Search icon

LAKE WORTH ENTERPRISE LLC - Florida Company Profile

Company Details

Entity Name: LAKE WORTH ENTERPRISE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE WORTH ENTERPRISE 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: 11 Jul 2003 (22 years ago)
Document Number: L03000025336
FEI/EIN Number 200080509

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

Mail Address: 17001 NE 6 AVE, MIAMI, FL, 33162, US
Address: 17001 NE 6th Ave, North Miami, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1013070002 2006-12-19 2011-03-24 1201 12TH AVE S, LAKE WORTH, FL, 334605409, US 1201 12TH AVE S, LAKE WORTH, FL, 334605409, US

Contacts

Phone +1 561-586-7404
Fax 5615867404

Authorized person

Name MR. NELSON ROBAINA
Role REIMBURSEMENT
Phone 3058649191

Taxonomy

Taxonomy Code 314000000X - Skilled Nursing Facility
Is Primary Yes

Other Provider Identifiers

Issuer MEDICAID
Number 0-266-124-00
State FL

Key Officers & Management

Name Role Address
STROHLI ELI Manager 17001 N.E. 6TH AVE, NORTH MIAMI, FL, 33162
The Bernstein Law Firm Agent 10800 BISCAYNE BLVD, Miami, FL, 33161

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000037734 OASIS HEALTH AND REHABILITATION CENTER ACTIVE 2010-04-29 2025-12-31 - 1201 12TH AVENUE SOUTH, LAKE WORTH, FL, 33460, US

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-08-20 The Bernstein Law Firm -
REGISTERED AGENT ADDRESS CHANGED 2024-08-20 10800 BISCAYNE BLVD, Suite 950, Miami, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 17001 NE 6th Ave, North Miami, FL 33162 -
CHANGE OF MAILING ADDRESS 2019-01-10 17001 NE 6th Ave, North Miami, FL 33162 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000035453 ACTIVE 2017CA005918XXXXMB 15TH JUDICIAL CIRCUIT, FLORIDA 2021-09-01 2027-01-24 $1,758,230.00 NICHOLAS S. COHEN, 1423 MADISON AVE., BALTIMORE, MD 21217

Court Cases

Title Case Number Docket Date Status
THE ESTATE OF HOWARD HARRISON, by and through CATHERINE HARRISON, Appellant(s) v. LAKE WORTH ENTERPRISE, LLC., et al., Appellee(s). 4D2024-0757 2024-03-25 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
502022CA009152XXXX

Parties

Name The Estate of Howard Harrison
Role Appellant
Status Active
Representations Mary Jane Perry
Name Catherine Harrison
Role Appellant
Status Active
Representations Mary Jane Perry
Name LAKE WORTH ENTERPRISE LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein, Thomas Jablonski, Jennifer Thomas
Name BRIGHTSNFCARE, LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name CARESTRONG, LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name LWRE, LLC
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name Eli Strohli
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name Pamela Fuss
Role Appellee
Status Active
Representations Michael Ira Bernstein
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-22
Type Disposition by Order
Subtype Dismissed
Description ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
View View File
Docket Date 2024-06-27
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO July 27, 2024.
Docket Date 2024-06-27
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-06-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that this court's June 3, 2024 order to show cause is discharged.
View View File
Docket Date 2024-06-07
Type Notice
Subtype Notice of Compliance
Description Notice of Compliance
Docket Date 2024-06-07
Type Record
Subtype Record on Appeal
Description Record on Appeal - 1,301 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-06-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Order to Show Cause for Record on Appeal
View View File
Docket Date 2024-05-23
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 DAYS TO June 30, 2024.
Docket Date 2024-05-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of The Estate of Howard Harrison
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of The Estate of Howard Harrison
View View File
Docket Date 2024-05-14
Type Order
Subtype Order on Motion for Reinstatement
Description Order on Motion for Reinstatement
View View File
Docket Date 2024-05-08
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid -300
On Behalf Of The Estate of Howard Harrison
View View File
Docket Date 2024-05-03
Type Notice
Subtype Notice
Description Notice of Change of Attorney within Firm
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2024-04-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion for Reconsideration
Docket Date 2024-04-12
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-25
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-05
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
LAKE WORTH ENTERPRISE, LLC VS NICHOLAS S. COHEN, et al 4D2021-2822 2021-10-01 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
502017CA005918XXXMB

Parties

Name LAKE WORTH ENTERPRISE LLC
Role Appellant
Status Active
Representations Paul A. Milberg, Thomas A. Valdez, Vilma Martinez
Name Estate of Michelle A. Cohen
Role Appellee
Status Active
Name Nicholas S. Cohen
Role Appellee
Status Active
Representations Thomas John Chapman, Christa L. McCann
Name Oasis Health and Rehabilitation Center
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-10
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2022-03-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2022-03-28
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 28, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2022-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 21, 2022 motion for extension of time is granted in part, and appellant shall serve the initial brief within twenty (20) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2022-01-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's January 14, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty-five (35) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2021-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2021-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 10, 2021 motion for extension of time is granted, and appellant shall serve the initial brief within thirty-five (35) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-11-24
Type Record
Subtype Exhibits
Description Received Exhibits ~ One (1) CD
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 2244 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2021-10-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-05
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, 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 2021-10-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lake Worth Enterprise, LLC
LAKE WORTH ENTERPRISE, LLC, etc. VS THE ESTATE OF GEORGE A. DAHMER, etc. 4D2013-0321 2013-01-29 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
502010CA001762XXXXMB

