Search icon

MORGAN STANLEY SMITH BARNEY LLC - Florida Company Profile

Company Details

Entity Name: MORGAN STANLEY SMITH BARNEY 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: 30 Mar 2009 (16 years ago)
Document Number: M09000001230
FEI/EIN Number 26-4310844

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

Address: 1585 Broadway, New York, NY, 10036, US
Mail Address: 1585 Broadway, New York, NY, 10036, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Saperstein Andrew Manager 1585 Broadway, New York, NY, 10036
Janover James Manager 1585 Broadway, New York, NY, 10036
Finn Jed Manager 1585 Broadway, New York, NY, 10036
Huneke Benjamin Manager 1585 Broadway, New York, NY, 10036

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-22 1585 Broadway, New York, NY 10036 -
CHANGE OF MAILING ADDRESS 2023-02-22 1585 Broadway, New York, NY 10036 -
REGISTERED AGENT NAME CHANGED 2009-07-31 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2009-07-31 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000143040 TERMINATED 2016-CA-9076-O ORANGE COUNTY CLERK OF COURT 2017-12-13 2023-04-06 $33,528.88 BP INVESTMENTS 1, LLC, 108 COMMERCE ST., SUITE 200, LAKE MARY, FL 32746
J10000769239 TERMINATED 1000000176857 LEON 2010-06-16 2030-07-21 $ 85,148.97 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586

Court Cases

Title Case Number Docket Date Status
FEDERICO CARDONA, Appellant v. MORGAN STANLEY SMITH BARNEY, LLC AND MORGAN STANLEY SMITH BARNEY FINANCING, LLC, Appellees. 6D2024-2775 2024-12-31 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2024-CA-005265

Parties

Name FEDERICO CARDONA
Role Appellant
Status Active
Representations Seth Ian Rubinson
Name MORGAN STANLEY SMITH BARNEY LLC
Role Appellee
Status Active
Representations Ira William Spivey, II, Colin Baker
Name MORGAN STANLEY SMITH BARNEY FINANCING LLC
Role Appellee
Status Active
Representations Ira William Spivey, II, Colin Baker
Name Hon. Chad K. Alvaro
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-12-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of FEDERICO CARDONA
View View File
DAVID L. MALLORY and PAULINE MALLORY VS ROBERT BRINCKERHOFF 4D2021-0405 2021-01-19 Closed
Classification NOA Non Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2019CC16917, 2020AP68

Parties

Name PAULINE MALLORY
Role Appellant
Status Active
Name DAVID L. MALLORY
Role Appellant
Status Active
Representations Amy Cuykendall Jones, Alexander R. Allred, Benjamin Hillard
Name MORGAN STANLEY SMITH BARNEY LLC
Role Appellee
Status Active
Name ROBERT BRINCKERHOFF
Role Appellee
Status Active
Representations Neil S. Baritz, Andrew B. Thomson
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-01-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **NO CI**
Docket Date 2021-07-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-26
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee's March 19, 2021 amended motion for rehearing is denied.
Docket Date 2021-03-19
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee’s March 18, 2021 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2021-03-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AMENDED
On Behalf Of ROBERT BRINCKERHOFF
Docket Date 2021-03-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ **STRICKEN**
On Behalf Of ROBERT BRINCKERHOFF
Docket Date 2021-03-03
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Per Curiam Opinion ~ ON MOTION TO DISMISS
Docket Date 2021-03-03
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that appellants’ February 15, 2021 motion for extension of time to file reply brief is determined to be moot. Reply brief filed February 26, 2021.
Docket Date 2021-02-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DAVID L. MALLORY
Docket Date 2021-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DAVID L. MALLORY
Docket Date 2021-02-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of DAVID L. MALLORY
Docket Date 2021-01-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ROBERT BRINCKERHOFF
Docket Date 2021-01-21
Type Order
Subtype Order
Description Related Case Order - Transfer ~ Upon consideration of the transfer of this case to this court from the circuit court, it is ORDERED that within ten (10) days from the date of this order, the parties shall: (1) ascertain whether there are any cases pending in this court, or any cases which are being transferred to this court from the circuit court, which are related to this case or raise same/similar issue(s); (2) if there are any related cases or cases which raise same/similar issue(s), file with this court a “Notice of Related Cases and/or Same or Similar Issues” which identifies those cases by district court and/or circuit court case number, states how those cases are related or contain same/similar issue(s) to this case, and addresses whether it would be appropriate for this court to consolidate those cases for all purposes or for purposes of assignment to the same panel; and (3) if there are no related cases or cases which raise same/similar issue(s), file a “Notice of Related Cases and/or Same or Similar Issues” which indicates that there are no related cases or cases with the same/similar issue(s).The parties may jointly file a single “Notice of Related Cases and/or Same or Similar Issues” in response to this order.
Docket Date 2021-01-19
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 198 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-01-19
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
AMERICAN AIRLINES FEDERAL CREDIT UNION VS CARLOS HERNAN FONSECA, et al., 3D2016-0208 2016-01-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-17241

