Search icon

WEISS RESEARCH, INC. - Florida Company Profile

Company Details

Entity Name: WEISS RESEARCH, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

WEISS RESEARCH, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 1993 (31 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 16 May 1997 (28 years ago)
Document Number: P93000087710
FEI/EIN Number 132797991

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

Address: 11780 us highway 1, Palm Beach Gardens, FL, 33408, US
Mail Address: 11780 us highway 1, palm beach gardens, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Weiss Martin D President 11780 US Highway 1, Palm Beach Gardens, FL, 33408
RANO JEFFREY Secretary 11780 US Highway 1, Palm Beach Gardens, FL, 33408
RANO JEFFREY Treasurer 11780 US Highway 1, Palm Beach Gardens, FL, 33408
RANO JEFFREY Agent 11780 US Highway 1, Palm Beach Gardens, FL, 33408

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000042493 WEISS ULTIMATE EXPIRED 2017-04-19 2022-12-31 - 4400 NORTHCORP PARKWAY, PALM BEACH GARDENS, FL, 33410
G17000042489 PIVOTAL POINT TRADER EXPIRED 2017-04-19 2022-12-31 - 4400 NORTHCORP PARKWAY, PALM BEACH GARDENS, FL, 33410
G16000139717 ALL WEATHER TRADER EXPIRED 2016-12-28 2021-12-31 - 4400 NORTHCORP PARKWAY, PALM BEACH GARDENS, FL, 33410
G16000139737 WALL STREET FRONT RUNNER EXPIRED 2016-12-28 2021-12-31 - 4400 NORTHCORP PARKWAY, PALM BEACH GARDENS, FL, 33410
G16000139742 THE EDELSON WAVE EXPIRED 2016-12-28 2021-12-31 - 4400 NORTHCORP PARKWAY, PALM BEACH GARDENS, FL, 33410
G16000139732 CALENDAR PROFITS TRADER EXPIRED 2016-12-28 2021-12-31 - 4400 NORTHCORP PARKWAY, PALM BEACH GARDENS, FL, 33410
G16000139715 GOLD MINING MILLIONAIRE EXPIRED 2016-12-28 2021-12-31 - 4400 NORTHCORP PARKWAY, PALM BEACH GARDENS, FL, 33410
G16000139735 CURRENCY OPTIONS ALERT EXPIRED 2016-12-28 2021-12-31 - 4400 NORTHCORP PARKWAY, PALM BEACH GARDENS, FL, 33410
G16000139724 OPTIONS POWER TRADER EXPIRED 2016-12-28 2021-12-31 - 4400 NORTHCORP PARKWAY, PALM BEACH GARDENS, FL, 33410
G16000139721 SUPERCYCLE TRADER EXPIRED 2016-12-28 2021-12-31 - 4400 NORTHCORP PARKWAY, PALM BEACH GARDENS, FL, 33410

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-03 11780 US Highway 1, Suite 201, Palm Beach Gardens, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-24 11780 us highway 1, ste 201, Palm Beach Gardens, FL 33408 -
CHANGE OF MAILING ADDRESS 2022-06-23 11780 us highway 1, ste 201, Palm Beach Gardens, FL 33408 -
REGISTERED AGENT NAME CHANGED 2011-02-08 RANO, JEFFREY -
CORPORATE MERGER 1997-05-16 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000013507
CORPORATE MERGER 1997-04-29 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. CORPORATE MERGER NUMBER 700000013357
CORPORATE MERGER 1993-12-23 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 0. CORPORATE MERGER NUMBER 500000002775

Court Cases

Title Case Number Docket Date Status
FINEST KNOWN, LLC, et al. VS WEISS RESEARCH, INC. 4D2017-3651 2017-11-28 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502015CA013012XXXXMB

