Search icon

MY AGENT SOLUTION, LLC

Company Details

Entity Name: MY AGENT SOLUTION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 25 Nov 2015 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 18 Jul 2016 (9 years ago)
Document Number: M15000009534
FEI/EIN Number 261523720
Address: 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
Mail Address: 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442, US
ZIP code: 33442
County: Broward
Place of Formation: NEVADA

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Member

Name Role Address
COHEN BRAD Member 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
COHEN SETH Member 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
SILVESTRE LUIS Member 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442
THE COHEN 2020 FAMILY IRRVOCABLE TRUST (TR Member 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Manager

Name Role Address
COHEN ARNOLD Manager 1002 EAST NEWPORT CENTER DRIVE, DEERFIELD BEACH, FL, 33442

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 No data
CHANGE OF MAILING ADDRESS 2018-01-22 1002 EAST NEWPORT CENTER DRIVE, SUITE 200, DEERFIELD BEACH, FL 33442 No data
LC AMENDMENT 2016-07-18 No data No data
LC STMNT OF RA/RO CHG 2016-06-16 No data No data
REGISTERED AGENT NAME CHANGED 2016-06-16 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2016-06-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
TPBO SERVICE, LLC, et al., Appellant(s) v. BRADLEY J. COHEN, et al., Appellee(s). 4D2024-1143 2024-05-06 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR008836

Parties

Name TPBO SERVICE, LLC
Role Appellant
Status Active
Representations James A Gale, Samuel Abraham Lewis, David Stahl, Jonathan Edward Gale
Name HEALTH OPTION ONE, LLC
Role Appellant
Status Active
Representations David Stahl, Samuel Abraham Lewis, Jonathan Edward Gale
Name ABS HEALTHCARE SERVICES, LLC.
Role Appellant
Status Active
Name MY AGENT SOLUTION, LLC
Role Appellant
Status Active
Name Bradley J. Cohen
Role Appellee
Status Active
Representations Thomas Julian Sasser, Cash Alexander Eaton
Name SANDRA COHEN INC
Role Appellee
Status Active
Representations Joel Michael Weissman
Name SETH COHEN L.L.C.
Role Appellee
Status Active
Name ARNOLD COHEN, INC.
Role Appellee
Status Active
Representations Heather Lynn Apicella
Name LUIS SILVESTRE, INC.
Role Appellee
Status Active
Representations Peter Martin Bernhardt, Chelsea Leigh Furman
Name Insurance Care Direct and Affiliates
Role Appellee
Status Active
Name The Cohen 2020 Family Irrevocable Trust
Role Appellee
Status Active
Representations Mark Francis Raymond, Kayla Keller Quintana
Name The Bridgeford Trust Company
Role Appellee
Status Active
Name Jonathan Eric Gopman
Role Appellee
Status Active
Name Akerman, LLP
Role Appellee
Status Active
Representations D. David Keller, Elizabeth Ann Izquierdo
Name Hon. James Laird Martz, II
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-12
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 90 Days to 12/23/2024
Docket Date 2024-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of TPBO Service, LLC
Docket Date 2024-07-30
Type Notice
Subtype Notice
Description Notice of Trial Court Ruling
On Behalf Of TPBO Service, LLC
Docket Date 2024-07-27
Type Notice
Subtype Notice
Description Notice of Trial Court Ruling
On Behalf Of TPBO Service, LLC
Docket Date 2024-07-02
Type Record
Subtype Record on Appeal
Description Record on Appeal -- 1735 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-22
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Appellants' Statement of Judicial Acts to be Reviewed
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-10
Type Order
Subtype Abeyance Order
Description Abeyance Order
View View File
Docket Date 2024-05-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Health Option One, LLC
View View File
Docket Date 2024-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-06
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-05-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-19
Type Disposition by Order
Subtype Dismissed
Description At the request of the parties, this case is dismissed.
View View File
Docket Date 2024-12-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Joint Stipulation of Dismissal With Prejudice
Docket Date 2024-07-29
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's July 26, 2024 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) ("Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font."). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
View View File
MERIDIAN TRUST COMPANY, LTD, et al. VS SANDRA COHEN, et al. 4D2022-0662 2022-03-04 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR008836XXXXSB

Parties

Name Meridian Trust Company,LTD
Role Petitioner
Status Active
Representations R. Lee McElroy, Victor Gabuardi, Edward Downey
Name The BC Family Trust
Role Petitioner
Status Active
Name The Snarling IBIS 2015 Trust
Role Petitioner
Status Active
Name ABS HEALTHCARE SERVICES, LLC.
Role Respondent
Status Active
Name JACQUELINE COHEN INC.
Role Respondent
Status Active
Name MY AGENT SOLUTION, LLC
Role Respondent
Status Active
Name HEALTH OPTION ONE, LLC
Role Respondent
Status Active
Name Bradley J. Cohen
Role Respondent
Status Active
Name Jared Cohen
Role Respondent
Status Active
Name SANDRA COHEN INC
Role Respondent
Status Active
Representations Mark T. Luttier, Thomas J. Sasser, Emily J Chase, Joel Michael Weissman, John B.T. Murray, Jr., Jonathan S. Root
Name TPBO Services, P.A.
Role Respondent
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-04
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-04-04
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 4, 2022 petition for writ of certiorari is denied.FORST, KUNTZ and ARTAU, JJ., concur.
Docket Date 2022-03-09
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ **Amended**
Docket Date 2022-03-08
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it contains bookmarks which are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-03-08
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2022-03-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of Bradley J. Cohen
Docket Date 2022-03-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2022-03-04
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Bradley J. Cohen
Docket Date 2022-03-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN****FILING FEE PAID ELECTRONICALLY
AKERMAN, LLP, et al. VS MICHELLE COHEN 4D2022-0553 2022-02-23 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019DR009402

