Search icon

16 SE 2ND STREET, LLC - Florida Company Profile

Company Details

Entity Name: 16 SE 2ND STREET, 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: 03 Jul 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: M19000006449
FEI/EIN Number 900937811

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

Address: 505 PARK AVE, 18TH FLR, NEW YORK, NY, 10022, US
Mail Address: 505 PARK AVE, 18TH FLR, NEW YORK, NY, 10022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Wharton Miami Land Partners, LLC Manager 505 PARK AVE, 18TH FLR, NEW YORK, NY, 10022

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
HARVEY SILVERMAN VS 16 SE 2ND STREET, LLC, etc., 3D2016-0232 2016-01-28 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
09-61500

Parties

Name THE HARVEY SILVERMAN CORPORATION
Role Appellant
Status Active
Representations DAVID J. ZACK
Name 16 SE 2ND STREET, LLC
Role Appellee
Status Active
Representations ERIC J. HORBEY, Stephen James Binhak, Joel S. Perwin, Michael S. Olin, RICHARD J. SARAFAN, ALAN K. FERTEL, Scott B. Cosgrove, Elliot B. Kula, MICHAEL C. MARSH
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 5/18/16
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 7 days to 5/25/16
Docket Date 2016-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-06-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-01
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-31
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 6/1/16
Docket Date 2016-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 4/18/16
Docket Date 2016-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-02-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-35 days to 3/18/16
Docket Date 2016-02-12
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-232.
Docket Date 2016-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-02-10
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ Agreed.
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-02-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2016-02-01
Type Notice
Subtype Notice
Description Notice ~ OF SIMILAR OR RELATED CASE
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 15-2732, 15-2677, 15-1856, 15-446, 15-407, 15-358, 14-2828, 13-3224, 13-3223, 11-244, 10-1530
On Behalf Of HARVEY SILVERMAN
KAREN SILVERMAN, VS 16 SE 2ND STREET, LLC, etc., et al., 3D2015-2732 2015-12-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-61500

Parties

Name KAREN SILVERMAN
Role Appellant
Status Active
Representations DAVID J. ZACK
Name 16 SE 2ND STREET, LLC
Role Appellee
Status Active
Representations Joel S. Perwin, ERIC J. HORBEY, RICHARD J. SARAFAN, Stephen James Binhak, Scott B. Cosgrove, ALAN K. FERTEL, Elliot B. Kula, Michael S. Olin, MICHAEL C. MARSH
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-07
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for lack of jurisdiction
On Behalf Of 16 SE 2ND STREET, LLC
Docket Date 2016-01-07
Type Record
Subtype Appendix
Description Appendix ~ to motion to dismiss
On Behalf Of 16 SE 2ND STREET, LLC
Docket Date 2016-04-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-03-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Following review of appellee 1225 SW 8th Street, Inc.'s motion to dismiss and appellant's response thereto, it is ordered that said motion is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed for lack of jurisdiction.
Docket Date 2016-01-19
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause and motion to dismiss appeal for lack of jurisdiction.
On Behalf Of KAREN SILVERMAN
Docket Date 2016-01-08
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2015-12-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae's motion for temporary remand
On Behalf Of KAREN SILVERMAN
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME (XXXI).
Docket Date 2015-12-09
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-33 days to 1/12/16
Docket Date 2015-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAREN SILVERMAN
Docket Date 2015-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-32 days to 1/11/16
Docket Date 2015-12-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ to permit the entry of a final order and to consolidate appeals -- See 3D15-1856
On Behalf Of 16 SE 2ND STREET, LLC
Docket Date 2015-12-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 16 SE 2ND STREET, LLC
Docket Date 2015-12-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-02
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KAREN SILVERMAN
Docket Date 2015-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
HARVEY SILVERMAN VS 16 SE 2ND STREET, LLC 3D2015-2677 2015-11-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-61500

Parties

Name THE HARVEY SILVERMAN CORPORATION
Role Appellant
Status Active
Representations DAVID J. ZACK
Name 16 SE 2ND STREET, LLC
Role Appellee
Status Active
Representations RICHARD J. SARAFAN, ERIC J. HORBEY, Elliot B. Kula, ALAN K. FERTEL, MICHAEL C. MARSH, Michael S. Olin, Stephen James Binhak, Joel S. Perwin, Scott B. Cosgrove
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-01
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2016-06-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-31
Type Motion
Subtype Stipulation
Description Stipulation
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-02-12
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Upon agreed motion of appellant, it is ordered that the above referenced appeals are hereby consolidated for all appellate purposes under case no. 3D16-232.
Docket Date 2016-01-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-11-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-12-10
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES ( XXVIII - XXIX - XXX ).
Docket Date 2016-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-03-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-50 days to 3/18/16
Docket Date 2015-12-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before December 11, 2015.
Docket Date 2015-11-30
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of HARVEY SILVERMAN
KAREN SILVERMAN, VS 1225 8TH STREET PROPERTY, INC., 3D2015-1856 2015-08-12 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
09-61500