Parties

Name GOLD AND ENGERY OPTIONS TRADER, LLC
Role Appellant
Status Active
Name GEOFFREY GARBACZ
Role Appellant
Status Active
Name JAMES DIGEORGIA
Role Appellant
Status Active
Name QUANTITATIVE PARTNERS, INC.
Role Appellant
Status Active
Name FINEST KNOWN, LLC
Role Appellant
Status Active
Representations CHARLES J. HECHT, DANIEL TEPPER, Brian M. Becher
Name WEISS RESEARCH, INC.
Role Appellee
Status Active
Representations DANIEL TEPPER, Jack Joseph Aiello, CHARLES J. HECHT, John W. Terwilleger, Michael Walter Marcil, Hon. Gerard Joseph Curley
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FINEST KNOWN, LLC
Docket Date 2018-06-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ STIPULATION
On Behalf Of FINEST KNOWN, LLC
Docket Date 2018-06-27
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 27, 2018 notice of voluntary dismissal, this case is dismissed; further,ORDERED that the appellee's May 14, 2018 motion for attorney's fees is determined to be moot.
Docket Date 2018-06-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's June 20, 2018 motion for extension of time is granted in part only, and appellant shall serve the reply brief within ten (10) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-06-20
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 FINEST KNOWN, LLC
Docket Date 2018-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's June 1, 2018 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2018-06-01
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 FINEST KNOWN, LLC
Docket Date 2018-05-24
Type Response
Subtype Response
Description Response ~ TO MOT. FOR ATTY. FEES.
On Behalf Of FINEST KNOWN, LLC
Docket Date 2018-05-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WEISS RESEARCH, INC.
Docket Date 2018-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of WEISS RESEARCH, INC.
Docket Date 2018-05-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of WEISS RESEARCH, INC.
Docket Date 2018-05-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORD-Answer Brief to be Served ~ ORDERED that appellee's May 1, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within eleven (11) days from the current due date. In addition, appellee is notified that the failure to serve the brief within the time provided herein will foreclose appellee's right to file a brief or otherwise participate in this appeal, or the court in its discretion may impose other sanctions. Appellee is advised that no further extensions will be granted absent a detailed explanation for why the answer brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2018-05-01
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 WEISS RESEARCH, INC.
Docket Date 2018-04-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 2, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-04-02
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 WEISS RESEARCH, INC.
Docket Date 2018-03-26
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL **CONFIDENTIAL**
On Behalf Of WEISS RESEARCH, INC.
Docket Date 2018-03-20
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's March 15, 2018 motion to include confidential documents is granted. Exhibits 9 and 10 shall be included in the record as a confidential appendix. Appellee shall file the documents as a separate confidential appendix within five (5) days, and shall indicate in the "notes" field in eDCA that the appendix is confidential when filing.
Docket Date 2018-03-15
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO INCLUDE CONFIDENTIAL DOCUMENTS.
On Behalf Of WEISS RESEARCH, INC.
Docket Date 2018-03-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 2, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-03-02
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 WEISS RESEARCH, INC.
Docket Date 2018-02-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FINEST KNOWN, LLC
Docket Date 2018-01-25
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the appellants' January 12, 2018 verified motion for permission to appear pro hac vice is granted, and Charles J. Hecht, Esq. and Daniel Tepper, Esq. are permitted to appear in this appeal as counsel for appellants.
Docket Date 2018-01-18
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed January 12, 2018, further,ORDERED that Charles J. Hecht, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted.
Docket Date 2018-01-12
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of FINEST KNOWN, LLC
Docket Date 2017-12-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 20, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-12-20
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 FINEST KNOWN, LLC
Docket Date 2017-12-19
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellants' December 7, 2017 motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014) (holding that relinquishment should be used sparingly and for ministerial matters, and that "[r]etrying a case is not a reason for relinquishment, nor is raising issues that might have been raised during the original trial.”).
Docket Date 2017-12-12
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH.
On Behalf Of WEISS RESEARCH, INC.
Docket Date 2017-12-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of FINEST KNOWN, LLC
Docket Date 2017-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-11-29
Type Order
Subtype Order Reclassifying Case
Description ORD-Final Appeal Treated as Non-Final ~ ORDERED sua sponte that the court determines that this appeal seeks review of a non-final order, rather than a final order. Fla. R. App. P. 9.130(a)(3)(B). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Florida Rule of Appellate Procedure 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.
Docket Date 2017-11-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FINEST KNOWN, LLC
FINEST KNOWN LLC, GOLD AND ENERGY, ETC., ET AL. VS WEISS RESEARCH, INC. AND BRAD HOPPMANN 4D2016-3667 2016-10-28 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
2015CA013012XXXXMB

