Search icon

BRUCE E. LOREN, P.A. - Florida Company Profile

Company Details

Entity Name: BRUCE E. LOREN, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

BRUCE E. LOREN, P.A. 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: 25 Mar 1999 (26 years ago)
Document Number: P99000029187
FEI/EIN Number 650905216

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

Address: 7111 FAIRWAY DRIVE,, SUITE 302, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 7111 FAIRWAY DRIVE,, SUITE 302, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
BRUCE E. LOREN 401(K) PROFIT SHARING PLAN & TRUST 2022 650905216 2023-07-18 BRUCE E. LOREN, P.A. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5616155701
Plan sponsor’s address 7111 FAIRWAY DRIVE, SUITE 302, PALM BEACH GARDENS, FL, 33418
BRUCE E. LOREN 401(K) PROFIT SHARING PLAN & TRUST 2021 650905216 2022-09-14 BRUCE E. LOREN, P.A. 10
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2013-01-01
Business code 541110
Sponsor’s telephone number 5616155701
Plan sponsor’s address 7111 FAIRWAY DRIVE, SUITE 302, PALM BEACH GARDENS, FL, 33418
BRUCE E. LOREN P.A. 401K PLAN 2012 650905216 2013-04-09 BRUCE E. LOREN P.A. 5
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 5616155701
Plan sponsor’s address 2000 PALM BEACH LAKES, STE 501, WEST PALM BEACH, FL, 33409

Signature of

Role Plan administrator
Date 2013-04-09
Name of individual signing BRUCE E. LOREN P.A.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2013-04-09
Name of individual signing BRUCE E. LOREN P.A.
Valid signature Filed with authorized/valid electronic signature
BRUCE E. LOREN P.A. 401K PLAN 2011 650905216 2012-09-10 BRUCE E. LOREN P.A. 8
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 5616155701
Plan sponsor’s address 2000 PALM BEACH LAKES, STE 501, WEST PALM BEACH, FL, 33409

Plan administrator’s name and address

Administrator’s EIN 650905216
Plan administrator’s name BRUCE E. LOREN P.A.
Plan administrator’s address 2000 PALM BEACH LAKES, STE 501, WEST PALM BEACH, FL, 33409
Administrator’s telephone number 5616155701

Signature of

Role Plan administrator
Date 2012-09-10
Name of individual signing BRUCE E. LOREN P.A.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-09-10
Name of individual signing BRUCE E. LOREN P.A.
Valid signature Filed with authorized/valid electronic signature
BRUCE E. LOREN P.A. 401K PLAN 2011 650905216 2012-04-27 BRUCE E. LOREN P.A. 8
Three-digit plan number (PN) 002
Effective date of plan 2003-01-01
Business code 541110
Sponsor’s telephone number 5616155701
Plan sponsor’s address 2000 PALM BEACH LAKES, STE 501, WEST PALM BEACH, FL, 33409

Plan administrator’s name and address

Administrator’s EIN 650905216
Plan administrator’s name BRUCE E. LOREN P.A.
Plan administrator’s address 2000 PALM BEACH LAKES, STE 501, WEST PALM BEACH, FL, 33409
Administrator’s telephone number 5616155701

Signature of

Role Plan administrator
Date 2012-04-27
Name of individual signing BRUCE E. LOREN P.A.
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-04-27
Name of individual signing BRUCE E. LOREN P.A.
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
LOREN BRUCE E Director 7111 FAIRWAY DRIVE, SUITE 302, PALM BEACH GARDENS, FL, 33418
LOREN BRUCE E Agent 7121 FAIRWAY DRIVE, SUITE 104, PALM BEACH GARDENS, FL, 33418

