Search icon

ASSET REMEDIATION, LLC

Company Details

Entity Name: ASSET REMEDIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 13 Aug 2019 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 May 2024 (9 months ago)
Document Number: M19000007828
FEI/EIN Number 352666053
Address: 1641 WORTHINGTON ROAD, SUITE:410, WEST PALM BEACH, FL, 33409, US
Mail Address: 1641 WORTHINGTON ROAD, SUITE:410, WEST PALM BEACH, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Chief Financial Officer

Name Role Address
LOWE CHARLES Chief Financial Officer 1641 WORTHINGTON ROAD, SUITE:410, WEST PALM BEACH, FL, 33409

President

Name Role Address
BIZENOV MICHAEL President 1641 WORTHINGTON ROAD, SUITE:410, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-05-01 No data No data
REGISTERED AGENT NAME CHANGED 2024-05-01 CORPORATION SERVICE COMPANY No data
REGISTERED AGENT ADDRESS CHANGED 2024-05-01 1201 HAYS STREET, TALLAHASSEE, FL 32301 No data

Court Cases

Title Case Number Docket Date Status
IMANI MEDIA GROUP, INC. VS ASSET REMEDIATION, LLC 4D2020-1605 2020-07-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA013432

Parties

Name Imani Media Group, Inc.
Role Appellant
Status Active
Representations Zachary P. Hyman
Name ASSET REMEDIATION, LLC
Role Appellee
Status Active
Representations Scott J. Topolski, Kathleen S. Phang
Name Hon. James Martz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-05
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION TO RELINQUISH JURISDICTION AND STAY APPEAL
On Behalf Of Asset Remediation, LLC
Docket Date 2020-07-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AND STAY APPEAL
On Behalf Of Imani Media Group, Inc.
Docket Date 2020-07-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Imani Media Group, Inc.
Docket Date 2020-07-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ ORDERED that this court’s January 25, 2021 order to show cause is discharged. Further,At the request of the parties, this case is dismissed.
Docket Date 2021-01-25
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 01/26/2021**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2021-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION FOR VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of Imani Media Group, Inc.
Docket Date 2020-12-14
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellant's December 9, 2020 "second agreed motion to stay appeal" is denied without prejudice to: (1) filing a stipulation for dismissal; or (2) filing a motion to relinquish jurisdiction to the circuit court for the purposes for ratifying the settlement, followed by filing a stipulation for dismissal in this court.
Docket Date 2020-12-09
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Imani Media Group, Inc.
Docket Date 2020-12-07
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's November 30, 2020 "agreed motion to stay appeal" is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2020-11-30
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Imani Media Group, Inc.
Docket Date 2020-11-02
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ Upon consideration of appellant’s response filed October 29, 2020, this court’s October 29, 2020 order to show cause is discharged. Further,ORDERED that the motion to stay, contained in appellant’s October 29, 2020 response, is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2020-10-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-10-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND RESPONSE TO COURT'S OCTOBER 29, 2020 ORDER TO SHOW CAUSE
On Behalf Of Imani Media Group, Inc.
Docket Date 2020-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 153 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2020-08-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant’s July 21, 2020 motion to relinquish jurisdiction is denied.
Docket Date 2020-07-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Imani Media Group, Inc.
Docket Date 2020-07-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-17
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.

Documents

Name Date
CORLCRACHG 2024-05-01
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-06-17
ANNUAL REPORT 2020-05-29
Foreign Limited 2019-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State