Search icon

NOB HILL PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: NOB HILL PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

NOB HILL PARTNERS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 19 Mar 2001 (24 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 04 Jan 2002 (23 years ago)
Document Number: L01000004317
FEI/EIN Number 651107546

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

Address: c/oSilberberg & Kirschner, 360 Lexington Avenue, New York, NY, 10017, US
Mail Address: PO BOX 384, Woodmere, NY, 11598, US
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900BCE6EG4OOLC439 L01000004317 US-FL GENERAL ACTIVE -

Addresses

Legal c/o Steinberg, Paul B, 767 Arthur Godfrey Road, Miami, US-FL, US, 33140
Headquarters 7 Rolling Hill Lane, Lawrence, US-NY, US, 11559

Registration details

Registration Date 2019-06-18
Last Update 2022-03-14
Status LAPSED
Next Renewal 2020-06-18
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L01000004317

Key Officers & Management

Name Role Address
Nob Hill Mezz, LLC, a Delaware llc Auth c/o Silberberg & Kirschner, Nanuet, NY, 10954
Steinberg Paul B Agent 767 Arthur Godfrey Road, Miami Beach, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 c/oSilberberg & Kirschner, 360 Lexington Avenue, New York, NY 10017 -
CHANGE OF MAILING ADDRESS 2016-04-01 c/oSilberberg & Kirschner, 360 Lexington Avenue, New York, NY 10017 -
REGISTERED AGENT NAME CHANGED 2016-04-01 Steinberg, Paul B -
REGISTERED AGENT ADDRESS CHANGED 2016-04-01 767 Arthur Godfrey Road, Miami Beach, FL 33140 -
NAME CHANGE AMENDMENT 2002-01-04 NOB HILL PARTNERS, LLC -

Court Cases

Title Case Number Docket Date Status
EMERALD ISLES WEST CONDO. ASSOC. PHASE I, VS NOB HILL PARTNERS, LLC., ET AL. 4D2015-3087 2015-08-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 06-20146 (25)

Parties

Name EMERALD ISLES WEST CONDO.
Role Appellant
Status Active
Representations SCOTT ALAN ORTH
Name MARK SCHMIDT
Role Appellee
Status Active
Name NOB HILL PARTNERS, LLC
Role Appellee
Status Active
Representations Julie F. Klahr, James Clinton Brady, Aaron A. Karger, Michael D. Cirullo
Name HARVEY MATTEL
Role Appellee
Status Active
Name THE CENTRAL BROWARD WATER
Role Appellee
Status Active
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-14
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-10-14
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the September 29, 2015 petition for writ of certiorari is denied on the merits.DAMOORGIAN, GERBER and KLINGENSMITH, JJ., Concur.
Docket Date 2015-09-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of EMERALD ISLES WEST CONDO.
Docket Date 2015-09-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of EMERALD ISLES WEST CONDO.
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that the appellant's October 29, 2015 motion for reconsideration or alternatively request for a written decision is denied.
Docket Date 2015-10-29
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ *OR ALTERNATIVELY* REQUEST FOR A WRITTEN DECISION
On Behalf Of EMERALD ISLES WEST CONDO.
Docket Date 2015-09-11
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ Upon consideration of the parties¿ responses to this court¿s August 17, 2015 order, it is ORDERED that the notice of appeal is treated as a petition for writ of certiorari. See Fla. R. App. P. 9.040(c). Petitioner, formerly appellant, shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.
Docket Date 2015-09-01
Type Notice
Subtype Notice
Description Notice ~ OF INTENT TO NOT FILE A RESPONSE TO APPELLANT'S STATEMENT FOR BASIS OF JURISDICTION
On Behalf Of NOB HILL PARTNERS, LLC
Docket Date 2015-08-31
Type Response
Subtype Response
Description Response ~ TO STATEMENT FOR BASIS OF JURISDICTION
On Behalf Of NOB HILL PARTNERS, LLC
Docket Date 2015-08-27
Type Response
Subtype Response
Description Response ~ FOR BASIS OF JURISDICTION
On Behalf Of EMERALD ISLES WEST CONDO.
Docket Date 2015-08-17
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 order appealed is a non-final, appealable order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(vi). See Amber Glades, Inc. v. Leisure Associates Ltd. P¿ship, 893 So. 2d 620, 624 (Fla. 2d DCA 2005); furtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2015-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of EMERALD ISLES WEST CONDO.
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-14
AMENDED ANNUAL REPORT 2016-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State