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000098848 LOREN & KEAN LAW ACTIVE 2021-07-29 2026-12-31 - 7111 FAIRWAY DRIVE, SUITE 302, PALM BEACH GARDENS, FL, 33418
G21000098850 LOREN & KEAN ACTIVE 2021-07-29 2026-12-31 - 7111 FAIRWAY DRIVE, SUITE 302, PALM BEACH GARDENS, FL, 33418
G15000037828 LOREN & KEAN EXPIRED 2015-04-15 2020-12-31 - 7111 FAIRWAY DRIVE, SUITE 302, PALM BEACH GARDENS, FL, 33418
G15000037831 LOREN & KEAN LAW EXPIRED 2015-04-15 2020-12-31 - 7111 FAIRWAY DRIVE, SUITE 302, PALM BEACH GARDENS, FL, 33418
G11000093264 LOREN LAW FIRM ACTIVE 2011-09-21 2026-12-31 - 7111 FAIRWAY DRIVE, SUITE #302, PALM BEACH GARDENS, FL, 33418
G11000062999 BRUCE LOREN & ASSOCIATES EXPIRED 2011-06-22 2016-12-31 - 2000 PALM BEACH LAKES BOULEVARD, SUITE 501, WEST PALM BEACH, FL, 33409
G09000185490 LOREN LAW GROUP ACTIVE 2009-12-16 2029-12-31 - 7121 FAIRWAY DRIVE, SUITE 104, PALM BEACH GARDENS, FL, 33418
G09000185492 LOREN LAW ACTIVE 2009-12-16 2029-12-31 - 7121 FAIRWAY DRIVE, SUITE 104, PALM BEACH GARDENS, FL, 33418

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-09-12 7121 FAIRWAY DRIVE, SUITE 104, PALM BEACH GARDENS, FL 33418 -
CHANGE OF PRINCIPAL ADDRESS 2013-07-09 7111 FAIRWAY DRIVE,, SUITE 302, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2013-07-09 7111 FAIRWAY DRIVE,, SUITE 302, PALM BEACH GARDENS, FL 33418 -

Court Cases

Title Case Number Docket Date Status
RAND HOCH VS BRUCE E. LOREN, et al. 4D2018-1407 2018-05-08 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
502017CA001198

