Search icon

EASTERN ASTERIA, INC.

Company Details

Entity Name: EASTERN ASTERIA, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 26 Sep 1996 (28 years ago)
Last Event: AMENDMENT
Event Date Filed: 25 Nov 2024 (2 months ago)
Document Number: P96000080423
FEI/EIN Number 65-0702554
Address: 30 N Gould St, 5835, Sheridan, WY 82801
Mail Address: 1964 Rahncliff Ct Ste 200, #22553, Saint Paul, MN 55122
Place of Formation: FLORIDA

Agent

Name Role
JONATHAN D. LEINWAND, P.A. Agent

President

Name Role Address
Berry, Benjamin President 1964 Rahncliff Ct Ste 200, #22553 Saint Paul, MN 55122

Treasurer

Name Role Address
Berry, Benjamin Treasurer 1964 Rahncliff Ct Ste 200, #22553 Saint Paul, MN 55122

Secretary

Name Role Address
Berry, Benjamin Secretary 1964 Rahncliff Ct Ste 200, #22553 Saint Paul, MN 55122

Director

Name Role Address
Berry, Benjamin Director 1964 Rahncliff Ct Ste 200, #22553 Saint Paul, MN 55122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08072900438 BNETTV.COM, INC. EXPIRED 2008-03-12 2013-12-31 No data 4767 NEW BROAD STREET, ORLANDO, FL, 32814

Events

Event Type Filed Date Value Description
AMENDMENT 2024-11-25 No data No data
REINSTATEMENT 2024-07-29 No data No data
REGISTERED AGENT ADDRESS CHANGED 2024-07-29 18305 Biscayne Blvd #200, Adventura, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2024-07-29 Jonathan D. Leinwand, P.A. No data
CHANGE OF MAILING ADDRESS 2024-07-29 30 N Gould St, 5835, Sheridan, WY 82801 No data
CHANGE OF PRINCIPAL ADDRESS 2024-07-29 30 N Gould St, 5835, Sheridan, WY 82801 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2015-02-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
AMENDMENT 2010-10-06 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J02000397723 LAPSED 01-004868 17TH JUCICIAL CRT CT BROWARD C 2002-09-30 2007-10-04 $19,558.51 ELO ASSOCIATES II LTD, 300 S E 2ND STREET, FORT LAUDERDALE FL 33301
J02000325252 LAPSED 01-004868 17TH JUD CIR BROWARD CNTY FL 2002-08-08 2007-08-16 $292,995.98 ELO ASSOCIATES II, LTD, 300 SE 2ND STREET, FORT LAUDERDALE, FL 33301

Court Cases

Title Case Number Docket Date Status
SYNERGY MANAGEMENT GROUP, LLC VS EASTERN ASTERIA, INC. 4D2023-1090 2023-05-04 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
502022CA009531

Parties

Name SYNERGY MANAGEMENT GROUP LLC
Role Appellant
Status Active
Representations Jonathan Leinwand
Name EASTERN ASTERIA, INC.
Role Appellee
Status Active
Name Hon. Bradley Harper
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-25
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Synergy Management Group, LLC
Docket Date 2023-05-23
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ (AMENDED)
On Behalf Of Synergy Management Group, LLC
Docket Date 2023-05-23
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's May 19, 2023 brief on jurisdiction and appendix are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-05-19
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ ***STRICKEN***
On Behalf Of Synergy Management Group, LLC
Docket Date 2023-05-19
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN***
On Behalf Of Synergy Management Group, LLC
Docket Date 2023-05-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Synergy Management Group, LLC
Docket Date 2023-05-05
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Synergy Management Group, LLC
Docket Date 2023-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-07-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED that, upon consideration of appellant’s May 23, 2023 amended jurisdictional brief, this appeal is dismissed as untimely filed. See Fla. R. App. P. 9.020(h) ("An order is rendered when a signed, written order is filed with the clerk of the lower tribunal."), 9.110(b); Merritt v. Bryner, 357 So. 3d 1239 (Fla. 1st DCA 2022) ("[a]lthough Petitioner filed a notice of appeal within thirty days of rendition of the order denying his motion for rehearing, that motion was untimely. As untimely, the motion for rehearing did not toll rendition of the order under review. See Fla. R. App. P. 9.020(h). Therefore, the notice of appeal, which was filed more than thirty days after rendition of the order under review, was untimely. See Fla. R. App. P. 9.110(b).").GROSS, GERBER and LEVINE, JJ., concur.
Docket Date 2023-05-09
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 how the March 16, 2023 order was timely appealed, as it appears the motion for reconsideration was filed more than 15 days after its rendition. Fla. R. App. P. 9.020(h), 9.110(b); Merritt v. Bryner, 357 So. 3d 1239 (Fla. 1st DCA 2022) ("[a]lthough Petitioner filed a notice of appeal within thirty days of rendition of the order denying his motion for rehearing, that motion was untimely. As untimely, the motion for rehearing did not toll rendition of the order under review. See Fla. R. App. P. 9.020(h). Therefore, the notice of appeal, which was filed more than thirty days after rendition of the order under review, was untimely. See Fla. R. App. P. 9.110(b)."). Further,Appellee may file a response within ten (10) days of service of that statement.

Documents

Name Date
Amendment 2024-11-25
REINSTATEMENT 2024-07-29
AMENDED ANNUAL REPORT 2015-02-11
REINSTATEMENT 2015-02-10
ANNUAL REPORT 2013-03-18
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-01-17
Amendment 2010-10-06
Name Change 2010-04-15
ANNUAL REPORT 2010-03-31

Date of last update: 02 Feb 2025

Sources: Florida Department of State