Search icon

INTERACTIVE BROKERS LLC

Branch

Company Details

Entity Name: INTERACTIVE BROKERS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 May 2015 (10 years ago)
Branch of: INTERACTIVE BROKERS LLC, CONNECTICUT (Company Number 0585402)
Document Number: M15000003830
FEI/EIN Number 133863700
Address: 1 PICKWICK PLAZA, GREENWICH, CT, 06830
Mail Address: 1 PICKWICK PLAZA, GREENWICH, CT, 06830
Place of Formation: CONNECTICUT

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chairman

Name Role Address
Peterffy Thomas Chairman One Pickwick Plaza, Greenwich, CT, 06830

Chief Operating Officer

Name Role Address
Chait Jonathan Chief Operating Officer Gotthardstrasse 3, Zug, Switzerland, CH-630

Exec

Name Role Address
Frank Thomas A Exec One Pickwick Plaza, Greenwich, CT, 06830

Seni

Name Role Address
Sanders Steven J Seni One Pickwick Plaza, Greenwich, CT, 06830

Secretary

Name Role Address
Brody Paul Secretary One Pickwick Plaza, Greenwich, CT, 06830

Member

Name Role Address
IBG LLC Member ONE PICKWICK PLAZA, GREENWICH, CT, 06830

Court Cases

Title Case Number Docket Date Status
ASHOK MITTAL VS INTERACTIVE BROKERS, LLC 2D2020-2272 2020-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-004791

Parties

Name ASHOK MITTAL
Role Appellant
Status Active
Representations ARTHUR C. KOSKI, ESQ.
Name INTERACTIVE BROKERS LLC
Role Appellee
Status Active
Representations DONALD H. CRAWFORD, II, ESQ., ROBERT D. ZEBRO, ESQ.
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ASHOK MITTAL
Docket Date 2020-09-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Black, and Atkinson
Docket Date 2020-08-19
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The July 28, 2020, order to show cause is discharged. Within ten days from the date of this order, Appellant shall show cause why this case should not be dismissed as a duplicate of 2D19-4474.
Docket Date 2020-08-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER ON ATTORNEY'S FEES AND COSTS ATTACHED AS EXHIBIT "A"
On Behalf Of ASHOK MITTAL
Docket Date 2020-07-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASHOK MITTAL
Docket Date 2020-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2020-09-03
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ Based on Appellant's failure to respond to this court's August 18, 2020, order to show cause, case 2D20-2772 is dismissed as a duplicate of case 2D19-4474.
ASHOK MITTAL VS INTERACTIVE BROKERS, LLC 2D2019-4474 2019-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4791