Parties

Name RAND HOCH
Role Appellant
Status Active
Representations Millie Orrico, W. Trent Steele
Name BRUCE E. LOREN, P.A.
Role Appellee
Status Active
Name Bruce E. Loren
Role Appellee
Status Active
Representations DOUGLAS M. MCINTOSH, Aleida M. Mielke, Michael I. Kean, MCINTOSH, SAWRAN & CARTAYA, P.A., CRISTINA E. GROSCHEL
Name Kyle W. Ohlenschlaeger
Role Appellee
Status Active
Name Loren & Kean Law
Role Appellee
Status Active
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-06-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee/cross-appellant’s April 4, 2019 motion for attorneys’ fees pursuant to Fla. R. App. P. 9.400 is denied.
Docket Date 2019-05-21
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2018-07-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN** (APPELLEE/ CROSS APPELLANT)
On Behalf Of Bruce E. Loren
Docket Date 2018-07-20
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/23/2018
Docket Date 2019-04-26
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on May 21, 2019, at 10:00 A.M. for 15 minutes per side. The parties are advised that the oral argument will occur at the new Fourth District Court of Appeal Courthouse at 110 S. Tamarind Avenue, West Palm Beach, FL 33401. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2019-04-16
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellees/cross-appellants’ March 25, 2019 “motion for sanctions in the form of attorneys’ fees pursuant to F. R. App. P. 9.410(b) directed to appellant/cross-appellee’s motion for extension of time filed January 15, 2019” is denied.
Docket Date 2019-04-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Bruce E. Loren
Docket Date 2019-04-04
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of Bruce E. Loren
Docket Date 2019-03-25
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ IN THE FORM OF ATTORNEYS' FEES PURSUANT TO F. R. APP. P 9.410(b) DIRECTED TO APPELLANT/CROSS-APPELLEE'S MOTION FOR EXTENSION OFTIME FILED JANUARY 15, 2019
On Behalf Of Bruce E. Loren
Docket Date 2019-03-18
Type Order
Subtype Order on Motion for Sanctions
Description Order Denying Motion for Sanctions ~ ORDERED that appellees/cross-appellants’ February 7, 2019 “motion for sanctions in the form of attorneys’ fees pursuant to F. R. App. P. 9.410(b) directed to appellant/cross-appellees’ motion to strike the initial brief on cross appeal” is denied.
Docket Date 2019-03-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 20 DAYS TO 04/04/2019
Docket Date 2019-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief
On Behalf Of Bruce E. Loren
Docket Date 2019-02-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of RAND HOCH
Docket Date 2019-02-07
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ IN THE FORM OF ATTORNEYS' FEES PURSUANT TO F. R. APP. P 9.410(b) DIRECTED TO APPELLANT/CROSS-APPELLEE'S MOTION TO STRIKE INITIAL BRIEF ON CROSS APPEAL
On Behalf Of Bruce E. Loren
Docket Date 2019-01-28
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellees/cross-appellants’ January 10, 2019 response, it is ORDERED that appellant/cross-appellee’s January 4, 2019 “motion to strike initial brief on cross-appeal” is denied. Further,ORDERED sua sponte that appellant/cross-appellee’s January 8, 2019 reply brief is stricken from the docket. Further,ORDERED that appellant/cross-appellee's January 15, 2019 motion for extension of time is granted, and appellant/cross-appellee shall serve the reply/cross-answer brief on or before February 14, 2019. In addition, appellant/cross-appellee is notified that the failure to serve the reply/cross-answer brief within the time provided herein may foreclose appellant/cross-appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2019-01-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ **GRANTED. SEE 01/28/2019 ORDER.** TO FILE ANSWER BRIEF ON CROSS APPEAL
On Behalf Of RAND HOCH
Docket Date 2019-01-10
Type Response
Subtype Response
Description Response ~ TO APPELLANT/CROSS-APPELLEE'S MOTION TO STRIKE INITIAL BRIEF ON CROSS APPEAL
On Behalf Of Bruce E. Loren
Docket Date 2019-01-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN FROM DOCKET. SEE 01/28/2019 ORDER.**
On Behalf Of RAND HOCH
Docket Date 2019-01-04
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF ON CROSS-APPEAL
On Behalf Of RAND HOCH
Docket Date 2018-12-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Bruce E. Loren
Docket Date 2018-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Bruce E. Loren
Docket Date 2018-11-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO DECEMBER 26, 2018
Docket Date 2018-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bruce E. Loren
Docket Date 2018-10-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bruce E. Loren
Docket Date 2018-10-23
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 11/26/2018
Docket Date 2018-09-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Bruce E. Loren
Docket Date 2018-09-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 10/26/2018
Docket Date 2018-09-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RAND HOCH
Docket Date 2018-09-04
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 326 PAGES (PAGES 412-737)
Docket Date 2018-09-04
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's August 10, 2018 motion to supplement the record and appellees' August 13, 2018 motion to supplement the record on appeal are granted. The material requested in the motions 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 ten (10) days from the date of this order. The parties shall monitor the supplementation process.
Docket Date 2018-08-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED that appellees' July 20, 2018 and August 14, 2018 notices of agreed extension are stricken as unauthorized, but without prejudice to refiling after the filing of the initial brief, because appellees' answer/cross-initial brief is not due until twenty (20) days after service of the initial brief. See Fla. R. App. P. 9.210(c) and (f).
Docket Date 2018-08-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN** (APPELLEE/ CROSS APPELLANT)
On Behalf Of Bruce E. Loren
Docket Date 2018-08-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/24/2018
Docket Date 2018-08-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Bruce E. Loren
Docket Date 2018-08-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/12/2018
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RAND HOCH
Docket Date 2018-08-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RAND HOCH
Docket Date 2018-08-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 411 PAGES
Docket Date 2018-07-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of RAND HOCH
Docket Date 2018-07-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 08/13/2018
Docket Date 2018-07-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellant’s May 16, 2018 amended notice of appeal, appellees’ May 24, 2018 jurisdictional brief, and appellant’s June 25, 2018 response, it is ORDERED that the appeal shall proceed as to the “order granting defendants’ motion to dismiss plaintiff’s amended complaint with prejudice” and the “final judgment in favor of defendants Bruce E. Loren, Kyle Ohlenschlaeger, Esq. Bruce Loren, P.A., d/b/a Loren & Kean Law, and against plaintiff Rand Hoch”. The cross-appeal shall proceed as to both orders attached to the notice of cross-appeal filed May 14, 2018.
Docket Date 2018-06-25
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S BRIEF ON JURISDICTION
On Behalf Of RAND HOCH
Docket Date 2018-06-13
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant/cross-appellee is directed to respond, within ten (10) days from the date of this order, to appellee/cross-appellants' May 24, 2018 jurisdictional brief.
Docket Date 2018-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2018-05-24
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Bruce E. Loren
Docket Date 2018-05-16
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of RAND HOCH
Docket Date 2018-05-15
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 cross-appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the "order on defendants' motion for entry of award of sanctions in the form of attorneys' fees and costs" rendered May 10, 2018 can be reviewed on cross-appeal in the instant case. See Florida Windstorm Underwriting v. Gajwani, 934 So. 2d 501, 505 (Fla. 3d DCA 2005) ("[C]ross-appeal is appropriate if it seeks to review an order or judgment that is merged into or is an inherent part of the order or judgment properly under review by the main appeal. However, a cross-appeal is not appropriate if it seeks to review an order or judgment that is separate and distinct from the order or judgment under review by the main appeal.") (internal citations omitted)); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2018-05-14
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
Docket Date 2018-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-05-09
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. 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.
Docket Date 2018-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAND HOCH
Docket Date 2018-05-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
BRUCE E. LOREN, et al. VS RAND HOCH 4D2017-2318 2017-07-25 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
502017CA001198

