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