Parties

Name LAKE WORTH ENTERPRISE LLC
Role Appellant
Status Active
Representations DANIEL J. KOLEOS, Roberta G. Mandel, Leonard D. Blumenthal
Name LAKE WORTH MANORS
Role Appellant
Status Active
Name Oasis Health and Rehabilitation Center
Role Appellant
Status Active
Name GEORGE A. DAHMER
Role Appellee
Status Active
Name PATRICIA DAHMER
Role Appellee
Status Active
Name THE ESTATE OF GEORGE A. DAHMER
Role Appellee
Status Active
Representations Adam J. Richardson, Bard D. Rockenbach, Joseph Brian Landy, Michael Ira Bernstein
Name Hon. Robin Lee Rosenberg
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2015-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-04-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion for rehearing and for issuance of a written opinion filed March 20, 2015 is denied.
Docket Date 2015-04-01
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING AND FOR WRITTEN OPINION
On Behalf Of THE ESTATE OF GEORGE A. DAHMER
Docket Date 2015-03-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *AND* MOTION FOR ISSUANCE OF A WRITTEN OPINION (DENIED 4/15/15)
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2015-03-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-12-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF GEORGE A. DAHMER
Docket Date 2014-12-08
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2014-10-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2014-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed September 3, 2014, for extension of time, is granted and appellant shall serve the reply brief on or before October 6, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2014-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's motion filed August 5, 2014, for extension of time is granted, and appellant shall serve the reply brief on or before September 6, 2014. In addition, if the reply brief is served after the time provided for in this order said brief may be stricken.
Docket Date 2014-08-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2014-06-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE ESTATE OF GEORGE A. DAHMER
Docket Date 2014-06-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's unopposed motion filed June 4, 2014, for extension of time is granted, and appellee shall serve the answer brief within six (6) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-06-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 45 DAYS FROM THE DATE THE ANSWER BRIEF IS FILED
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2014-06-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 6/13/14)
On Behalf Of THE ESTATE OF GEORGE A. DAHMER
Docket Date 2014-05-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's unopposed motion filed May 12, 2014, for extension of time is granted, and appellee shall serve the answer brief within six (6) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-05-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 5/27/14)
On Behalf Of THE ESTATE OF GEORGE A. DAHMER
Docket Date 2014-04-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Joseph B. Landy has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's unopposed motion filed April 1, 2014, for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 4/22/14)
On Behalf Of THE ESTATE OF GEORGE A. DAHMER
Docket Date 2014-03-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 04/01/14
On Behalf Of THE ESTATE OF GEORGE A. DAHMER
Docket Date 2014-02-07
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 03/10/14
On Behalf Of THE ESTATE OF GEORGE A. DAHMER
Docket Date 2014-01-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 35 DAYS TO 02/10/14
On Behalf Of THE ESTATE OF GEORGE A. DAHMER
Docket Date 2013-12-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 31 DAYS TO 01/06/14
On Behalf Of THE ESTATE OF GEORGE A. DAHMER
Docket Date 2013-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2013-11-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Roberta G. Mandel 0435953
Docket Date 2013-10-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed October 11, 2013, for extension of time is granted, and appellant shall serve the initial brief on or before November 11, 2013. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-10-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 10/24/13)
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2013-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed August 20, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 9/12/13)
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2013-07-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 08/20/13
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2013-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 07/21/13
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2013-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ CD ROM FILED
Docket Date 2013-05-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 5/8/13 ORDER
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2013-05-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description CD of transcripts to be filed in T.C. 10 days ~ The transcript(s) for the supplemental record in the above-styled appeal was submitted to the clerk of the lower court without the electronic copy on a CD-ROM as required by Florida Rule of Appellate Procedure 9.200(b)(2). Appellant shall file the CD-ROM in the trial court within ten (10) days from the date of this order, clearly marked as to the case name and appeal case number, and file a notice of compliance with this court within the same time period. The clerk of the trial court shall forward the CD-ROM to this court immediately upon receipt.
Docket Date 2013-05-06
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES (NO CD REQUIRED)
Docket Date 2013-04-29
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2013-04-29
Type Response
Subtype Response
Description Response to Order to Show Cause ~ L.T. WILL FILE THE ROA ON OR BEFORE 5/15/13
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2013-04-25
Type Record
Subtype Index
Description Index ~ TO ROA ("CORRECTED")
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2013-04-23
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before May 2, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.110(f). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-04-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE ESTATE OF GEORGE A. DAHMER
Docket Date 2013-03-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lake Worth Enterprise, LLC
Docket Date 2013-02-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Daniel J. Koleos 0516325
Docket Date 2013-01-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2013-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lake Worth Enterprise, LLC

Documents

Name Date
AMENDED ANNUAL REPORT 2024-08-20
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-22
ANNUAL REPORT 2020-02-26
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-05
ANNUAL REPORT 2016-03-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2060337207 2020-04-15 0455 PPP 1201 12th Ave South,, Lake Worth, FL, 33460-5409
Loan Status Date 2021-07-14
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1145000
Loan Approval Amount (current) 1145000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 2408
Servicing Lender Name Regions Bank
Servicing Lender Address 1900 Fifth Avenue North, BIRMINGHAM, AL, 35203
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lake Worth, PALM BEACH, FL, 33460-5409
Project Congressional District FL-22
Number of Employees 180
NAICS code 623110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 2408
Originating Lender Name Regions Bank
Originating Lender Address BIRMINGHAM, AL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1157955.75
Forgiveness Paid Date 2021-06-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State