Entity Name: | MORGAN STANLEY & CO. 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: | 01 Jun 2011 (14 years ago) |
Document Number: | M11000002826 |
FEI/EIN Number |
13-2655998
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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | - |
Assomull Mohit A | Manager | 1585 BROADWAY, New York, NY, 10036 |
Berke Matthew E | Manager | 1585 BROADWAY, New York, NY, 10036 |
BHAIMIA Ismail O | Manager | 1585 BROADWAY, New York, NY, 10036 |
Stern Michael | Manager | 1585 BROADWAY, New York, NY, 10036 |
Guth Aaron | Assi | 1585 BROADWAY, New York, NY, 10036 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jose Betancourt, et al., VS Morgan Stanley, | 3D2023-1389 | 2023-08-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Kesi Paniagua |
Role | Appellant |
Status | Active |
Name | JOSE BETANCOURT, INC. |
Role | Appellant |
Status | Active |
Representations | Barbara D. Cass, Bryan R. Ramos |
Name | MORGAN STANLEY & CO. LLC |
Role | Appellee |
Status | Active |
Representations | Charlton Stoner, Peter W. Homer |
Name | Hon. Yvonne Colodny |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-24 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-08-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-08-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-08-24 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellants’ Motion for Leave to Withdraw Notice of Appeal and/or Voluntarily Dismiss Appeal is treated as a notice of voluntary dismissal and is recognized by the Court. This appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2023-08-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2023-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Notice of Appeal of Non-Final Order. Order on appeal not attached. |
On Behalf Of | Jose Betancourt |
Docket Date | 2023-08-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ 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 August 11, 2023. |
Docket Date | 2023-08-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2023-08-22 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ Appellants Motion for Leave to Withdraw Notice of Appeal and/or Voluntarily Dismiss Appeal without Prejudice |
On Behalf Of | Jose Betancourt |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County 432015CA000435 |
Parties
Name | AMY PIERSON |
Role | Appellant |
Status | Active |
Representations | William Raymond Ponsoldt, Robin Bresky |
Name | EDMOND DESIDERIO |
Role | Appellee |
Status | Active |
Name | MORGAN STANLEY & CO. LLC |
Role | Appellee |
Status | Active |
Representations | Julissa Rodriguez, DEBRA Anne JENKS, Stephanie Lauren Varela, Lauren R. Whetstone, LORIE M. GLEIM |
Name | ROSEMARY PHILLIPS LLC |
Role | Appellee |
Status | Active |
Name | HON. F. SHIELDS MCMANUS |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-10-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the October 10, 2016 stipulation for voluntary dismissal, this case is dismissed. |
Docket Date | 2016-10-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-10-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AMY PIERSON |
Docket Date | 2016-09-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's motion for extension of time included in the September 6, 2016 status report is granted. Abatement is extended thirty (30) days from the date of this order to allow for documentation of settlement. Unless a notice of voluntary dismissal is filed, the appellant is directed to file a status report on or before the conclusion of the abatement period. |
Docket Date | 2016-09-06 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ MOTION TO EXTEND ABATEMENT, OR ALTERNATIVELY FOR EXTENSION OF TIME TO FILE REPLY BRIEF |
On Behalf Of | AMY PIERSON |
Docket Date | 2016-08-17 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's motion for extension of time included in the August 12, 2016 status report is granted and abatement is extended twenty (20) days from the date of this order to allow for documentation of settlement. Unless a notice of voluntary dismissal is filed, the appellant is directed to file a status report on or before the conclusion of the abatement period. |
Docket Date | 2016-08-12 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ AND MOTION TO EXTEND ABATEMENT |
On Behalf Of | AMY PIERSON |
Docket Date | 2016-06-14 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | ORD-Grant Motion to Abate ~ ORDERED that the appellant's June 9, 2016 unopposed motion for abatement is granted, and this appeal is abated for sixty (60) days from the date of this order to allow documentation of settlement. Unless a notice of voluntary dismissal if filed, the appellant is directed to file a status report on or before the conclusion of the abatement period. |
Docket Date | 2016-06-09 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate |
On Behalf Of | AMY PIERSON |
Docket Date | 2016-05-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's May 4, 2016 unopposed motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2016-05-04 |
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 | AMY PIERSON |
Docket Date | 2016-04-15 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED, upon consideration of appellant's April 13, 2016 status report, the abatement is lifted. Appellant may file a reply brief within twenty (20) days from the date of this order. |
Docket Date | 2016-04-13 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RE: MEDIATION |
On Behalf Of | AMY PIERSON |
Docket Date | 2016-03-14 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ RE: MEDIATION |
On Behalf Of | AMY PIERSON |
Docket Date | 2016-02-22 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MORGAN STANLEY & CO, LLC |
Docket Date | 2016-02-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that appellees' February 3 and 5, 2016 motion and supplemental motion to abate/for extension of time are granted in part. Appellees shall file the initial brief by February 22, 2016. For all other purposes, this appeal is abated while the parties mediate. Further ORDERED that appellant shall file a status report within thirty (30) days from the date of this order as to the status of mediation, and every thirty (30) days thereafter until mediation is complete. Upon the completion of mediation, appellant shall either file a notice of voluntary dismissal or a status report indicating how this appeal shall proceed. |
