Detail by Officer/Registered Agent Name

Florida Limited Liability Company

DOUGLAS ELLIMAN ASSOCIATES LLC

Filing Information
L12000086374 N/A 06/29/2012 FL ACTIVE LC AMENDMENT 12/20/2013 NONE
Principal Address
1111 LINCOLN ROAD
805
MIAMI BEACH, FL 33139

Changed: 01/14/2014
Mailing Address
575 Madison Avenue
4th Floor
New York, NY 10022

Changed: 07/05/2017
Registered Agent Name & Address C T CORPORATION SYSTEM
1200 SOUTH PINE ISLAND ROAD
PLANTATION, FL 33324
Authorized Person(s) Detail Name & Address

Title PRESIDENT AND CHIEF EXECUTIVE OFFICER

PARKER, JAY Phillip
1111 LINCOLN ROAD
805
MIAMI BEACH, FL 33139

Title VICE PRESIDENT AND QUALIFYING BROKER

Pomares, Martha
1111 LINCOLN ROAD
805
MIAMI BEACH, FL 33139

Title Manager

DOUGLAS ELLIMAN REALTY, LLC
575 MADISON AVE
4th Floor
NEW YORK, NY 10022

Title VP

Kurtzberg, Deborah
575 Madison Avenue
4th Floor
New Yor,, NY 10022

Title Vice President and Qualifying Broker

Corcos, Judith
1111 Lincoln Road
805
Miami Beach, FL 33133

Title Vice President and Qualifying Broker

Diamond, Cheri-Lynn
1111 Lincoln Road
805
Miami Beach, FL 33133

Title Vice President and Qualifying Broker

Carlos, Ingrid
1111 LINCOLN ROAD
805
MIAMI BEACH, FL 33139

Title Vice President and Qualifying Broker

Langdon, Don
1111 LINCOLN ROAD
805
MIAMI BEACH, FL 33139

Title Executive Vice President

Cohen, Bryan J
575 Madison Avenue
4th Floor
New York, NY 10022

Title Managing Broker

White, Lena
1111 LINCOLN ROAD
805
MIAMI BEACH, FL 33139

Title Vice President and Qualifying Broker

Sevarino, Matthew Paul
1111 LINCOLN ROAD
805
MIAMI BEACH, FL 33139

Annual Reports
Report YearFiled Date
2024 01/22/2024
2024 03/07/2024
2024 03/15/2024

Document Images
05/16/2024 -- AMENDED ANNUAL REPORT View image in PDF format
05/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/15/2024 -- AMENDED ANNUAL REPORT View image in PDF format
03/07/2024 -- AMENDED ANNUAL REPORT View image in PDF format
01/22/2024 -- ANNUAL REPORT View image in PDF format
10/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/25/2023 -- AMENDED ANNUAL REPORT View image in PDF format
04/21/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
03/17/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/31/2023 -- AMENDED ANNUAL REPORT View image in PDF format
01/23/2023 -- ANNUAL REPORT View image in PDF format
07/13/2022 -- AMENDED ANNUAL REPORT View image in PDF format
02/01/2022 -- ANNUAL REPORT View image in PDF format
01/11/2021 -- ANNUAL REPORT View image in PDF format
06/23/2020 -- AMENDED ANNUAL REPORT View image in PDF format
01/15/2020 -- ANNUAL REPORT View image in PDF format
02/06/2019 -- ANNUAL REPORT View image in PDF format
01/11/2018 -- ANNUAL REPORT View image in PDF format
07/05/2017 -- AMENDED ANNUAL REPORT View image in PDF format
01/10/2017 -- ANNUAL REPORT View image in PDF format
10/05/2016 -- AMENDED ANNUAL REPORT View image in PDF format
03/25/2016 -- ANNUAL REPORT View image in PDF format
05/13/2015 -- ANNUAL REPORT View image in PDF format
01/15/2014 -- AMENDED ANNUAL REPORT View image in PDF format
01/14/2014 -- ANNUAL REPORT View image in PDF format
12/20/2013 -- LC Amendment View image in PDF format
04/03/2013 -- ANNUAL REPORT View image in PDF format
06/29/2012 -- Florida Limited Liability View image in PDF format