Search icon

BECK & LEE, P.A.

Company Details

Entity Name: BECK & LEE, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 18 Jun 2007 (18 years ago)
Last Event: AMENDMENT
Event Date Filed: 09 Apr 2021 (4 years ago)
Document Number: P07000070431
FEI/EIN Number 260374807
Address: 19450 SW 167 AVE, MIAMI, FL, 33187, US
Mail Address: 8306 MILLS DR #248, MIAMI, FL, 33183, US
ZIP code: 33187
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
REGISTERED AGENTS INC Agent

President

Name Role Address
BECK JARED H President 8306 MILLS DR #248, MIAMI, FL, 33183

Vice President

Name Role Address
BECK ELIZABETH L Vice President 8306 MILLS DR #248, MIAMI, FL, 33183

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000023542 BECK & LEE BUSINESS TRIAL LAWYERS ACTIVE 2015-03-04 2025-12-31 No data 12485 SW 137TH AVE., STE. 205, MIAMI, FL, 33186
G15000023543 BECK & LEE TRIAL LAWYERS ACTIVE 2015-03-04 2030-12-31 No data 8306 MILLS DR., PMB 248, MIAMI, FL, 33183

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-01-12 Registered Agents Inc. No data
REGISTERED AGENT ADDRESS CHANGED 2022-01-12 7901 4th St N, Ste 300, St. Petersburg, FL 33702 No data
AMENDMENT 2021-04-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-09 19450 SW 167 AVE, MIAMI, FL 33187 No data

Court Cases

Title Case Number Docket Date Status
DEER VALLEY REALTY, INC. VS BECK & LEE, P.A., etc., 3D2017-2756 2017-12-21 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
15-5478

Parties

Name DEER VALLEY REALTY, INC.
Role Appellant
Status Active
Representations DAVID M. POHL, GEORGE L. ZINKLER, III, M. TODD PARKER, CRAIG A. PUGATCH
Name BECK & LEE, P.A.
Role Appellee
Status Active
Representations M. STEPHEN SMITH, MICHAEL R. HOLT, GABRIELLE R. MERCADANTE, Cullin O'Brien
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BECK & LEE, P.A.
Docket Date 2017-12-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2017-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-11-28
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2018-08-31
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2018-08-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2018-07-13
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 agreed motion for an extension of time to file the reply brief is granted to and including August 27, 2018, with no further extensions allowed.
Docket Date 2018-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 7/27/18
Docket Date 2018-06-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2018-06-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellee’s motion to take judicial notice of court documents is hereby denied.
Docket Date 2018-06-18
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for judicial notice of court documents
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2018-06-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to file a response within ten (10) days from the date of this order to the appellee's motion to take judicial notice of court documents.
Docket Date 2018-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of BECK & LEE, P.A.
Docket Date 2018-06-07
Type Record
Subtype Appendix
Description Appendix
On Behalf Of BECK & LEE, P.A.
Docket Date 2018-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BECK & LEE, P.A.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-2 days to 6/7/18
Docket Date 2018-05-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BECK & LEE, P.A.
Docket Date 2018-05-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-7 days to 6/5/18
Docket Date 2018-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO TAKE JUDICIAL NOTICE OF COURT DOCUMENTS
On Behalf Of BECK & LEE, P.A.
Docket Date 2018-04-19
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Pro hac vice motion granted (OG45) ~ Upon consideration, M. Todd Parker, Esquire's motion to appear pro hac vice on behalf of appellant is hereby granted as stated in the motion. M. Todd Parker shall pay the required one hundred ($100.00) dollar fee within ten (10) days from the date of this order.
Docket Date 2018-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Verified motion for Admission M. Todd Parker to appear Pro Hac Vice.
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2018-03-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 5/26/18
Docket Date 2018-03-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BECK & LEE, P.A.
Docket Date 2018-03-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-07
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2018-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2018-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-14 days to 3/7/18
Docket Date 2018-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of DEER VALLEY REALTY, INC.
Docket Date 2018-01-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BECK & LEE, P.A.
Docket Date 2017-12-28
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 January 7, 2018.

Documents

Name Date
ANNUAL REPORT 2025-01-03
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-12
Amendment 2021-04-09
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State