CORCORAN GROUP LLC - Florida Company Profile

Entity Name: | CORCORAN GROUP LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Nov 2018 (7 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 19 Feb 2024 (2 years ago) |
Document Number: | M18000009960 |
FEI/EIN Number | 32-0476268 |
Address: | 175 PARK AVE, MADISON, NJ, 07940 |
Mail Address: | 175 PARK AVE, MADISON, NJ, 07940 |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
ANYWHERE REAL ESTATE SERVICES GROUP LLC | Auth | 175 PARK AVE, MADISON, NJ, 07940 |
Van Zyl Marcia | Asst | 400 Royal Palm Way, 110, Palm Beach, FL, 33480 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF RA/RO CHG | 2024-02-19 | - | - |
REGISTERED AGENT NAME CHANGED | 2024-02-19 | CORPORATION SERVICE COMPANY | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-19 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Marc Puleo, Appellant(s) v. Stephan L. Cohen, et al., Appellee(s). | 3D2024-1957 | 2024-11-01 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Stephan L. Cohen |
Role | Appellee |
Status | Active |
Representations | William Thomas Leveille, II, Frank Colonnelli, Jr., Elaine D. Walter, Yvette Rose Lavelle |
Name | OLD FLORIDA TITLE COMPANY |
Role | Appellee |
Status | Active |
Representations | Elaine D. Walter, Yvette Rose Lavelle |
Name | Catarine Gomez, LLC |
Role | Appellee |
Status | Active |
Representations | Jeffrey Mark Bell |
Name | CALIBRE INTERNATIONAL REALTY, LLC |
Role | Appellee |
Status | Active |
Representations | Jeffrey Mark Bell |
Name | CORCORAN GROUP LLC |
Role | Appellee |
Status | Active |
Name | Edmund Irvine |
Role | Appellee |
Status | Active |
Representations | Craig Bennett Shapiro |
Name | Spanish Road LLC |
Role | Appellee |
Status | Active |
Name | Julian Johnston |
Role | Appellee |
Status | Active |
Representations | Jeffrey Mark Bell |
Name | STEPHAN L. COHEN, P.A. |
Role | Appellee |
Status | Active |
Name | Catarine Gomez |
Role | Appellee |
Status | Active |
Representations | Jeffrey Mark Bell |
Name | Eric A. Jacobs |
Role | Appellee |
Status | Active |
Name | ERIC A. JACOBS, P.A. |
Role | Appellee |
Status | Active |
Name | Maria Drummond |
Role | Appellee |
Status | Active |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Marc Puleo |
Role | Appellant |
Status | Active |
Representations | Steven Mark Katzman, Charles John Bennardini, II, Robert S Hackleman, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller |
Docket Entries
Docket Date | 2024-11-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Stephan L. Cohen |
View | View File |
Docket Date | 2024-11-04 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-11-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant 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 November 1, 2024. |
View | View File |
Docket Date | 2024-11-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Related cases: 24-1427, 24-0586 |
On Behalf Of | Marc Puleo |
View | View File |
Docket Date | 2024-11-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-04 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 12966331 |
On Behalf Of | Marc Puleo |
View | View File |
Docket Date | 2025-01-03 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Agreed Motion To Abate this Appeal taken from A Final Order on Attorney's Fees Pending Resolution of the Related Merits Appeal |
On Behalf Of | Marc Puleo |
View | View File |
Docket Date | 2024-12-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 21-14071-CA-01 |
Parties
Name | Edmund Irvine |
Role | Appellee |
Status | Active |
Representations | Craig Bennett Shapiro |
Name | Catarine Gomez |
Role | Appellee |
Status | Active |
Representations | Jeffrey Mark Bell |
Name | Catarine Gomez, LLC |
Role | Appellee |
Status | Active |
Representations | Jeffrey Mark Bell |
Name | International Realty, LLC |
Role | Appellee |
Status | Active |
Name | CORCORAN GROUP LLC |
Role | Appellee |
Status | Active |
Name | Julian Johnston |
Role | Appellee |
Status | Active |
Representations | Jeffrey Mark Bell |
Name | SPANISH ROSE LLC |
Role | Appellee |
Status | Active |
Representations | Craig Bennett Shapiro |
Name | Maria Drummond |
Role | Appellee |
Status | Active |
Name | Stephan L. Cohen |
Role | Appellee |
Status | Active |
Representations | Craig Bennett Shapiro, William Thomas Leveille, II, Frank Colonnelli, Jr., Elaine D. Walter, Yvette Rose Lavelle |
Name | STEPHAN L. COHEN, P.A. |
Role | Appellee |
Status | Active |
Name | OLD FLORIDA TITLE COMPANY |
Role | Appellee |
Status | Active |
Name | Eric A. Jacobs |
Role | Appellee |
Status | Active |
Representations | Jeffrey Mark Bell |
Name | ERIC A. JACOBS, P.A. |
Role | Appellee |
Status | Active |
Representations | Jeffrey Mark Bell |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Marc Puleo |
Role | Appellant |
Status | Active |
Representations | Steven Mark Katzman, Charles John Bennardini, II, Robert S Hackleman, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller |
Docket Entries
Docket Date | 2024-11-01 |
Type | Notice |
Subtype | Notice |
Description | Notice of Withdrawal of the Notices Filed on October 31, 2024 |
On Behalf Of | Edmund Irvine |
View | View File |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Order on Motion To Abate |