Parties

Name KAREN SILVERMAN
Role Appellant
Status Active
Representations DAVID J. ZACK
Name 16 SE 2ND STREET, LLC
Role Appellee
Status Active
Name IBERIA BANK
Role Appellee
Status Active
Name GREGORY MIRMELLI
Role Appellee
Status Active
Name BURDINES 1225-44B LLC
Role Appellee
Status Active
Name SILVERMAN PARTNERS, L.P.
Role Appellee
Status Active
Name PROPERTY, INC.
Role Appellee
Status Active
Name 1225 S.W. 8TH ST., PROPERTY INC.
Role Appellee
Status Active
Name C.I. LLC
Role Appellee
Status Active
Name BURDINES 1225, LLC
Role Appellee
Status Active
Name PWP 1225, LLC
Role Appellee
Status Active
Name THE HARVEY SILVERMAN CORPORATION
Role Appellee
Status Active
Representations ALAN K. FERTEL, Scott B. Cosgrove, Joel S. Perwin, Stephen James Binhak, MICHAEL C. MARSH, Michael S. Olin, RICHARD J. SARAFAN, ERIC J. HORBEY, Elliot B. Kula
Name BURDINES GARAGE, LLC
Role Appellee
Status Active
Name Hon. Beatrice Butchko
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-06-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-02
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ ORDERED that the stipulation of dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. This cause is removed from the oral argument calendar of Tuesday, June 21, 2016.
Docket Date 2016-06-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-31
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of KAREN SILVERMAN
Docket Date 2016-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s notice of agreed enlargement of time to file the reply brief is treated as a motion for enlargement of time to file the reply brief, and the motion is granted to and including June 1, 2016, with no further extensions allowed.
Docket Date 2016-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAREN SILVERMAN
Docket Date 2016-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 7 days to 5/25/16
Docket Date 2016-05-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAREN SILVERMAN
Docket Date 2016-04-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 5/18/16
Docket Date 2016-04-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAREN SILVERMAN
Docket Date 2016-03-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-03-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-03-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s notice of agreed extension of time to serve the answer brief is treated as a motion for an extension of time to serve the answer brief, and the motion is granted to and including April 18, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-02-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/18/16
Docket Date 2016-02-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/17/16
Docket Date 2016-01-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-12-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee¿s motion for temporary remand to permit the entry of a final order and to consolidate appeals is hereby denied.
Docket Date 2015-12-22
Type Response
Subtype Response
Description RESPONSE ~ in opposition to ae's motion for temporary remand
On Behalf Of KAREN SILVERMAN
Docket Date 2015-12-17
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within five (5) days of the date of this order to the appellee¿s motion for temporary remand to permit the entry of a final order and to consolidated appeals.
Docket Date 2015-12-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-12-04
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ TO PERMIT THE ENTRY OF A FINAL ORDER AND TO CONSOLIDATE APPEALS
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-11-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 12/23/15
Docket Date 2015-11-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-10-29
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of KAREN SILVERMAN
Docket Date 2015-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of KAREN SILVERMAN
Docket Date 2015-10-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of KAREN SILVERMAN
Docket Date 2015-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Upon consideration, appellant's notice of extension of time is treated as a motion for extension of time, and appellant is granted to and including October 29, 2015 to serve the initial brief. No further extensions will be allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAREN SILVERMAN
Docket Date 2015-09-11
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant's motion to file a reply in support of the emergency motion to stay proceedings is granted, and the reply shall stand as filed. Appellant's emergency motion to stay proceedings is hereby denied. The temporary stay entered by this Court on August 12, 2015 is lifted.
Docket Date 2015-08-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ in support of emerg. motion to stay
On Behalf Of KAREN SILVERMAN
Docket Date 2015-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-32 days to 9/29/15
Docket Date 2015-08-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of KAREN SILVERMAN
Docket Date 2015-08-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-08-19
Type Response
Subtype Response
Description RESPONSE ~ to the emergency motion to stay
On Behalf Of HARVEY SILVERMAN
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-08-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-08-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of KAREN SILVERMAN
Docket Date 2015-08-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of KAREN SILVERMAN
Docket Date 2015-08-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. Prior cases: 15-446, 15-407, 15-358, 14-2828, 13-3224, 13-3223, 11-244, 10-1530
On Behalf Of KAREN SILVERMAN
Docket Date 2015-08-12
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Upon consideration of appellant's emergency motion to stay proceedings, the lower court proceedings supplementary against Appellant are hereby temporarily stayed pending further order of this Court. Appellee's response to appellant's emergency motion to stay proceedings shall be filed within ten (10) days from the date of this order.

Documents

Name Date
AMENDED ANNUAL REPORT 2021-06-14
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-09-02
Foreign Limited 2019-07-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State