Docket Date | 2016-02-05 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ (SUPPLEMENT) *AND/OR* FOR EXT. OF TIME TO SERVE ANSWER BRIEF OF APPELLEE'S MORGAN STANELY, SMITH BARNEY, LLC AND ROSEMARY PHILLIPS |
On Behalf Of | MORGAN STANLEY & CO, LLC |
Docket Date | 2016-02-04 |
Type | Response |
Subtype | Response |
Description | Response ~ IN PARTIAL OPPOSITION TO MOTION FOR ABATEMENT OF APPEAL AND/OR FOR EXT. OF TIME TO SERVE ANSWER BRIEF |
On Behalf Of | AMY PIERSON |
Docket Date | 2016-02-03 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Motion To Abate ~ AND/OR MOTION FOR EXTENSION OF TIME FOR ANSWER BRIEF |
On Behalf Of | MORGAN STANLEY & CO, LLC |
Docket Date | 2016-01-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 5, 2016 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before February 11, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2016-01-05 |
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 | MORGAN STANLEY & CO, LLC |
Docket Date | 2016-01-05 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | MORGAN STANLEY & CO, LLC |
Docket Date | 2015-12-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | AMY PIERSON |
Docket Date | 2015-12-18 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | AMY PIERSON |
Docket Date | 2015-11-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 18, 2015 unopposed motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2015-11-18 |
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 | AMY PIERSON |
Docket Date | 2015-11-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AMY PIERSON |
Docket Date | 2015-11-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-11-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AMY PIERSON |
Docket Date | 2015-11-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-02-22 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO ANSWER BRIEF |
On Behalf Of | MORGAN STANLEY & CO, LLC |
Docket Date | 2016-02-11 |
Type | Order |
Subtype | Order Vacating/Withdrawing Order |
Description | ORD-Amended Order ~ ORDERED that this court's February 10, 2016 order is amended as follows: ORDERED that appellees' February 3 and 5, 2016 motion and supplemental motion to abate/for extension of time are granted in part. Appellees shall file the answer brief byFebruary 22, 2016. For all other purposes, this appeal is abated while the parties mediate.FurtherORDERED that appellant shall file a status report within thirty (30) days from the date of this order as to the status of mediation, and every thirty (30) days thereafter until mediation is complete. Upon the completion of mediation, appellant shall either file a notice of voluntary dismissal or a status report indicating how this appeal shall proceed. |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County 06-19089 CACE |
Parties
Name | MORGAN STANLEY & CO. LLC |
Role | Appellant |
Status | Active |
Representations | A. Patricia Morales, Ronald E. Crescenzo |
Name | SEYMOUR GOLDMAN |
Role | Appellee |
Status | Active |
Name | FRANCES MORRA |
Role | Appellee |
Status | Active |
Representations | Michael J. Kurzman, Keith T. Grumer |
Name | JAY GOLDMAN |
Role | Appellee |
Status | Active |
Name | ELLEN SILVERS (DNU) |
Role | Appellee |
Status | Active |
Name | DIANNE GOLDMAN |
Role | Appellee |
Status | Active |
Name | CLIVE I. USTON |
Role | Appellee |
Status | Active |
Name | USA COMMERCIAL-RESIDENTIAL, INC. |
Role | Appellee |
Status | Active |
Name | TAAB PARTNERSHIP |
Role | Appellee |
Status | Active |
Name | Hon. Mily Rodriguez Powell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-03-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-01-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2013-01-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-01-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ (M) L.T. ORDER SETTING ASIDE DEFAULT FINAL JUDGMENT (*AND* MOTION FOR VOLUNTARY DISMISSAL) |
On Behalf Of | MORGAN STANLEY |
Docket Date | 2013-01-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal ~ (M) (*AND* NOTICE OF FILING COPY OF ORDER) |
On Behalf Of | MORGAN STANLEY |
Docket Date | 2012-11-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORD-Granting EOT for Relinquishment of Juris. ~ TO 4/15/13 |
Docket Date | 2012-11-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FOR RELINQUISHMENT |
On Behalf Of | MORGAN STANLEY |
Docket Date | 2012-11-06 |
Type | Order |
Subtype | Order on Motion to Relinquish Jurisdiction |
Description | Order Granting Relinquishment of Jurisdiction ~ 60 DAYS; TO ALLOW THE TRIAL COURT TO CONSIDER AND RULE UPON THE PENDING MOTION TO SET ASIDE DEFAULT. |
Docket Date | 2012-10-24 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Supplement ~ TO MOTION TO RELINQUISH (NO OBJECTION) AA Ronald E. Crescenzo 894214 |
Docket Date | 2012-10-17 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Ronald E. Crescenzo 894214 |
Docket Date | 2012-10-17 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF COMPLIANCE WITH 10/15/12 ORDER |
On Behalf Of | MORGAN STANLEY |
Docket Date | 2012-10-17 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction ~ T- |
On Behalf Of | MORGAN STANLEY |
Docket Date | 2012-10-15 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order Requiring Amended Certificate Service |
Docket Date | 2012-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2012-10-10 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Docket Date | 2012-10-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MORGAN STANLEY |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-21 |
ANNUAL REPORT | 2023-02-22 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-03-21 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-20 |
ANNUAL REPORT | 2016-04-08 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 02 Jun 2025
Sources: Florida Department of State