Search icon

MARK GREENBERG LLC

Company Details

Entity Name: MARK GREENBERG LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jul 2024 (7 months ago)
Document Number: L24000326583
Address: 3241 SW BOBALINK WAY, PALM CITY, FL, 34990, US
Mail Address: 3241 SW BOBALINK WAY, PALM CITY, FL, 34990, US
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
GREENBERG MARK Agent 3241 SW BOBALINK WAY, PALM CITY, FL, 34990

Authorized Member

Name Role Address
GREENBERG MARK Authorized Member 3241 SW BOBALINK WAY, PALM CITY, FL, 34990

Court Cases

Title Case Number Docket Date Status
NISCO CO., LTD. VS SOFLO MATTRESS, INC., ET AL. 2D2020-0884 2020-03-09 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-11065

Parties

Name NISCO CO., LTD.
Role Appellant
Status Active
Representations JOHN E. JOHNSON, ESQ., JAMES JEFFREY BURNS, ESQ.
Name CHINA BEDS DIRECT, LLC
Role Appellee
Status Active
Name HEALTHCARE CO., LTD.
Role Appellee
Status Active
Name GENESIS BEDDING GROUP, LLC
Role Appellee
Status Active
Name SOFLO MATTRESS, INC
Role Appellee
Status Active
Representations LYNN WELTER SHERMAN, ESQ., JONATHAN J. ELLIS, ESQ., DUANE A. DAIKER, ESQ., JAMES D. WHITE, ESQ., LEDFORD A. PARNELL, JR., ESQ., JEFFREY B. FABIAN, ESQ.
Name NI ZHANGGEN
Role Appellee
Status Active
Name MARK GREENBERG LLC
Role Appellee
Status Active
Name STEVEN J. TODD
Role Appellee
Status Active
Name HONORABLE DICK GRECO, JR.,
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-24
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of NISCO CO., LTD.
Docket Date 2020-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-10-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellees' motion for attorney's fees is provisionally granted. Should appellees' prevail below on their claims pursuant to chapter 688, Florida States, they are entitled to fees.
Docket Date 2020-07-10
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of NISCO CO., LTD.
Docket Date 2020-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR APPELLATE ATTORNEY FEES
On Behalf Of SOFLO MATTRESS, INC.
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by July 10, 2020.
Docket Date 2020-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of NISCO CO., LTD.
Docket Date 2020-06-04
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of SOFLO MATTRESS, INC.
Docket Date 2020-05-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellees’ motion for extension of time is granted, and the answer brief shallbe served by June 4, 2020.
Docket Date 2020-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOFLO MATTRESS, INC.
Docket Date 2020-04-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ On its own motion, this court strikes Appellant's initial brief. This appeal will proceed on the corrected initial brief. Appellees’ motion for extension of time is granted, and the answer brief shallbe served by May 25, 2020.
Docket Date 2020-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SOFLO MATTRESS, INC.
Docket Date 2020-03-24
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of NISCO CO., LTD.
Docket Date 2020-03-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description grant pro hac vice and $100 fee ~ Attorney James D. White's motion to appear as a foreign attorney is granted. All parties must serve sponsoring Florida attorneys Jeffrey B. Fabian and Jonathan J. Ellis with all submissions when serving foreign attorney White with documents.
Docket Date 2020-03-17
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel
On Behalf Of SOFLO MATTRESS, INC.
Docket Date 2020-03-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SOFLO MATTRESS, INC.
Docket Date 2020-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-03-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within 15 days of the date of this order. The appellee(s) shall serve the answer brief(s) within 30 days of service of the initial brief.
Docket Date 2020-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of NISCO CO., LTD.

Documents

Name Date
Florida Limited Liability 2024-07-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State