Search icon

ESSEX ESTATE LLC

Company Details

Entity Name: ESSEX ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 2019 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L19000248150
FEI/EIN Number NOT APPLICABLE
Address: 300 BUTLER ST, WEST PALM BEACH, FL, 33407, US
Mail Address: 300 BUTLER ST, WEST PALM BEACH, FL, 33407, US
ZIP code: 33407
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
FISCH SAM Agent 300 BUTLER ST, WEST PALM BEACH, FL, 33407

Manager

Name Role Address
FISCH SAM Manager 300 BUTLER ST, WEST PALM BEACH, FL, 33407

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JULIA CHARQUERO and ALEXANDER VAN CLEEF LINDSAY VS SAMUEL FISCH, COURTNEY FISCH, and ESSEX ESTATE, LLC 4D2021-2587 2021-09-03 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
502020CA003636

Parties

Name Julia Charquero
Role Appellant
Status Active
Representations Labeed Ahmed Choudhry
Name Alexander Van Cleef Lindsay
Role Appellant
Status Active
Name ESSEX ESTATE LLC
Role Appellee
Status Active
Name Courtney Fisch
Role Appellee
Status Active
Name Samuel Fisch
Role Appellee
Status Active
Representations C. Cory Mauro
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-02-14
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the February 11, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-02-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Julia Charquero
Docket Date 2022-01-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Julia Charquero
Docket Date 2021-11-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ November 12, 2021 motion for extension of time is granted, and appellants shall serve the initial brief on or before January 21, 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 2021-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Julia Charquero
Docket Date 2021-10-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 768 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-09-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Julia Charquero
Docket Date 2021-09-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-08
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 2021-09-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Julia Charquero

Documents

Name Date
ANNUAL REPORT 2020-01-27
Florida Limited Liability 2019-10-02

Date of last update: 01 Feb 2025

Sources: Florida Department of State