Search icon

MICHELLE SILVERMAN LLC

Company Details

Entity Name: MICHELLE SILVERMAN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Feb 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 18 Jun 2024 (8 months ago)
Document Number: L20000055440
FEI/EIN Number 84-4856841
Address: 17813 FIELDBROOK CIR W, BOCA RATON, FL, 33496, US
Mail Address: 17813 FIELDBROOK CIR W, BOCA RATON, FL, 33496, US
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SILVERMAN MICHELLE Agent 17813 FIELDBROOK CIR W, BOCA RATON, FL, 33496

Manager

Name Role Address
SILVERMAN MICHELLE Manager 2530 NW 70TH BLVD, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-06-18 No data No data
CHANGE OF PRINCIPAL ADDRESS 2024-06-18 17813 FIELDBROOK CIR W, BOCA RATON, FL 33496 No data
CHANGE OF MAILING ADDRESS 2024-06-18 17813 FIELDBROOK CIR W, BOCA RATON, FL 33496 No data
REGISTERED AGENT ADDRESS CHANGED 2024-06-18 17813 FIELDBROOK CIR W, BOCA RATON, FL 33496 No data

Court Cases

Title Case Number Docket Date Status
DAVID E. HAMMER VS HUDSON CHASE LLC., et al. 4D2020-1390 2020-06-15 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
502019CA013347AXXXMB

Parties

Name David E. Hammer
Role Appellant
Status Active
Name MICHELLE SILVERMAN LLC
Role Appellee
Status Active
Name HUDSON CHASE LLC
Role Appellee
Status Active
Representations Michael Munoz, Matthew Scott Sackel, Paul Decailly, Amy Wessel Jones
Name Ryan Silverman
Role Appellee
Status Active
Name Bramzon Law Firm, PLLC
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-11
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2020-12-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Hudson Chase LLC.
Docket Date 2020-10-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 36 DAYS TO 12/21/20
Docket Date 2020-10-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Hudson Chase LLC.
Docket Date 2020-10-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Hudson Chase LLC.
Docket Date 2020-10-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 11/13/20
Docket Date 2020-09-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Hudson Chase LLC.
Docket Date 2020-09-10
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 40 DAYS TO 10/30/20
Docket Date 2020-09-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s June 25, 2020 jurisdictional statement and appellees’ July 29, 2020 response, it is ORDERED this court accepts jurisdiction pursuant to Florida Rule of Appellate Procedure 9.110(k) over the portions of the June 15, 2020 order relating only to Ryan and Michelle Silverman.
Docket Date 2020-08-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Hudson Chase LLC.
Docket Date 2020-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David E. Hammer
Docket Date 2020-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1258 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-07-29
Type Response
Subtype Response
Description Response
On Behalf Of Hudson Chase LLC.
Docket Date 2020-07-20
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to appellant’s June 25, 2020 jurisdictional statement.
Docket Date 2020-06-25
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of David E. Hammer
Docket Date 2020-06-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of David E. Hammer
Docket Date 2020-06-17
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, appellant 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. Appellant shall specifically address how the “order on plaintiff/counter-defendant Hudson Chase LLC and third-party defendants Ryan and Michelle Silverman's motion to dismiss first amended counterclaim” is an appealable final order, as it dismisses with prejudice three counts of the counterclaim while other counts remain pending. See Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011); further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2020-06-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David E. Hammer
Docket Date 2020-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
CORLCRACHG 2024-06-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-02
Florida Limited Liability 2020-02-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State