Search icon

SUB ROSA LAW PLLC

Company Details

Entity Name: SUB ROSA LAW PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Oct 2019 (5 years ago)
Document Number: L19000269878
FEI/EIN Number 84-3668208
Address: 8325 NE 2ND AVE, MIAMI, FL, 33138, US
Mail Address: 8325 NE 2ND AVE, STE 206, MIAMI, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
OPS 1 P.A. Agent

Manager

Name Role
OPS 1 P.A. Manager
OIG UNIVERSAL, P.A. Manager

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-17 8325 NE 2ND AVE, STE 206, MIAMI, FL 33138 No data
CHANGE OF MAILING ADDRESS 2023-05-17 8325 NE 2ND AVE, STE 206, MIAMI, FL 33138 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-17 8325 NE 2ND AVE, STE 206, MIAMI, FL 33138 No data

Court Cases

Title Case Number Docket Date Status
LAUREN ROSECAN, Petitioner(s) v. BRETT S. ROSECAN, Individually, etc., et al., Respondent(s). 4D2024-1301 2024-05-21 Closed
Classification Original Proceedings - Circuit Probate - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CP006008XXX

Parties

Name Lauren Rosecan
Role Petitioner
Status Active
Representations Joseph John Farina
Name Preservation Trust Company, Inc.
Role Petitioner
Status Active
Representations Theodore Kypreos, Matthew Lewis Worsham, Roberto Mario Vargas, Jonathan Adam Galler, Douglas Flynn Hoffman
Name Lauren R. Rosecan 2022 Irrevocable Trust dated May 20, 2022
Role Appellee
Status Active
Representations Theodore Kypreos, Matthew Lewis Worsham, Roberto Mario Vargas, Jonathan Adam Galler, Douglas Flynn Hoffman
Name Rosecan Family Irrevocable Trust dated May 12, 2022
Role Appellee
Status Active
Representations Theodore Kypreos, Matthew Lewis Worsham, Roberto Mario Vargas, Jonathan Adam Galler, Douglas Flynn Hoffman
Name Bali Ha'i 2022 Trust dated May 20, 2022
Role Appellee
Status Active
Representations Theodore Kypreos, Matthew Lewis Worsham, Roberto Mario Vargas, Jonathan Adam Galler, Douglas Flynn Hoffman
Name Allison Rosecan
Role Appellee
Status Active
Representations Theodore Kypreos, Matthew Lewis Worsham, Roberto Mario Vargas, Jonathan Adam Galler, Douglas Flynn Hoffman
Name Devon S. Rosecan
Role Appellee
Status Active
Representations Theodore Kypreos, Matthew Lewis Worsham, Roberto Mario Vargas, Jonathan Adam Galler, Douglas Flynn Hoffman
Name Shaun S. Rosecan
Role Appellee
Status Active
Representations Theodore Kypreos, Matthew Lewis Worsham, Roberto Mario Vargas, Jonathan Adam Galler
Name SUB ROSA LAW PLLC
Role Appellee
Status Active
Representations Theodore Kypreos, Matthew Lewis Worsham, Roberto Mario Vargas, Jonathan Adam Galler
Name Brett S. Rosecan
Role Respondent
Status Active
Representations Theodore Kypreos, Matthew Lewis Worsham, Roberto Mario Vargas, Jonathan Adam Galler, Douglas Flynn Hoffman
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-15
Type Disposition by Order
Subtype Dismissed
Description ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).
View View File
Docket Date 2024-05-22
Type Record
Subtype Appendix to Petition
Description ***STRICKEN*** Appendix to Petition
On Behalf Of Lauren Rosecan
Docket Date 2024-05-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Lauren Rosecan
View View File
Docket Date 2024-05-22
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-22
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari

Documents

Name Date
ANNUAL REPORT 2024-04-16
AMENDED ANNUAL REPORT 2023-05-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-17
Florida Limited Liability 2019-10-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State