Search icon

FIDELITY BROKERAGE SERVICES LLC

Company Details

Entity Name: FIDELITY BROKERAGE SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 16 Aug 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 May 2009 (16 years ago)
Document Number: M00000001628
FEI/EIN Number 04-3523439
Address: 245 Summer Street, V4C, BOSTON, MA, 02210, US
Mail Address: 245 Summer Street, V4C, c/o Corporate Legal, BOSTON, MA, 02210, US
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

Director

Name Role Address
Squires Marc Director 245 Summer Street, BOSTON, MA, 02210
Mascialino Robert R Director 245 Summer Street, BOSTON, MA, 02210

Treasurer

Name Role Address
Lyons Michael Treasurer 245 Summer Street, BOSTON, MA, 02210

Secretary

Name Role Address
Sturdy Charles Secretary 245 Summer Street, BOSTON, MA, 02210

Asst

Name Role Address
Shulman Michael Asst 245 Summer Street, BOSTON, MA, 02210
Krieser Lisa Asst 245 Summer Street, BOSTON, MA, 02210

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-04-29 245 Summer Street, V4C, BOSTON, MA 02210 No data
CHANGE OF MAILING ADDRESS 2020-04-29 245 Summer Street, V4C, BOSTON, MA 02210 No data
REINSTATEMENT 2009-05-27 No data No data
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
STUART FRIEDMAN VS YOLANDA J. DAPUZZO and FIDELITY BROKERAGE SERVICES 4D2020-1274 2020-05-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18007106

Parties

Name Stuart Friedman
Role Appellant
Status Active
Name FIDELITY BROKERAGE SERVICES LLC
Role Appellee
Status Active
Name Yolanda J. DaPuzzo
Role Appellee
Status Active
Representations Michael Greenwald, Alex J. Sabo
Name Hon. Mark Alan Speiser
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **CORRECTED MOTION FILED**
On Behalf Of Stuart Friedman
Docket Date 2021-01-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-11-09
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant's November 5, 2020 motion is denied.
Docket Date 2021-03-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-01
Type Response
Subtype Response
Description Response
On Behalf Of Yolanda J. DaPuzzo
Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's February 11, 2021 motion for rehearing is denied.
Docket Date 2020-11-06
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that appellant's November 5, 2020 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2020-11-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Stuart Friedman
Docket Date 2020-11-05
Type Motions Other
Subtype Request for Emergency Treatment
Description Request for Emergency Treatment
On Behalf Of Stuart Friedman
Docket Date 2020-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Stuart Friedman
Docket Date 2020-10-26
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Stuart Friedman
Docket Date 2020-10-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Yolanda J. DaPuzzo
Docket Date 2020-09-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Yolanda J. DaPuzzo
Docket Date 2020-09-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Yolanda J. DaPuzzo
Docket Date 2020-09-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Yolanda J. DaPuzzo
Docket Date 2020-08-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Stuart Friedman
Docket Date 2020-08-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 31, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ (1204 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-06-23
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s June 18, 2020 response in opposition, it is ORDERED that appellee Fidelity Brokerage Services’ June 16, 2020 partial motion to dismiss appeal is granted in part, and the appeal is dismissed as to the “final judgment of interpleader” entered on December 13, 2018 and the order entered on Fidelity Brokerage Services LLC’s revised motion for attorneys’ fees and reimbursement of costs entered on January 16, 2020. The motion to dismiss is denied as to the remaining orders, and the appeal shall proceed as to them pursuant to Florida Rule of Appellate Procedure 9.110(h) (defining the scope of review to be “any ruling or matter occurring before filing of the notice). The February 25, 2020 order was not a final order, as it granted Fidelity’s motion to dismiss the cross-claim but did not dismiss the cross-claim until the May 21, 2020 final judgment. Additionally, an order of recusal and disqualification is not a final, appealable order. Therefore, both orders can be reviewed under the scope of review of the final judgment entered on May 21 pursuant to Florida Rule of Appellate Procedure 9.110(h).WARNER, GROSS and GERBER, JJ., concur.
Docket Date 2020-06-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Stuart Friedman
Docket Date 2020-06-18
Type Response
Subtype Response
Description Response
On Behalf Of Stuart Friedman
Docket Date 2020-06-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ PARTIAL MOTION TO DISMISS APPEAL
On Behalf Of Yolanda J. DaPuzzo
Docket Date 2020-06-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2020-06-01
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 2020-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Stuart Friedman
Docket Date 2020-05-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-05-04
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-08
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State