Parties

Name ASHOK MITTAL
Role Appellant
Status Active
Representations ARTHUR C. KOSKI, ESQ.
Name INTERACTIVE BROKERS LLC
Role Appellee
Status Active
Representations ROBERT D. ZEBRO, ESQ., DONALD H. CRAWFORD, II, ESQ.
Name HON. RICHARD A. NIELSEN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-11-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-23
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-11-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ASHOK MITTAL
Docket Date 2020-11-02
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ASHOK MITTAL
Docket Date 2020-10-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by November 2, 2020. However, further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2020-10-27
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 ASHOK MITTAL
Docket Date 2020-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within one day from the date of this order.
Docket Date 2020-10-23
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 ASHOK MITTAL
Docket Date 2020-10-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 23, 2020.
Docket Date 2020-10-07
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 ASHOK MITTAL
Docket Date 2020-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within one day from the date of this order.
Docket Date 2020-10-02
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 ASHOK MITTAL
Docket Date 2020-09-29
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 71 PAGES
Docket Date 2020-09-23
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 ASHOK MITTAL
Docket Date 2020-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by October 2, 2020.
Docket Date 2020-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time are granted, and the initial brief shall be served by September 25, 2020.
Docket Date 2020-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED EMERGENCY MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ASHOK MITTAL
Docket Date 2020-09-09
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO COURT ORDER DATED SEPTEMBER 8, 2020
On Behalf Of ASHOK MITTAL
Docket Date 2020-09-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ The appellant's motion to set briefing schedule is denied as moot.
Docket Date 2020-09-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SET BRIEFING SCHEDULE
On Behalf Of ASHOK MITTAL
Docket Date 2020-09-04
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ EMERGENCY MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ASHOK MITTAL
Docket Date 2020-09-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED - 135 PAGES
Docket Date 2020-09-03
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of INTERACTIVE BROKERS, LLC
Docket Date 2020-09-03
Type Misc. Events
Subtype Status Report
Description Status Report ~ LLCNOTICE OF NON-PAYMENT
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2020-08-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING PLAINITFF/APPELLEE'S DESIGNATION TO APPROVED COURT REPORTER'S, CIVIL COURT REPORTER'S OR APPROVED TRANSCRIPTIONIST'S AND REPORTER'S OR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT
On Behalf Of INTERACTIVE BROKERS, LLC
Docket Date 2020-07-28
Type Order
Subtype Order
Description Miscellaneous Order ~ In light of the appellant's status report, the relinquishment period has concluded. Within 5 days of the date of this order, the appellant shall arrange for supplementation of the record with the judgment entered on July 6, 2020, and any materials filed during the relinquishment period underlying that judgment. The clerk shall supplement the record with these materials within 20 days of the date of this order.The appellant shall serve the initial brief within 45 days of the date of this order.
Docket Date 2020-07-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ FIFTH JOINT STATUS REPORT
On Behalf Of INTERACTIVE BROKERS, LLC
Docket Date 2020-07-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the parties' joint status report, the relinquishment period is extended for 30 days from the date of this order. The parties are cautioned that the court will not extend relinquishment indefinitely. The parties shall file a status report within 30 days from the date of this order. If the trial court has not finally ruled on the matter on relinquishment, the report shall state the parties' efforts to seek a final ruling.
Docket Date 2020-06-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ FOURTH
On Behalf Of INTERACTIVE BROKERS, LLC
Docket Date 2020-05-29
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In accordance with the request in the parties' second joint status report, jurisdiction shall remain relinquished through July 1, 2020, by which date the parties shall file updated status reports or a joint report.
Docket Date 2020-05-27
Type Misc. Events
Subtype Status Report
Description Status Report ~ THIRD JOINT STATUS REPORT
On Behalf Of INTERACTIVE BROKERS, LLC
Docket Date 2020-04-29
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In accordance with the request in the parties' second joint status report, jurisdiction shall remain relinquished through June 1, 2020, by which date the parties shall file updated status reports or a joint report.
Docket Date 2020-04-28
Type Misc. Events
Subtype Status Report
Description Status Report ~ SECOND JOINT STATUS REPORT
On Behalf Of INTERACTIVE BROKERS, LLC
Docket Date 2020-04-01
Type Order
Subtype Order to File Status Report
Description status report within * days ~ In light of the parties' status report, the relinquishment period is extended through April 30, 2020, by which date the appellant shall file a status report in accordance with this court's February 20, 2020, order.
Docket Date 2020-03-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of INTERACTIVE BROKERS, LLC
Docket Date 2020-02-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING EXHIBIT "A" TO THE EMERGENCY MOTION FOR EXTENSION OF TIME
On Behalf Of ASHOK MITTAL
Docket Date 2020-02-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ In light of this court's separate order addressing the appellee's motion to dismiss, the appellant's emergency motion for extension of time is denied as premature.
Docket Date 2019-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED; ALSO CONTAINS AMENDED NOA
On Behalf Of ASHOK MITTAL
Docket Date 2020-02-19
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 ASHOK MITTAL
Docket Date 2020-02-14
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION TO DISMISS APPEAL FOR LACK OF JURISDICTION
On Behalf Of ASHOK MITTAL
Docket Date 2020-02-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to Appellee's motion to dismiss.
Docket Date 2020-02-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 19, 2020. Appellee's objection is noted.
Docket Date 2020-02-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ AMENDED APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of INTERACTIVE BROKERS, LLC
Docket Date 2020-02-04
Type Response
Subtype Objection
Description OBJECTION ~ APPELLEE'S OBJECTION TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of INTERACTIVE BROKERS, LLC
Docket Date 2020-02-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S MOTION TO DISMISS FOR LACK OF JURISDICTION
On Behalf Of INTERACTIVE BROKERS, LLC
Docket Date 2020-01-24
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 ASHOK MITTAL
Docket Date 2020-01-23
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later.
Docket Date 2020-01-22
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 ASHOK MITTAL
Docket Date 2020-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 176 PAGES - NIELSEN - REDACTED-RECORD
Docket Date 2019-11-25
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ASHOK MITTAL
Docket Date 2019-11-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2019-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-05-12
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-02-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-05-10
Foreign Limited 2015-05-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State