Search icon

NEW SURFSIDE ADMINISTRATORS, LLC

Branch

Company Details

Entity Name: NEW SURFSIDE ADMINISTRATORS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 02 Jul 2002 (23 years ago)
Branch of: NEW SURFSIDE ADMINISTRATORS, LLC, NEW YORK (Company Number 2720744)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: M02000001736
FEI/EIN Number 800034337
Address: 44 SOUTH BROADWAY, SUITE 614, WHITE PLAINS, NY, 10601
Mail Address: 44 SOUTH BROADWAY, SUITE 614, WHITE PLAINS, NY, 10601
Place of Formation: NEW YORK

Agent

Name Role Address
REBACK, P.A. JOSEPH L Agent TEW CARDENAS LLP, 1441 BRICKELL AVENUE, MIAMI, FL, 33131

Manager

Name Role Address
SCHWARTZBERG HARRIS Manager C/O 44 SOUTH BROADWAY, SUITE 614, WHITE PLAINS, NY, 10601

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2008-09-26 No data No data
REGISTERED AGENT NAME CHANGED 2006-03-05 REBACK, P.A., JOSEPH L No data
REGISTERED AGENT ADDRESS CHANGED 2006-03-05 TEW CARDENAS LLP, 1441 BRICKELL AVENUE, 15TH FLOOR, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2005-05-02 44 SOUTH BROADWAY, SUITE 614, WHITE PLAINS, NY 10601 No data
CHANGE OF MAILING ADDRESS 2005-05-02 44 SOUTH BROADWAY, SUITE 614, WHITE PLAINS, NY 10601 No data

Court Cases

Title Case Number Docket Date Status
ANDREA JO CORNWELL VS THE ESTATE OF JOSEPH G. BUSH, ET AL., 2D2011-0105 2011-01-07 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
10-228

Parties

Name ANDREA JO CORNWELL
Role Appellant
Status Active
Representations AMY L. DILDAY, ESQ., E. PATRICK BUNTZ, ESQ., KYLEEN A. HUDSON, ESQ.
Name S A - MASTER OPERATOR HOLDINGS
Role Appellee
Status Active
Name SCHWARTZBERG DESCENDANTS TRUST
Role Appellee
Status Active
Name ESTATE OF JOSEPH G. BUSH
Role Appellee
Status Active
Representations Isaac R. Ruiz-Carus, Esq., ANTONIO CIFUENTES, ESQ.
Name STEVEN SCHWARTZBERG TRUST
Role Appellee
Status Active
Name NEW SURFSIDE ADMINISTRATORS, LLC
Role Appellee
Status Active
Name S A - P G OPERATOR HOLDINGS,
Role Appellee
Status Active
Name NEW ROCHELLE ADMINISTRATORS,
Role Appellee
Status Active
Name MAXWELL STOLZBERG
Role Appellee
Status Active
Name CYPRESS HEALTHCARE MANAGEMENT
Role Appellee
Status Active
Name HARRIS SCHWARTZBERG
Role Appellee
Status Active
Name HARRIS SCHWARTZBERG TRUST
Role Appellee
Status Active
Name S A - P G SUN CITY CENTER, LLC
Role Appellee
Status Active
Name JUDITH SCHWARTZBERG TRUST
Role Appellee
Status Active
Name SANDRA SUE KENNEDY
Role Appellee
Status Active
Name SHERILL CUMMINGS
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2011-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ESTATE OF JOSEPH G. BUSH
Docket Date 2011-11-23
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ANDREA JO CORNWELL
Docket Date 2011-11-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ extraordinary oral argument
Docket Date 2011-05-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ EXTRAORDINARY
On Behalf Of ANDREA JO CORNWELL
Docket Date 2011-05-24
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 05/23/11
On Behalf Of ANDREA JO CORNWELL
Docket Date 2011-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-04-18
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 ANDREA JO CORNWELL
Docket Date 2011-03-29
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 04/01/11
On Behalf Of ESTATE OF JOSEPH G. BUSH
Docket Date 2011-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-02-21
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 ESTATE OF JOSEPH G. BUSH
Docket Date 2011-02-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-93 / NOTICE OF RELATED CASE
On Behalf Of ANDREA JO CORNWELL
Docket Date 2011-02-07
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 02/04/11
On Behalf Of ANDREA JO CORNWELL
Docket Date 2011-02-04
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d
Docket Date 2011-01-26
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-93 / NOTICE RELATED CASES
On Behalf Of ANDREA JO CORNWELL
Docket Date 2011-01-26
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 ANDREA JO CORNWELL
Docket Date 2011-01-20
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d
Docket Date 2011-01-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-93 / NOTICE RELATED CASES
On Behalf Of ANDREA JO CORNWELL
Docket Date 2011-01-11
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 ANDREA JO CORNWELL
Docket Date 2011-01-11
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2011-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDREA JO CORNWELL
S A - P G SUN CITY CENTER LLC, ET AL VS THE ESTATE OF JOSEPH G. BUSH, ET AL 2D2011-0093 2011-01-07 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
10-228