Parties

Name Kyle W. Ohlenschlaeger
Role Appellant
Status Active
Name Loren & Kean Law
Role Appellant
Status Active
Name Bruce E. Loren
Role Appellant
Status Active
Representations CRISTINA E. GROSCHEL, Michael I. Kean
Name BRUCE E. LOREN, P.A.
Role Appellant
Status Active
Name RAND HOCH
Role Appellee
Status Active
Representations DOUGLAS M. MCINTOSH, Aleida M. Mielke, Jeffrey M. Clyman, W. Trent Steele, Michael A. Gort
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-17
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Aplee's Motion to Dismiss ~ Upon consideration of appellant’s January 5, 2018 response, it is ORDERED that appellee’s December 28, 2017 motion to dismiss for lack of jurisdiction is granted, and the above-styled appeal is dismissed for lack of jurisdiction. Delmas v. Harris, 806 So. 2d 578, 579 (Fla. 4th DCA 2002) (“While there might be special reasons to enforce an actual settlement before any trial takes place on the underlying claim, there is no similar urgency to review an order merely determining that the parties did not in fact settle their controversy.”).GERBER, C.J., TAYLOR and CONNER, JJ., concur.
Docket Date 2018-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-05
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION TO DISMISS
On Behalf Of Bruce E. Loren
Docket Date 2017-12-28
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of RAND HOCH
Docket Date 2017-12-04
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ (AMENDED) 30 DAYS TO 01/03/2018
On Behalf Of RAND HOCH
Docket Date 2017-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/03/2017
On Behalf Of RAND HOCH
Docket Date 2017-11-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Bruce E. Loren
Docket Date 2017-09-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 219 PAGES
Docket Date 2017-09-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 11/16/17
On Behalf Of Bruce E. Loren
Docket Date 2017-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Bruce E. Loren
Docket Date 2017-07-26
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. 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
Reg. Agent Change 2024-09-12
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-21
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-01-24

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5870137103 2020-04-14 0455 PPP 7111 Fairway Drive Suite 302, PALM BEACH GARDENS, FL, 33418-3701
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167900
Loan Approval Amount (current) 167900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PALM BEACH GARDENS, PALM BEACH, FL, 33418-3701
Project Congressional District FL-21
Number of Employees 11
NAICS code 922130
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169257.19
Forgiveness Paid Date 2021-02-09
1927628402 2021-02-02 0455 PPS 7111 Fairway Dr Ste 302, Palm Beach Gardens, FL, 33418-4206
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 167900
Loan Approval Amount (current) 167900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Palm Beach Gardens, PALM BEACH, FL, 33418-4206
Project Congressional District FL-21
Number of Employees 11
NAICS code 541199
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 169439.08
Forgiveness Paid Date 2022-01-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State