Search icon

FSM OFFICE LLC

Company Details

Entity Name: FSM OFFICE LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 23 Dec 2004 (20 years ago)
Document Number: M04000005653
FEI/EIN Number 202026880
Address: C/O MILLENNIUM PARTNERS, 1995 BROADWAY, NEW YORK, NY, 10023, US
Mail Address: C/O MILLENNIUM PARTNERS, 1995 BROADWAY, NEW YORK, NY, 10023, US
Place of Formation: DELAWARE

Agent

Name Role
UNITED CORPORATE SERVICES, INC. Agent

Auth

Name Role Address
Wierzel Edward Auth C/O MILLENNIUM PARTNERS, NEW YORK, NY, 10023

Managing Member

Name Role
MCAF MIAMI HOLDING CO II LLC Managing Member

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-31 C/O MILLENNIUM PARTNERS, 1995 BROADWAY, Suite 1201, NEW YORK, NY 10023 No data
CHANGE OF MAILING ADDRESS 2022-03-31 C/O MILLENNIUM PARTNERS, 1995 BROADWAY, Suite 1201, NEW YORK, NY 10023 No data
REGISTERED AGENT ADDRESS CHANGED 2021-05-26 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data

Court Cases

Title Case Number Docket Date Status
ASG OPERATIONS, LLC, VS FSM OFFICE LLC, 3D2021-1222 2021-06-01 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Commercial)
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-31235 CC

Parties

Name ASG OPERATIONS, LLC
Role Appellant
Status Active
Representations KEITH D. SILVERSTEIN
Name FSM OFFICE LLC
Role Appellee
Status Active
Representations FRANK A. PRIETO, JAY A. YAGODA, KATHERINE M. CLEMENTE
Name Hon. Michael G. Barket
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-07-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Appellate Attorneys’ Fees, it is ordered that said Motion is granted, and the matter is remanded to the trial court.
Docket Date 2022-07-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-30
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Corrected Request for Oral Argument is hereby denied.
Docket Date 2022-04-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT (CORRECTED)
On Behalf Of ASG OPERATIONS, LLC
Docket Date 2022-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ APPELLANT'S REQUEST FOR ORAL ARGUMENT
On Behalf Of ASG OPERATIONS, LLC
Docket Date 2022-04-14
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept reply brief as timely filed (OG66C) ~ Appellant’s Motion to Accept the Reply Brief as Timely Filed is granted, and the Reply Brief filed on April 13, 2022, is accepted by the Court.
Docket Date 2022-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ASG OPERATIONS, LLC
Docket Date 2022-04-13
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ MOTION TO ACCEPT REPLY BRIEF AS TIMELY FILED
On Behalf Of ASG OPERATIONS, LLC
Docket Date 2022-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-20 days to 4/11/2022
Docket Date 2022-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANT'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE REPLY BRIEF
On Behalf Of ASG OPERATIONS, LLC
Docket Date 2022-02-17
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on January 28, 2022, is granted, and the record on appeal is supplemented to include the documents that are contained in the Appendix to said Motion.
Docket Date 2022-02-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FSM OFFICE LLC
Docket Date 2022-02-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE FSM OFFICE, LLC'S MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of FSM OFFICE LLC
Docket Date 2022-01-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of FSM OFFICE LLC
Docket Date 2022-01-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE'S MOTION TO SUPPLEMENT THERECORD ON APPEAL
On Behalf Of FSM OFFICE LLC
Docket Date 2021-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF
On Behalf Of FSM OFFICE LLC
Docket Date 2021-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/07/2022
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of FSM OFFICE LLC
Docket Date 2021-12-10
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'S INITIAL BRIEF
On Behalf Of ASG OPERATIONS, LLC
Docket Date 2021-12-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ASG OPERATIONS, LLC
Docket Date 2021-11-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Second Extension of Time to file the initial brief is granted to and including December 8, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR SECOND EXTENSION OF TIME
On Behalf Of ASG OPERATIONS, LLC
Docket Date 2021-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 11/08/2021
Docket Date 2021-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR FIRST EXTENSION OF TIME
On Behalf Of ASG OPERATIONS, LLC
Docket Date 2021-07-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-06-02
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ASG OPERATIONS, LLC
Docket Date 2021-06-02
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2021-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE
On Behalf Of ASG OPERATIONS, LLC
Docket Date 2021-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State