Search icon

PERSHING LLC - Florida Company Profile

Company Details

Entity Name: PERSHING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2005 (20 years ago)
Document Number: M03000000210
FEI/EIN Number 132741729

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: ONE PERSHING PLAZA, JERSEY CITY, NJ, 07399
Mail Address: ONE PERSHING PLAZA, JERSEY CITY, NJ, 07399, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
LOFLING JASON R Manager ONE PERSHING PLAZA, JERSEY CITY, NJ, 07399
SANTANIELLO CLAIRE H Manager ONE PERSHING PLAZA, JERSEY CITY, NJ, 07399
Crowley James T Manager ONE PERSHING PLAZA, JERSEY CITY, NJ, 07399
Schlosser Emily Manager ONE PERSHING PLAZA, JERSEY CITY, NJ, 07399
Simmonds Ainslie Manager ONE PERSHING PLAZA, JERSEY CITY, NJ, 07399
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2018-01-12 ONE PERSHING PLAZA, JERSEY CITY, NJ 07399 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-16 ONE PERSHING PLAZA, JERSEY CITY, NJ 07399 -
REINSTATEMENT 2005-10-06 - -
REVOKED FOR ANNUAL REPORT 2005-09-16 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000366290 ACTIVE 1000000867548 COLUMBIA 2020-11-09 2040-11-12 $ 778,766.34 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Court Cases

Title Case Number Docket Date Status
BRIAN DIAZ VS REEMPLOY. ASSIST. APPEALS COMMISSION, ET AL. 4D2015-4477 2015-11-25 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
RAAC13-07060

Parties

Name BRIAN M. DIAZ
Role Appellant
Status Active
Name PERSHING LLC
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active

Docket Entries

Docket Date 2016-01-25
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ Appellant's January 11, 2016 filing is not responsive to this court's December 1, 2015 or January 5, 2016 orders. Those orders directed appellant to address how this appeal is timely, given that the order appealed was entered on August 13, 2015, and the notice of appeal was not filed until November 25, 2015, more than thirty (30) days after the entry of the order appealed. Accordingly, it is ORDERED that this appeal is dismissed as untimely filed.WARNER, GROSS and LEVINE, JJ., concur.
Docket Date 2016-01-25
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-01-11
Type Response
Subtype Response
Description Response to Order to Show Cause
Docket Date 2016-01-05
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled appeal should not be dismissed for failure to comply with this court¿s December 1, 2015 order directing appellant to file a date-stamped copy of the order being appealed, and any subsequent orders tolling the time to appeal, as the appeal appears to be untimely. Failure to respond to this order will result in a sua sponte dismissal without further notice. If appellant files a copy of the orders within the time provided herein, this order will be considered automatically discharged without further order.
Docket Date 2015-12-01
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on November 25, 2015, and the Notice reflects August 13, 2013, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2015-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRIAN M. DIAZ
Docket Date 2015-11-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ GN Reemploy. Assist. Appeals Comm agency ORDER

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-23
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State