Parties

Name GOLD & ENERGY OPTIONS TRADER LLC
Role Appellant
Status Active
Name GEOFFREY GARBACZ
Role Appellant
Status Active
Name QUANTITATIVE PARTNERS , INC.
Role Appellant
Status Active
Name FINEST KNOWN, LLC
Role Appellant
Status Active
Representations Brian M. Becher, DANIEL TEPPER, CHARLES J. HECHT
Name JAMES DIGEORGIA
Role Appellant
Status Active
Name WEISS RESEARCH, INC.
Role Appellee
Status Active
Representations John W. Terwilleger, Hon. Gerard Joseph Curley, DANIEL TEPPER, Michael Walter Marcil, Jack Joseph Aiello, CHARLES J. HECHT
Name BRAD HOPPMANN
Role Appellee
Status Active
Name Hon. Cymonie Rowe
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-05-01
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellee's April 19, 2018 motion for rehearing is denied.
Docket Date 2018-04-27
Type Response
Subtype Response
Description Response
On Behalf Of FINEST KNOWN LLC
Docket Date 2018-04-19
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of WEISS RESEARCH, INC.
Docket Date 2018-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that appellee, Brad Hoppmann's July 31, 2017 motion for appellate attorneys' fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2016) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-04-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2017-09-14
Type Response
Subtype Response
Description Response
On Behalf Of WEISS RESEARCH, INC.
Docket Date 2017-08-29
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Ord-Leave to Appear Pro Hac Vice ~ ORDERED that the August 4, 2017 verified motion for permission to appear pro hac vice is granted, and Charles J. Hecht, Esquire and Daniel Tepper, Esquire, are permitted to appear in this appeal as counsel for appellant.
Docket Date 2017-08-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FINEST KNOWN LLC
Docket Date 2017-08-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 9/14/17**
On Behalf Of FINEST KNOWN LLC
Docket Date 2017-08-18
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITHCOURT ORDER DATED AUGUST 9, 2017
On Behalf Of FINEST KNOWN LLC
Docket Date 2017-08-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTY. FEES.
On Behalf Of FINEST KNOWN LLC
Docket Date 2017-08-09
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Order to Pay Fee - Motion to appear pro hac vice ~ This court is in receipt of the verified motion for admission to appear pro hac vice filed August 4, 2017, further,ORDERED that Charles J. Hecht and Daniel Tepper, Esq., shall tender the $100 appearance fee required by section 35.22(2)(a), Fla. Stat. (2016), within ten (10) days from the date of the entry of this order. Upon so tendering the motion will be granted.
Docket Date 2017-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Mot. to appear pro hac vice
On Behalf Of FINEST KNOWN LLC
Docket Date 2017-07-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of WEISS RESEARCH, INC.
Docket Date 2017-07-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (BRAD HOPPMANN)**RESPONSE FILED 8/16/17**
On Behalf Of WEISS RESEARCH, INC.
Docket Date 2017-07-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FINEST KNOWN LLC
Docket Date 2017-07-06
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FINEST KNOWN LLC
Docket Date 2017-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 1, 2017 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2017-06-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (880 PAGES)
Docket Date 2017-06-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants' June 1, 2017 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2017-06-01
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 FINEST KNOWN LLC
Docket Date 2017-06-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of FINEST KNOWN LLC
Docket Date 2017-05-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER AND COMPLIANCE WITH 5/2/17 ORDER
On Behalf Of FINEST KNOWN LLC
Docket Date 2017-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief to be Filed in Court ~ Upon consideration of the parties' responses to this court's April 12, 2017 order, it is ORDERED that the March 27, 2017 order of the trial court is not final and appealable, as it still merely grants the motion to dismiss. However, the April 18, 2017 order attached to the appellees' response is final and appealable. Accordingly, it is ORDERED that appellant shall file a copy of the April 18, 2017 order within five (5) days from the date of this order. The appeal shall proceed from that order. Appellants shall file the initial brief within thirty (30) days from the date of this order.
Docket Date 2017-04-26
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION.
On Behalf Of WEISS RESEARCH, INC.
Docket Date 2017-04-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of FINEST KNOWN LLC
Docket Date 2017-04-12
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether the March 27, 2017 orders completely eliminated Brad Hoppmann from the case, or whether there are still counts pending against him; further Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2017-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FINEST KNOWN LLC
Docket Date 2017-03-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FINEST KNOWN LLC
Docket Date 2017-02-17
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FINEST KNOWN LLC
Docket Date 2017-01-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of FINEST KNOWN LLC
Docket Date 2016-12-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' December 6, 2016 motion for enlargement of time and for relinquishment of jurisdiction is granted in part and denied in part. Relinquishment is denied. Instead, this case is stayed until the trial court disposes of the motion for rehearing and appellants file a copy of the order in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall commence. Fla. R. App. P. 9.020(i)(3). Further ORDERED that if the trial court denies rehearing, appellants must still obtain a final order which actually dismisses the counterclaim. If the trial court has not entered an order on the motion (and, if applicable, entered a final order of dismissal) within thirty (30) days from the date of this order, appellant shall file a status report. Further, this court notes that, contrary to appellants' contention in their motion, Florida Rule of Judicial Administration 2.514(b)'s 5-day period does not apply to court orders when the order does not specify that the time to act runs from the date of service of the order. See Donaldson v. State, 136 So. 3d 1281, 1282 (Fla. 2d DCA 2014).
Docket Date 2016-12-19
Type Record
Subtype Record on Appeal
Description Received Records ~ (5209 PAGES)
Docket Date 2016-12-16
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXTENSION OF TIME AND TO RELINQUISH
On Behalf Of WEISS RESEARCH, INC.
Docket Date 2016-12-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ *AND* TO TEMPORARILY RELINQUISH JURISDICTION.
On Behalf Of FINEST KNOWN LLC
Docket Date 2016-12-06
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants' November 14, 2016 response to this court's November 1, 2016 order, it is ORDERED that this appeal may proceed.
Docket Date 2016-11-14
Type Response
Subtype Response
Description Response ~ "STATEMENT OF JURISDICTION"
On Behalf Of FINEST KNOWN LLC
Docket Date 2016-11-10
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgment Letter
Docket Date 2016-11-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-11-01
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ's Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2016-10-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FINEST KNOWN LLC

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6413257702 2020-05-01 0455 PPP 4400 Northcorp Pkwy, Palm Beach Gardens, FL, 33410
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 532421
Loan Approval Amount (current) 532421
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address Palm Beach Gardens, PALM BEACH, FL, 33410-1000
Project Congressional District FL-21
Number of Employees 37
NAICS code 523930
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 536563.67
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State