | 2210 NW 4th Ter., Miami, FL 33125 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-08 | USA LAW GROUP, LLC. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NEW JERUSALEM MISSIONARY BAPTIST CHURCH, INC. OF POMPANO BEACH, Appellant(s) v. JAMES EDWARD SMITH, II, et al., Appellee(s). | 4D2024-3265 | 2024-12-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NEW JERUSALEM MISSIONARY BAPTIST CHURCH INC. OF POMPANO BEACH |
Role | Appellant |
Status | Active |
Representations | Matthew Zaheer Karim |
Name | James Edward Smith, II |
Role | Appellee |
Status | Active |
Name | Antoine Jean Francois |
Role | Appellee |
Status | Active |
Representations | Barry Steven Mittelberg, Matthew Joseph McGuane, Cary Alan Lubetsky, Matthew Fornaro, Joshua Jay Shore, Bruce Hornstein, Smahane Naanaa |
Name | Courtney Markofsky |
Role | Appellee |
Status | Active |
Name | Steven H. Selznick |
Role | Appellee |
Status | Active |
Name | ABSOLUTE TITLE SERVICES, LLC. |
Role | Appellee |
Status | Active |
Name | Hon. Jeffrey Richard Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-02 |
Type | Order |
Subtype | Order |
Description | ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. |
View | View File |
Docket Date | 2024-12-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | New Jerusalem Missionary Baptist Church, Inc. of Pompano Beach |
View | View File |
Docket Date | 2024-12-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-03-16 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-03-17 |
Florida Limited Liability | 2019-10-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State