Search icon

TZADIK ACQUISITIONS, LLC - Florida Company Profile

Company Details

Entity Name: TZADIK ACQUISITIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 19 Sep 2014 (10 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M14000006772
FEI/EIN Number 37-1765164

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

Address: 4601 Sheridan Street, Suite 415, Hollywood, FL, 33021, US
Mail Address: 4601 Sheridan Street, Suite 415, Hollywood, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role
TZADIK MANAGEMENT GROUP, LLC Agent
TZADIK MANAGEMENT GROUP 2, LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013446 KINGS TRAIL APARTMENTS EXPIRED 2015-02-06 2020-12-31 - 11098 BISCAYNE BLVD, SUITE 203, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-15 4601 Sheridan Street, Suite 415, Hollywood, FL 33021 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-15 4601 Sheridan Street, Suite 415, Hollywood, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-11-15 4601 Sheridan Street, Suite 415, Hollywood, FL 33021 -
MERGER 2017-06-22 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000172369
REGISTERED AGENT NAME CHANGED 2015-10-27 TZADIK MANAGEMENT GROUP, LLC -
REINSTATEMENT 2015-10-27 - -
REVOKED FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000351431 TERMINATED 16-CC-007963 THIRTEENTH JUDICIAL CIRCUIT 2016-05-16 2021-06-03 $5,817.50 BTL ENGINEERING SERVICES, INC., 5802 N. OCCIDENT ST., TAMPA, FL 33684

Court Cases

Title Case Number Docket Date Status
BROWN & BROWN OF FLORIDA, INC., etc., et al., VS TZADIK ACQUISITIONS, LLC, etc., et al., 3D2022-1288 2022-07-26 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
22-2040

Parties

Name ARA DRESNER
Role Appellant
Status Active
Name IAN SHINNICK
Role Appellant
Status Active
Name TZADIK ACQUISITIONS, LLC
Role Appellee
Status Active
Representations Jeffrey J. Molinaro, SUSAN E. TRENCH, ALLAN A. JOSEPH, JEFFREY FLEISCHMANN
Name TZADIK MANGEMENT GROUP 2, LLC
Role Appellee
Status Active
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BROWN & BROWN OF FLORIDA, INC.
Role Appellant
Status Active
Representations STANTON A. FEARS, LAWRENCE P. INGRAM, MELISSA B. MURPHY, ROBERT A. STINES

Docket Entries

Docket Date 2023-03-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-02-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-02-22
Type Response
Subtype Response
Description RESPONSE ~ APPELLEES' RESPONSE IN OPPOSITION TO MOTION FOR REHEARING
On Behalf Of TZADIK ACQUISITIONS, LLC
Docket Date 2023-02-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TZADIK ACQUISITIONS, LLC
Docket Date 2023-02-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BROWN & BROWN OF FLORIDA, INC.
Docket Date 2023-02-08
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Freeborn & Peters LLP, and Robert A. Stines, Esquire, and Stanton A. Fears, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.
Docket Date 2023-02-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of BROWN & BROWN OF FLORIDA, INC.
Docket Date 2023-01-03
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of TZADIK ACQUISITIONS, LLC
Docket Date 2022-12-07
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BROWN & BROWN OF FLORIDA, INC.
Docket Date 2022-11-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of TZADIK ACQUISITIONS, LLC
Docket Date 2022-11-08
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX TO ANSWER BRIEF
On Behalf Of TZADIK ACQUISITIONS, LLC
Docket Date 2022-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TZADIK ACQUISITIONS, LLC
Docket Date 2022-10-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TZADIK ACQUISITIONS, LLC
Docket Date 2022-09-30
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 11/08/2022
Docket Date 2022-09-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of TZADIK ACQUISITIONS, LLC
Docket Date 2022-09-09
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE TRIAL COURT RECORD IN SUPPORT OF APPELLANTS' INITIAL BRIEF
On Behalf Of BROWN & BROWN OF FLORIDA, INC.
Docket Date 2022-09-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BROWN & BROWN OF FLORIDA, INC.
Docket Date 2022-08-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 9/09/2022
Docket Date 2022-08-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BROWN & BROWN OF FLORIDA, INC.
Docket Date 2022-07-27
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 6, 2022.
Docket Date 2022-07-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFICATE OF SERVICE
On Behalf Of BROWN & BROWN OF FLORIDA, INC.
Docket Date 2022-07-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of TZADIK ACQUISITIONS, LLC
Docket Date 2022-07-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-02-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellees’ Response in Opposition to Appellants’ Motion for Rehearing, filed on February 22, 2023, is noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. SCALES, HENDON and GORDO, JJ., concur.
Docket Date 2023-02-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF LAW FIRM AFFILIATION ANDDESIGNATION OF EMAIL ADDRESSES
On Behalf Of BROWN & BROWN OF FLORIDA, INC.
Docket Date 2023-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-01-10
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel and Substitution of Counsel is granted, and the law firm of Government Law Group, PLLC, and Allan G. Kipnis, Esquire, Jordan B. Isrow, Esquire and Payton H. Poliakoff, Esquire, are withdrawn as counsel for Appellees, and relieved from any further responsibility in this cause. SCALES, HENDON and GORDO, JJ., concur.

Documents

Name Date
AMENDED ANNUAL REPORT 2021-11-15
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-08-05
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-04-06
Merger 2017-06-22
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-10-27
Foreign Limited 2014-09-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State