Entity Name: | SPLENDID DIAMONDS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
Date Filed: | 11 Jul 2006 (19 years ago) |
Branch of: | SPLENDID DIAMONDS LLC, NEW YORK (Company Number 3285112) |
Date of dissolution: | 24 Sep 2010 (14 years ago) |
Last Event: | REVOKED FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2010 (14 years ago) |
Document Number: | M06000003829 |
FEI/EIN Number | 510564901 |
Address: | 580 FIFTH AVENUE, SUITE 900, NEW YORK, NY, 10036 |
Mail Address: | 580 FIFTH AVENUE, SUITE 900, NEW YORK, NY, 10036 |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
SYM ACCOUNTING MANAGEMENT LLC | Agent |
Name | Role | Address |
---|---|---|
ZICHERMAN SALOMON | Manager | 4405 HIGHLAND AVE., BROOKLYN, NY, 11224 |
ZICHERMAN EITA | Manager | 4405 HIGHLAND AVE., BROOKLYN, NY, 11224 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REVOKED FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-17 | 580 FIFTH AVENUE, SUITE 900, NEW YORK, NY 10036 | No data |
CHANGE OF MAILING ADDRESS | 2009-04-17 | 580 FIFTH AVENUE, SUITE 900, NEW YORK, NY 10036 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-05-01 | 5830 SW 36 TERRACE, FORT LAUDERDALE, FL 33312 | No data |
REGISTERED AGENT NAME CHANGED | 2008-05-01 | SYM ACCOUNTING MANAGEMENT | No data |
LC AMENDMENT | 2007-09-14 | No data | No data |
LC AMENDMENT | 2006-08-18 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TAMAR DIAMONDS, INC., et al., VS SPLENDID DIAMONDS, INC., et al., | 3D2010-3144 | 2010-12-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | TAMAR DIAMONDS, INC. |
Role | Appellant |
Status | Active |
Name | YEHEZKEL NISSENBAUM |
Role | Appellant |
Status | Active |
Representations | MICHAEL D. BON |
Name | GEORGE L. ZINKER |
Role | Appellant |
Status | Active |
Name | SALOMON ZICHERMAN |
Role | Appellee |
Status | Active |
Representations | HOWARD M. CAMERIK |
Name | SPLENDID DIAMONDS LLC |
Role | Appellee |
Status | Active |
Name | HON. JOEL H. BROWN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Eugene Fierro |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2010-12-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-10-10 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 5 VOLUMES. |
Docket Date | 2011-09-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2011-09-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-08-23 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2011-08-23 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) |
Docket Date | 2011-06-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Ext-gr initial brief no further extensions (OG03B) |
Docket Date | 2011-06-13 |
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 | GEORGE L. ZINKER |
Docket Date | 2011-04-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-04-11 |
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 | GEORGE L. ZINKER |
Docket Date | 2011-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-04-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2011-02-25 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 5 VOLUMES. |
Docket Date | 2011-02-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-02-09 |
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 | YEHEZKEL NISSENBAUM |
Docket Date | 2011-02-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-02-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2010-12-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | YEHEZKEL NISSENBAUM |
Name | Date |
---|---|
ANNUAL REPORT | 2009-04-17 |
ANNUAL REPORT | 2008-05-01 |
LC Amendment | 2007-09-14 |
ANNUAL REPORT | 2007-04-25 |
LC Amendment | 2006-08-18 |
Foreign Limited | 2006-07-11 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State