Parties

Name STEVEN SCHWARTZBERG TRUST
Role Appellant
Status Active
Name SCHWARTZBERG DESCENDENT TRUST
Role Appellant
Status Active
Name S A - P G OPERATOR HOLDINGS,
Role Appellant
Status Active
Name SHERILL CUMMINGS
Role Appellant
Status Active
Name S A - P G SUN CITY CENTER, LLC
Role Appellant
Status Active
Representations DANIEL E. DIAS, ESQ., ANTONIO A. CIFUENTES, ESQ.
Name CYPRESS HEALTHCARE MANAGEMENT
Role Appellant
Status Active
Name F/K/A NEW ROCHELLE ADMIN., LLC
Role Appellant
Status Active
Name S A - MASTER OPERATOR HOLDINGS
Role Appellant
Status Active
Name NEW SURFSIDE ADMINISTRATORS, LLC
Role Appellant
Status Active
Name JUDITH SCHWARTZBERG TRUST
Role Appellant
Status Active
Name MAXWELL STOLZBERG
Role Appellant
Status Active
Name HARRIS SCHWARTZBERG
Role Appellant
Status Active
Name HARRIS SCHWARTZBERG TRUST
Role Appellant
Status Active
Name SANDRA SUE KENNEDY
Role Appellee
Status Active
Name ESTATE OF JOSEPH G. BUSH
Role Appellee
Status Active
Representations Isaac R. Ruiz-Carus, Esq., KYLEEN A. HUDSON, ESQ., BENNIE LAZZARA, JR., ESQ., JOSEPH H. FICARROTTA, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-03-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-17
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded
Docket Date 2011-12-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ESTATE OF JOSEPH G. BUSH
Docket Date 2011-11-02
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2011-10-11
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ for OA purposes
Docket Date 2011-10-07
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-105 FOR ORAL ARGUMENT
On Behalf Of S A - P G SUN CITY CENTER, LLC
Docket Date 2011-10-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of S A - P G SUN CITY CENTER, LLC
Docket Date 2011-09-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief ~ EMAILED 09/01/11 (COPIES FILED 09/02/11)
On Behalf Of S A - P G SUN CITY CENTER, LLC
Docket Date 2011-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ (FOR REPLY BRIEF)
Docket Date 2011-08-05
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 S A - P G SUN CITY CENTER, LLC
Docket Date 2011-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-07-06
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 S A - P G SUN CITY CENTER, LLC
Docket Date 2011-06-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-06-15
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 S A - P G SUN CITY CENTER, LLC
Docket Date 2011-06-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ EMAILED 05/31/11
On Behalf Of ESTATE OF JOSEPH G. BUSH
Docket Date 2011-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-05-02
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 ESTATE OF JOSEPH G. BUSH
Docket Date 2011-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2011-03-31
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 ESTATE OF JOSEPH G. BUSH
Docket Date 2011-03-08
Type Order
Subtype Order to Travel Together
Description travel together ~ with 11-105 for merit panel only
Docket Date 2011-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of S A - P G SUN CITY CENTER, LLC
Docket Date 2011-03-03
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 ESTATE OF JOSEPH G. BUSH
Docket Date 2011-02-25
Type Response
Subtype Response
Description RESPONSE ~ AE's response to AAs' motion for review of denial of stay motion in lower tribunal.
On Behalf Of ESTATE OF JOSEPH G. BUSH
Docket Date 2011-02-17
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ mot. to review
Docket Date 2011-02-15
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ OF DENIAL OF STAY MOTION IN L.T.
On Behalf Of S A - P G SUN CITY CENTER, LLC
Docket Date 2011-02-14
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED 02/14/11 2 VOLS OF APPENDICES
On Behalf Of S A - P G SUN CITY CENTER, LLC
Docket Date 2011-02-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-105 / RENEWED NOTICE
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2011-02-04
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2011-01-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-01-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of S A - P G SUN CITY CENTER, LLC
Docket Date 2011-01-10
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 S A - P G SUN CITY CENTER, LLC
Docket Date 2011-01-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-01-07
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief

Documents

Name Date
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-03-05
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-09-21
Reg. Agent Change 2003-06-16
ANNUAL REPORT 2003-04-02
Foreign Limited 2002-07-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State