Description | Appellant's "Agreed Motion to Abate this Appeal Taken from a Final Order on Attorney's Fees Pending Resolution of the Related Merits Appeal" is granted, and the appellate proceedings are hereby abated until a mandate has issued in case no. 3D2024-0586, or unless otherwise ordered by the Court. |
View | View File |
Docket Date | 2024-10-22 |
Type | Motions Other |
Subtype | Motion To Abate |
Description | Agreed Motion To Abate this Appeal taken from a Final Order on Attorney's Fees Pending Resolution of the Related Merits Appeal |
On Behalf Of | Marc Puleo |
View | View File |
Docket Date | 2024-09-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-08-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Edmund Irvine |
View | View File |
Docket Date | 2024-08-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Cases: 24-0586, 22-0516 |
On Behalf Of | Marc Puleo |
View | View File |
Docket Date | 2024-08-14 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-08-14 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 12168488 |
On Behalf Of | Marc Puleo |
View | View File |
Docket Date | 2024-08-14 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellant 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 24, 2024. |
View | View File |
Docket Date | 2024-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 21-14071-CA-01 |
Parties
Name | Stephan L. Cohen |
Role | Appellee |
Status | Active |
Representations | Frank Colonnelli, Jr., William Thomas Leveille, II, Elaine D. Walter, Yvette Rose Lavelle |
Name | Julian Johnston |
Role | Appellee |
Status | Active |
Representations | Jeffrey Mark Bell |
Name | CATERINE GOMEZ LLC |
Role | Appellee |
Status | Active |
Representations | Jeffrey Mark Bell |
Name | CALIBRE INTERNATIONAL REALTY, LLC |
Role | Appellee |
Status | Active |
Representations | Jeffrey Mark Bell |
Name | CORCORAN GROUP LLC |
Role | Appellee |
Status | Active |
Name | Edmund Irvine |
Role | Appellee |
Status | Active |
Representations | Craig Bennett Shapiro |
Name | SPANISH ROSE LLC |
Role | Appellee |
Status | Active |
Name | Maria Drummond |
Role | Appellee |
Status | Active |
Name | STEPHAN L. COHEN, P.A. |
Role | Appellee |
Status | Active |
Representations | Frank Colonnelli, Jr., William Thomas Leveille, II |
Name | OLD FLORIDA TITLE COMPANY |
Role | Appellee |
Status | Active |
Representations | Elaine D. Walter, Yvette Rose Lavelle |
Name | Eric A. Jacobs |
Role | Appellee |
Status | Active |
Representations | Jeffrey Mark Bell |
Name | ERIC A. JACOBS, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Marc Puleo |
Role | Appellant |
Status | Active |
Representations | Steven Mark Katzman, Charles John Bennardini, II, Robert S Hackleman, Elliot Burt Kula, William Aaron Daniel, William Derek Mueller, Helaina Bardunias |
Docket Entries
Docket Date | 2024-08-06 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-30 days to 09/05/2024 |
On Behalf Of | Marc Puleo |
View | View File |
Docket Date | 2024-11-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-60 days to 01/06/2025 |
On Behalf Of | Old Florida Title Company |
View | View File |
Docket Date | 2024-10-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Appellant Initial Brief |
On Behalf Of | Marc Puleo |
View | View File |
Docket Date | 2024-09-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-30 days to 10/05/2024 |
On Behalf Of | Marc Puleo |
View | View File |
Docket Date | 2024-08-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Edmund Irvine |
View | View File |
Docket Date | 2024-06-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-05-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-60 days to 08/06/2024 |
On Behalf Of | Marc Puleo |
View | View File |
Docket Date | 2024-05-16 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Record on Appeal Confidential |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2024-04-30 |
Type | Notice |
Subtype | Notice |
Description | Notice of Limited Voluntary Dismissal of Appeal With Respect to Defendant/Appellee Caterine Gomez LLC Only |
On Behalf Of | Marc Puleo |
View | View File |
Docket Date | 2024-04-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Stephan L. Cohen |
View | View File |
Docket Date | 2024-04-02 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-04-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Prior case: 22-0516 |
On Behalf Of | Marc Puleo |
View | View File |
Docket Date | 2024-04-02 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 10800476 |
On Behalf Of | Marc Puleo |
View | View File |
Docket Date | 2024-04-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file AB-60 days to 03/07/2025 |
On Behalf Of | Stephan L. Cohen |
View | View File |
Docket Date | 2024-05-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | IT IS HEREBY ORDERED that Appellant's Notice of Limited Voluntary Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed as to Appellee Caterine Gomez LLC only. This appeal shall remain pending as to all other parties. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-10 |
ANNUAL REPORT | 2024-03-05 |
CORLCRACHG | 2024-02-19 |
AMENDED ANNUAL REPORT | 2023-10-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-23 |
Foreign Limited | 2018-11-05 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State