Search icon

PROSPECT DEERFIELD LLC

Company Details

Entity Name: PROSPECT DEERFIELD LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 30 Nov 2004 (20 years ago)
Date of dissolution: 18 Feb 2011 (14 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 18 Feb 2011 (14 years ago)
Document Number: M04000005223
FEI/EIN Number 201666425
Address: 100 CLEARBROOK RD, 2ND FLOOR, ELMSFORD, NY, 10523
Mail Address: 100 CLEARBROOK RD, 2ND FLOOR, ELMSFORD, NY, 10523
Place of Formation: DELAWARE

Manager

Name Role Address
PROSPECT DEERFIELD MANAGER LLC Manager 100 CLEARBROOK RD 2ND FLOOR, ELMSFORD, NY, 10523
ZMG DEERFIELD, LLC Manager No data

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2011-02-18 No data No data
REVOKED FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2006-02-13 100 CLEARBROOK RD, 2ND FLOOR, ELMSFORD, NY 10523 No data
CHANGE OF MAILING ADDRESS 2006-02-13 100 CLEARBROOK RD, 2ND FLOOR, ELMSFORD, NY 10523 No data

Court Cases

Title Case Number Docket Date Status
HERSH, INC. VS OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC., et al. 4D2018-0096 2018-01-08 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 12-03101

Parties

Name HERSH, INC.
Role Petitioner
Status Active
Representations Mark H. Shore, Michael E. Stearns
Name PROSPECT DEERFIELD LLC
Role Respondent
Status Active
Name CON TECH BUILDING CORP.
Role Respondent
Status Active
Name JORGE GARCIA CORP
Role Respondent
Status Active
Name GARCIA STROMBERG, INC.
Role Respondent
Status Active
Name LOTSPEICH COMPANY OF FLORIDA
Role Respondent
Status Active
Name ADVANCED SURFACES, INC.
Role Respondent
Status Active
Name GATE WORKS, INC.
Role Respondent
Status Active
Name GARCIA BRENNER & STROMBERG, INC.
Role Respondent
Status Active
Name OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Steven H. Osber, Harry Malka, BRIAN K. GOODKIND, EDWINA V. KESSLER, David Ben Israel, MELISSA A. O'CONNOR, ROBERT S. TANNER
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-24
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition should not be granted. Petitioner may file a reply within ten (10) days of service of the response.
Docket Date 2018-01-23
Type Notice
Subtype Notice
Description Notice ~ OF NO TRANSCRIPT
On Behalf Of HERSH, INC.
Docket Date 2018-01-19
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing a transcript of the December 7, 2017 hearing that resulted in the order at issue.
Docket Date 2018-01-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF ORDER.
On Behalf Of HERSH, INC.
Docket Date 2018-01-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of HERSH, INC.
Docket Date 2018-05-09
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-05-09
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the January 8, 2018 petition for writ of certiorari is denied.GROSS, TAYLOR and CIKLIN, JJ., concur.
Docket Date 2018-03-23
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of HERSH, INC.
Docket Date 2018-03-23
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HERSH, INC.
Docket Date 2018-03-13
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that petitioner's March 8, 2018 motion for extension of time is granted and the time for filing a reply to the response is extended ten (10) days from the date of this order.
Docket Date 2018-03-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of HERSH, INC.
Docket Date 2018-03-01
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder
On Behalf Of OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-26
Type Response
Subtype Response
Description Response
On Behalf Of OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondent's February 16, 2018 motion for extension of time is granted, and the time for filing a response is extended to and including February 26, 2018; further,ORDERED that petitioner may file a reply within ten (10) days thereafter.
Docket Date 2018-02-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of OCEAN CLUB AT DEERFIELD BEACH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2018-01-10
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the Petition for Certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2018-01-10
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2018-01-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of HERSH, INC.
Docket Date 2018-01-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-08
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of HERSH, INC.

Documents

Name Date
LC Withdrawal 2011-02-18
ANNUAL REPORT 2008-01-11
ANNUAL REPORT 2007-02-13
ANNUAL REPORT 2006-02-13
ANNUAL REPORT 2005-04-25
Foreign Limited 2004-11-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State