Search icon

THE SKOLNICK WEISER LAW FIRM, LLC - Florida Company Profile

Company Details

Entity Name: THE SKOLNICK WEISER LAW FIRM, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
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: 28 Oct 2015 (9 years ago)
Date of dissolution: 11 May 2020 (5 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: M15000008652
FEI/EIN Number 20-4323206

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

Address: 600 SUPERIOR AVE EAST, 2505, CLEVELAND, OH 44113
Mail Address: 600 SUPERIOR AVE EAST, 2505, CLEVELAND, OH 44113
Place of Formation: OHIO

Key Officers & Management

Name Role Address
SKOLNICK, HOWARD E Authorized Member 600 SUPERIOR AVE EAST, 2505 CLEVELAND, OH 44113
WEISER, LARRY A Authorized Member 600 SUPERIOR AVE EAST, 2505 CLEVELAND, OH 44113
A1A REGISTERED AGENT INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-12-10 5647 110TH AVENUE NORTH, ROYAL PALM BEACH, FL 33411 -
LC WITHDRAWAL 2020-05-11 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 600 SUPERIOR AVE EAST, 2505, CLEVELAND, OH 44113 -
CHANGE OF MAILING ADDRESS 2018-02-27 600 SUPERIOR AVE EAST, 2505, CLEVELAND, OH 44113 -

Court Cases

Title Case Number Docket Date Status
THE SKOLNICK WEISER LAW FIRM, LLC VS LAW OFFICE OF DAVID J. PYPER, P.A. and DAVID J. PYPER 4D2019-1206 2019-04-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
15-020094

Parties

Name THE SKOLNICK WEISER LAW FIRM, LLC
Role Appellant
Status Active
Representations JASON WINTER
Name DAVID J. PYPER
Role Appellee
Status Active
Name LAW OFFICE OF DAVID J. PYPER, P.A.
Role Appellee
Status Active
Representations HENRY LEE PAUL
Name Hon. Raag Singhal
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2019-06-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Stipulation ~ OF VOLUNTARY DISMISSAL WITH PREJUDICE
On Behalf Of THE SKOLNICK WEISER LAW FIRM, LLC
Docket Date 2019-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 1432 PAGES (PAGES 1-1419)
On Behalf Of Clerk - Broward
Docket Date 2019-05-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of THE SKOLNICK WEISER LAW FIRM, LLC
Docket Date 2019-05-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the affidavit of non-payment of appeal invoice filed by the clerk of the lower tribunal on May 14, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2019-05-14
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-04-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of THE SKOLNICK WEISER LAW FIRM, LLC
Docket Date 2019-04-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-04-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-26
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE SKOLNICK WEISER LAW FIRM, LLC

Documents

Name Date
LC Withdrawal 2020-05-11
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-03-27
Foreign Limited 2015-10-28

Date of last update: 19 Feb 2025

Sources: Florida Department of State