Search icon

LIFE EXTENSION CLINICAL RESEARCH, INC.

Company Details

Entity Name: LIFE EXTENSION CLINICAL RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 06 Sep 2005 (19 years ago)
Document Number: P05000121968
FEI/EIN Number 20-3505346
Address: 900 N. Federal Highway, Fort Lauderdale, FL 33304
Mail Address: 900 N. Federal Highway, Fort Lauderdale, FL 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATE CREATIONS NETWORK INC. Agent

Treasurer

Name Role Address
HIRSH , STEVEN Treasurer 900 N. Federal Highway, Fort Lauderdale, FL 33304

President

Name Role Address
HIRSH , STEVEN President 900 N. Federal Highway, Fort Lauderdale, FL 33304

Secretary

Name Role Address
HIRSH , STEVEN Secretary 900 N. Federal Highway, Fort Lauderdale, FL 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 900 N. Federal Highway, Fort Lauderdale, FL 33304 No data
CHANGE OF MAILING ADDRESS 2024-09-11 900 N. Federal Highway, Fort Lauderdale, FL 33304 No data
REGISTERED AGENT NAME CHANGED 2020-03-09 Corporate Creations Network Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-09 801 US Highway 1, North Palm Beach, FL 33408 No data

Court Cases

Title Case Number Docket Date Status
LE PUBLICATIONS, INC., ET AL. VS RANDALL KOHL SC2020-1112 2020-07-29 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
4D19-1913

Circuit Court for the Seventeenth Judicial Circuit, Broward County
062007CA015624AXXXCE

Parties

Name LIFE EXTENSION FOUNDATION BUYERS CLUB, INC.
Role Petitioner
Status Active
Name LIFE EXTENSION CLINICAL RESEARCH, INC.
Role Petitioner
Status Active
Name LE PUBLICATIONS, INC.
Role Petitioner
Status Active
Representations Clifford Alan Wolff
Name Randall Kohl
Role Respondent
Status Active
Representations G. William Allen Jr.
Name Hon. David Alan Haimes
Role Judge/Judicial Officer
Status Active
Name Hon. Brenda D. Forman
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-23
Type Disposition
Subtype Rev DY Lack Juris & Atty Fees Gr (Remand Amt Tr Ct)
Description DISP-REV DY LACK JURIS & ATTY FEES GR (REMAND AMT TR CT) ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).Respondent's motion for attorney's fees is granted, the amount to be determined by the trial court. See Fla. R. App. P. 9.400(b).
Docket Date 2020-09-15
Type Brief
Subtype Juris Answer (Amended)
Description JURIS ANSWER AMD BRIEF ~ RESPONDENT'S AMENDEDJURISDICTIONAL BRIEF
On Behalf Of Randall Kohl
View View File
Docket Date 2020-09-14
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LE Publications, Inc.
View View File
Docket Date 2020-09-04
Type Order
Subtype Stay Proceedings Below
Description ORDER-STAY PROCEEDINGS BELOW DY ~ Petitioners' Rule 9.310(f) Motion to Review Denial of Stay Pending Further Review filed in the above styled cause is hereby denied.
Docket Date 2020-09-03
Type Order
Subtype Extension of Time (Juris Brief)
Description ORDER-EXT OF TIME GR (JURIS BRIEF-RESPONDENT) ~ Respondent's motion for extension of time is granted and respondent is allowed to and including September 22, 2020, in which to serve the amended jurisdictional answer brief. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-09-02
Type Order
Subtype Brief/Appendix Stricken (Non-Compliance)
Description ORDER-BRIEF STRICKEN (NON-COMPLIANCE) ~ Respondent's jurisdictional answer brief and appendix, which were filed with this Court on August 31, 2020, does not comply with Florida Rule of Appellate Procedure 9.210 and are hereby stricken. Respondent is hereby directed, on or before September 7, 2020, to file an amended jurisdictional answer brief and appendix. The amended brief shall contain, in the following order: a cover sheet, a table of contents, a table of citations, a statement of the case and of the facts, a summary of argument, an argument, a conclusion and include a certificate of compliance which immediately follows the certificate of service. The brief must not exceed ten pages. The table of contents and citations, the certificates of service and compliance, and the signature block for the brief's author shall be excluded from the computation. The appendix shall contain only a copy of the opinion or order of the district court of appeal to be reviewed.
Docket Date 2020-09-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TOPETITIONERS' RULE 9.310(f) MOTION TOREVIEW DENIAL OF STAY PENDING FURTHER REVIEW
On Behalf Of Randall Kohl
View View File
Docket Date 2020-09-02
Type Motion
Subtype Ext of Time (Juris Brief)
Description MOTION-EXT OF TIME (JURIS BRIEF) ~ RESPONDENT'S MOTION FOR EXTENSION OF TIME TO FILE AMENDED BRIEF
On Behalf Of Randall Kohl
View View File
Docket Date 2020-08-31
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ RESPONDENT'S JURISDICTIONAL BRIEF*Brief stricken 9/2/20 due to length.*
On Behalf Of Randall Kohl
View View File
Docket Date 2020-08-31
Type Motion
Subtype Attorney's Fees
Description MOTION-ATTORNEYS FEES ~ RESPONDENT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Randall Kohl
View View File
Docket Date 2020-08-21
Type Motion
Subtype Appendix
Description APPENDIX-MOTION
On Behalf Of LE Publications, Inc.
View View File
Docket Date 2020-08-10
Type Brief
Subtype Appendix-Juris
Description APPENDIX-JURIS BRIEF ~ Appendix to Petitioners' Jurisdictional Brief
On Behalf Of LE Publications, Inc.
View View File
Docket Date 2020-08-03
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-07-31
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of LE Publications, Inc.
View View File
Docket Date 2020-07-31
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-07-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of LE Publications, Inc.
View View File

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-11
AMENDED ANNUAL REPORT 2024-09-10
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-04-17

Date of last update: 28 Jan 2025

Sources: Florida Department of State