Parties

Name HEALTH OPTION ONE, LLC
Role Petitioner
Status Active
Name MY AGENT SOLUTION, LLC
Role Petitioner
Status Active
Name TPBO SERVICE, LLC
Role Petitioner
Status Active
Name Akerman, LLP
Role Petitioner
Status Active
Representations John B.T. Murray, Jr., D. David Keller, Emily J Chase, Ross Elliot Linzer, Elizabeth Ann Izquierdo
Name ABS HEALTHCARE SERVICES, LLC.
Role Petitioner
Status Active
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name Michelle Cohen
Role Respondent
Status Active
Representations Andrew Ross Herron, James Fox Miller, Ashley Bolender, John B.T. Murray, Jr., Jonathan S. Root, Thomas J. Sasser, Joel Michael Weissman

Docket Entries

Docket Date 2023-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-23
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that respondents’ November 28, 2022 motion for rehearing is denied.
Docket Date 2022-12-20
Type Response
Subtype Response
Description Response
On Behalf Of Akerman, LLP
Docket Date 2022-12-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that petitioner's December 9, 2022 motion for extension is granted, and the time for filing a response to the motion for rehearing is extended to December 20, 2022.
Docket Date 2022-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Akerman, LLP
Docket Date 2022-11-28
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Michelle Cohen
Docket Date 2022-11-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Michelle Cohen
Docket Date 2022-11-09
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that respondent’s April 26, 2022 motion to dismiss petition for writ of certiorari as untimely is denied.
Docket Date 2022-11-09
Type Disposition
Subtype Granted
Description Granted - Authored Opinion
Docket Date 2022-08-26
Type Response
Subtype Response
Description Response
On Behalf Of Akerman, LLP
Docket Date 2022-08-12
Type Notice
Subtype Notice
Description Notice ~ SUPPLEMENTAL NOTICE OF RECENTLYDISCOVERED EVIDENCE PERTAINING TO RESPONDENTS' MOTIONFOR SANCTIONS AND MOTION TO DISMISS
On Behalf Of Michelle Cohen
Docket Date 2022-08-11
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Akerman, LLP
Docket Date 2022-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that petitioners’ July 26, 2022 motion for extension is granted, and the time for filing a reply in support of the petition and the response to the motion for attorneys’ fees is extended to August 11, 2022.
Docket Date 2022-07-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of Akerman, LLP
Docket Date 2022-07-18
Type Response
Subtype Response
Description Response
On Behalf Of Michelle Cohen
Docket Date 2022-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Michelle Cohen
Docket Date 2022-06-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that respondents’ April 26, 2022 motion to dismiss the petition for writ of certiorari as untimely is deferred pending review of the case on the merits. Further,ORDERED that respondents’ May 16, 2022 motion for extension of time to respond to the petition is granted. Respondents shall file their response within twenty (20) days of this order. Petitioner may file a reply within ten (10) days thereafter.
Docket Date 2022-06-14
Type Response
Subtype Reply to Response
Description Reply to Response
On Behalf Of Michelle Cohen
Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Michelle Cohen
Docket Date 2022-05-25
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, within twenty (20) days of this order, respondents shall reply to petitioner’s May 11, 2022 “Response to Motion to Dismiss Petition for Writ of Certiorari as Untimely,” specifically addressing petitioner's assertion that the trial court has "changed course" or modified its position.
Docket Date 2022-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Michelle Cohen
Docket Date 2022-05-11
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SUPPLEMENTAL.
On Behalf Of Akerman, LLP
Docket Date 2022-05-11
Type Response
Subtype Response
Description Response
On Behalf Of Akerman, LLP
Docket Date 2022-04-27
Type Order
Subtype Show Cause re Petition
Description ORD-Writs Show Cause with Reply ~ ORDERED that respondent shall file a response within twenty (20) days and show cause why the petition for writ of certiorari should not be granted. Petitioners may file a reply within ten (10) days of service of the response.
Docket Date 2022-04-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Michelle Cohen
Docket Date 2022-04-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Michelle Cohen
Docket Date 2022-02-25
Type Misc. Events
Subtype Notice of Joinder Fee Paid through Portal
Description NOTICE OF JOINDER FEE PAID THROUGH PORTAL ~ **NOTICE OF JOINDER ATTACHED** (22-556)
On Behalf Of Akerman, LLP
Docket Date 2022-02-24
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ AMENDED
Docket Date 2022-02-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-23
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **Filing Fee Paid Through Portal**
On Behalf Of Akerman, LLP
Docket Date 2022-02-23
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2022-02-25
Type Order
Subtype Order
Description ORD-Sua Sponte ~ ORDERED that case numbers 4D22-553 and 4D22-556 are consolidated for all purposes and shall proceed in 4D22-553.
Docket Date 2022-02-23
Type Notice
Subtype Notice of Joinder for Realignment
Description Notice of Joinder in Appeal (filing fee required) ~ ABS Healthcare Services LLC, Health Option One LLC, My Agent Solution LLC, and TPBO Service LLC
On Behalf Of Akerman, LLP

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-04-26
LC Amendment 2016-07-18
ANNUAL REPORT 2016-07-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State