Search icon

CLIMAX AM, LLC

Company Details

Entity Name: CLIMAX AM, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 18 May 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2013 (11 years ago)
Document Number: M12000002810
FEI/EIN Number 37-1689401
Address: 1920 EAST HALLANDALE BEACH BLVD, SUITE 802, HALLANDALE, FL, 33009
Mail Address: 1920 EAST HALLANDALE BEACH BLVD, SUITE 802, HALLANDALE, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: DELAWARE

Agent

Name Role Address
Valeria Kevin Agent 1920 EAST HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Manager

Name Role Address
POMERANZ LISA Manager 1920 EAST HALLANDALE BEACH BLVD, HALLANDALE, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-26 Valeria, Kevin No data
REINSTATEMENT 2013-10-22 No data No data
REVOKED FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
CLIMAX AM LLC VS AMERICAN EXPRESS COMPANY 4D2022-1885 2022-07-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18029773

Parties

Name CLIMAX AM, LLC
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name AMERICAN EXPRESS COMPANY
Role Appellee
Status Active
Representations Ashley P. Hayes, Geri Howelle
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-10
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellee’s March 23, 2023 motion for sanctions pursuant to Florida Statutes section 57.105 is denied.
Docket Date 2023-09-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-05-08
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Grant to Accept Brief Filed as Timely ~ ORDERED that appellant's May 5, 2023 motion to accept brief as timely filed is granted. The brief is deemed timely filed as of the date of this order.
Docket Date 2023-05-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Climax AM LLC
Docket Date 2023-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Climax AM LLC
Docket Date 2022-07-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ***CERTIFIED COPY***
On Behalf Of Clerk - Broward
Docket Date 2022-07-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-07-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Climax AM LLC
Docket Date 2022-07-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Climax AM LLC
Docket Date 2023-04-25
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 April 24, 2023 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 4, 2023. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2023-04-24
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 Climax AM LLC
Docket Date 2023-04-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR SANCTIONS
On Behalf Of Climax AM LLC
Docket Date 2023-03-23
Type Notice
Subtype Notice of Confidential Information within Court Filing
Description Notice of Confidential Information Within Court Filing
On Behalf Of American Express Company
Docket Date 2023-03-23
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **RESPONSE FILED 4/19/23** ***CONFIDENTIAL***
On Behalf Of American Express Company
Docket Date 2023-03-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Express Company
Docket Date 2023-03-23
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of American Express Company
Docket Date 2023-02-23
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 February 21, 2023 motion for extension of time is granted, and appellee shall serve the answer brief on or before March 23, 2023. 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 2023-02-21
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 American Express Company
Docket Date 2023-02-20
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ Upon consideration of appellant’s February 10, 2023 response, it is ORDERED that appellee’s January 30, 2023 motion to dismiss is denied. See Quest Diagnostics, Inc. v. Haynie, 320 So. 3d 171, 174 (Fla. 4th DCA 2021) (“As a general rule, Florida courts prefer to decide cases on the merits of the claims rather than on a technicality.”) (citing J.J.K. Int'l, Inc. v. Shivbaran, 985 So. 2d 66, 69 (Fla. 4th DCA 2008)); Forehand v. State, 264 So. 3d 333, 335 (Fla. 1st DCA 2019) (“It is well-established that dismissal of an appeal is an extreme sanction that is reserved for the most flagrant violations of the appellate rules.”) (citing Lindsey v. King, 894 So. 2d 1058, 1059 (Fla. 1st DCA 2005)).
Docket Date 2023-02-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of Climax AM LLC
Docket Date 2023-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of American Express Company
Docket Date 2022-12-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Climax AM LLC
Docket Date 2022-12-29
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Climax AM LLC
Docket Date 2022-12-14
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 27, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-11-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ ***STRICKEN***
On Behalf Of Climax AM LLC
Docket Date 2022-11-21
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's November 18, 2022 initial brief and November 21, 2022 motion for attorney’s fees are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there are no certificates of service or the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-11-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ***STRICKEN***
On Behalf Of Climax AM LLC
Docket Date 2022-11-01
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 October 30, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 18, 2022. 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 2022-10-31
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 Climax AM LLC
Docket Date 2022-10-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 1069 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-09-27
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 September 27, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 27, 2022. 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 2022-09-27
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 Climax AM LLC
Docket Date 2022-08-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing
On Behalf Of Climax AM LLC
Docket Date 2022-08-26
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the abatement entered on July 13, 2022, is lifted and the above-styled appeal shall proceed; further,ORDERED that 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 will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2022-08-19
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2022-07-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Climax AM LLC
Docket Date 2022-07-13
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellant files a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellant shall file a status report with this court as to the progress being made towards disposition of the motion.

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-17
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-07
ANNUAL REPORT 2015-04-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State