Search icon

NRT NEW YORK LLC - Florida Company Profile

Company Details

Entity Name: NRT NEW YORK 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: 20 Aug 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 28 Feb 2024 (a year ago)
Document Number: M07000005097
FEI/EIN Number 134199334

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

Address: 175 PARK AVENUE, MADISON, NJ, 07940, US
Mail Address: 175 PARK AVENUE, MADISON, NJ, 07940, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
Yannaccone Susan Manager 175 PARK AVENUE, MADISON, NJ, 07940
WASSER MARILYN J Manager 175 PARK AVENUE, MADISON, NJ, 07940
MACK KELLY K Manager 888 SEVENTH AVENUE, NEW YORK, NY, 10106
COLE PATRICIA H Manager 888 SEVENTH AVENUE, NEW YORK, NY, 10106
MALIN GARY Manager 250 PARK AVE. SOUTH 11TH FLOOR, NEW YORK, NY, 10003
Stasse Jodi Manager 387 Park Avenue South, New York, NY, 10016

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000059642 THE CORCORAN GROUP ACTIVE 2018-05-16 2028-12-31 - 175 PARK AVE., MADISON, NJ, 07940
G18000059645 CORCORAN WEXLER HEALTHCARE PROPERTIES EXPIRED 2018-05-16 2023-12-31 - 175 PARK AVE., MADISON, NJ, 07940
G11000076200 CORCORAN GROUP REAL ESTATE EXPIRED 2011-08-01 2016-12-31 - C/O NRT NEW YORK LLC, 1 CAMPUS DRIVE, PARSIPPANY, NH, 07054
G07254900175 CORCORAN SUNSHINE MARKETING GROUP ACTIVE 2007-09-11 2028-12-31 - 175 PARK AVE., MADISON, NJ, 07940

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2024-02-28 - -
REGISTERED AGENT NAME CHANGED 2024-02-28 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2019-10-08 - -
LC AMENDMENT 2019-09-18 - -
LC AMENDMENT 2018-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 175 PARK AVENUE, MADISON, NJ 07940 -
CHANGE OF MAILING ADDRESS 2013-04-29 175 PARK AVENUE, MADISON, NJ 07940 -
LC AMENDMENT 2007-10-31 - -

Court Cases

Title Case Number Docket Date Status
David Goodman, et al., Appellant(s), v. Adam Ziefer, et al., Appellee(s). 3D2024-1924 2024-10-28 Closed
Classification NOA Final - Circuit Probate - Probate
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-5747-CP-02

Parties

Name DAVID GOODMAN, INC.
Role Appellant
Status Active
Representations Luke Thomas Jacobs, Brian Spes Dervishi
Name Joshua Goodman
Role Appellant
Status Active
Representations Luke Thomas Jacobs, Brian Spes Dervishi
Name Chiara Goodman
Role Appellant
Status Active
Representations Luke Thomas Jacobs, Brian Spes Dervishi
Name Adam Ziefer
Role Appellee
Status Active
Representations Robert Cecil Gilbert
Name NRT NEW YORK LLC
Role Appellee
Status Active
Representations Robert Cecil Gilbert
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-12
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on October 30, 2024, is hereby discharged.
View View File
Docket Date 2024-11-08
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of David Goodman
View View File
Docket Date 2024-10-30
Type Order
Subtype Order to Show Cause
Description Appellants are ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed as premature.
View View File
Docket Date 2024-10-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #12905960
On Behalf Of David Goodman
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 7, 2024.
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1924.
On Behalf Of David Goodman
View View File
Docket Date 2024-12-30
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-23
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that the parties' Joint Stipulation for Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-12-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation for Dismissal of Appeal
On Behalf Of David Goodman
View View File
REES BOWEN GILLESPIE, III VS SCOTT ECKLER, et al. 4D2015-0577 2015-02-16 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA012907XXXXMB

Parties

Name Rees Bowen Gillespie, III
Role Petitioner
Status Active
Representations KRISTIN J. MENTZER, GREGG W. MCCLOSKY
Name REGENCY CONSTRUCTORS, LLC
Role Respondent
Status Active
Name SCOTT ECKLER
Role Respondent
Status Active
Representations Steven J. Rothman, DONALD M. ALLISON, Anthony Michael Barbuto
Name THE CORCORAN GROUP
Role Respondent
Status Active
Name REGENCY HOMES, INC
Role Respondent
Status Active
Name EWO AT SHERBROOKE, INC.
Role Respondent
Status Active
Name LAKE WORTH REAL ESTATE, INC.
Role Respondent
Status Active
Name NRT NEW YORK LLC
Role Respondent
Status Active
Name KNAUF PLASTERBOARD (TIANJIN) CO., LTD.
Role Respondent
Status Active
Name SHERBROOKE PARTNERS, L.L.C.
Role Respondent
Status Active
Name BANNER SUPPLY COMPANY
Role Respondent
Status Active
Name LINDA ECKLER
Role Respondent
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-06-15
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the February 16, 2015 petition for writ of certiorari is denied.GROSS, MAY and FORST, JJ., Concur.
Docket Date 2015-04-28
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SCOTT ECKLER
Docket Date 2015-04-28
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of SCOTT ECKLER
Docket Date 2015-04-08
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent in the above-styled case is hereby commanded to file with this Court and show cause, if any there be, within twenty (20) days, why the above-styled petition should not be granted as prayed; further,ORDERED that petitioner may file a reply in writing with this Court within ten (10) days of the date of service of the response.
Docket Date 2015-02-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ "Filed in Error - Attorney will be filing a Notice to Withdraw Pleading".
Docket Date 2015-02-17
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2015-02-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes, did not accompany the petition as required in Florida Rules of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED, sua sponte, the $300.00 filing fee or affidavit of indigency in conformance with section 57.081, Florida Statutes must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2015-02-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Rees Bowen Gillespie, III
Docket Date 2015-02-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ INDEX TO APPENDIX
On Behalf Of Rees Bowen Gillespie, III
Docket Date 2015-02-16
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Rees Bowen Gillespie, III
Docket Date 2015-02-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-07
CORLCRACHG 2024-02-28
AMENDED ANNUAL REPORT 2023-12-14
AMENDED ANNUAL REPORT 2023-08-15
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
LC Amendment 2019-10-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State