Parties

Name AMERICAN AIRLINES FEDERAL CREDIT UNION
Role Appellant
Status Active
Representations CHAD D. HECKMAN, MARTIN B. SIPPLE
Name CARLOS HERNAN FONSECA
Role Appellee
Status Active
Representations SCOTT A. LA PORTA, TIMOTHY L. WARNOCK, MICHAEL S. TAAFFE, SALVADOR M. HERNANDEZ
Name MORGAN STANLEY SMITH BARNEY LLC
Role Appellee
Status Active
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellant's motion for conditional award of appellate attorneys' fees against appellee Carlos Hernan Fonseca, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount. Appellee Carlos Hernan Fonseca's cross-motion for conditional award of appellate attorneys' fees against appellant is hereby denied.
Docket Date 2016-10-19
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2016-09-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-09-02
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, September 13, 2016. The Court will consider the case without oral argument. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-07-05
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE MICHAEL S. TAAFFE 490318
On Behalf Of CARLOS HERNAN FONSECA
Docket Date 2016-06-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ receipt of notice of hearing on the oral argument calendar
On Behalf Of AMERICAN AIRLINES FEDERAL CREDIT UNION
Docket Date 2016-06-22
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ receipt of notice of hearing on the oral argument calendar
On Behalf Of AMERICAN AIRLINES FEDERAL CREDIT UNION
Docket Date 2016-06-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-06-08
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion for conditional award of attorneys' fees and cross-motion for conditional award of appellate attorneys' fees.
On Behalf Of CARLOS HERNAN FONSECA
Docket Date 2016-06-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMERICAN AIRLINES FEDERAL CREDIT UNION
Docket Date 2016-06-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of AMERICAN AIRLINES FEDERAL CREDIT UNION
Docket Date 2016-06-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of AMERICAN AIRLINES FEDERAL CREDIT UNION
Docket Date 2016-05-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-10 days to 6/2/16
Docket Date 2016-05-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of AMERICAN AIRLINES FEDERAL CREDIT UNION
Docket Date 2016-04-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CARLOS HERNAN FONSECA
Docket Date 2016-04-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-13 days to 4/28/16
Docket Date 2016-04-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARLOS HERNAN FONSECA
Docket Date 2016-03-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-16 days to 4/15/16
Docket Date 2016-03-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS HERNAN FONSECA
Docket Date 2016-03-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARLOS HERNAN FONSECA
Docket Date 2016-03-11
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, Salvador M. Hernandez, Esquire's motion to appear pro hac vice on behalf of appellee Morgan Stanley Smith Barney, LLC is hereby granted as stated in the motion. Salvador M. Hernandez shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2016-03-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of AMERICAN AIRLINES FEDERAL CREDIT UNION
Docket Date 2016-03-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of AMERICAN AIRLINES FEDERAL CREDIT UNION
Docket Date 2016-03-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS HERNAN FONSECA
Docket Date 2016-03-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for admission to appear Pro Hac Vice.
On Behalf Of CARLOS HERNAN FONSECA
Docket Date 2016-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including March 10, 2016.
Docket Date 2016-02-16
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 AMERICAN AIRLINES FEDERAL CREDIT UNION
Docket Date 2016-02-01
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 AMERICAN AIRLINES FEDERAL CREDIT UNION
Docket Date 2016-02-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 2/19/16.
Docket Date 2016-01-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of AMERICAN AIRLINES FEDERAL CREDIT UNION
Docket Date 2016-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-01-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-20
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State