Search icon

A.F. OF GRIFFIN ROAD, LLC. - Florida Company Profile

Company Details

Entity Name: A.F. OF GRIFFIN ROAD, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A.F. OF GRIFFIN ROAD, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 22 Mar 2004 (21 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L04000021663
FEI/EIN Number 753140264

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

Address: 3839 NW BOCA RATON BLVD., #100, BOCA RATON, FL, 33431
Mail Address: 3839 NW BOCA RATON BLVD., #100, BOCA RATON, FL, 33431
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
APOLLO LAKIS PLAZA, LLC Managing Member -
SIMON MICHAEL W Agent 3839 NW BOCA RATON BLVD., #100, BOCA RATON, FL, 33431

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2008-08-19 - -
CHANGE OF PRINCIPAL ADDRESS 2008-08-19 3839 NW BOCA RATON BLVD., #100, BOCA RATON, FL 33431 -
CHANGE OF MAILING ADDRESS 2008-08-19 3839 NW BOCA RATON BLVD., #100, BOCA RATON, FL 33431 -
REGISTERED AGENT NAME CHANGED 2008-08-19 SIMON, MICHAEL W -
REGISTERED AGENT ADDRESS CHANGED 2008-08-19 3839 NW BOCA RATON BLVD., #100, BOCA RATON, FL 33431 -

Court Cases

Title Case Number Docket Date Status
BACM 2007-4 RETAIL 4401, LLC VS A.F. OF GRIFFIN ROAD, LLC 4D2017-2613 2017-08-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE2012-025971 (14)

Parties

Name BACM 2007-4 RETAIL 4401, LLC
Role Appellant
Status Active
Representations Kenneth Duvall, MICHAEL N. KREITZER
Name A.F. OF GRIFFIN ROAD, LLC.
Role Appellee
Status Active
Representations Kenneth Adessky, Micheal Simon
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-19
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 BACM 2007-4 RETAIL 4401, LLC
Docket Date 2017-10-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 4841 PAGES
Docket Date 2017-10-13
Type Record
Subtype Exhibits
Description Received Exhibits ~ ***CONFIDENTIAL*** 336 PAGES
Docket Date 2017-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-08-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BACM 2007-4 RETAIL 4401, LLC
Docket Date 2018-03-21
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ ORDERED that upon consideration of appellant’s motion to dismiss appeal filed March 19, 2018, this court’s March 9, 2018 order to show cause is discharged; furtherORDERED that the appellant’s March 19, 2018 motion to dismiss is treated as a notice of voluntary dismissal and the above-styled appeal is dismissed.
Docket Date 2018-03-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-03-19
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ ***TREATED AS A NOTICE OF VOLUNTARY DISMISSAL. SEE 03/21/2018 ORDER.***
On Behalf Of BACM 2007-4 RETAIL 4401, LLC
Docket Date 2018-03-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ***DISCHARGED, SEE 03/21/2018 ORDER.***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 the appellant's initial brief has not been filed with this court as of this date. 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 2018-02-20
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 9, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 2, 2018. In addition, if he initial brief is served within the time provided herein the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2018-02-09
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 BACM 2007-4 RETAIL 4401, LLC
Docket Date 2018-01-30
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 26, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 9, 2018. 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 2018-01-26
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 BACM 2007-4 RETAIL 4401, LLC
Docket Date 2017-12-22
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 22, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before January 26, 2018. 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 2017-12-22
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 BACM 2007-4 RETAIL 4401, LLC
Docket Date 2017-11-29
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 November 22, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before December 22, 2017. 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 2017-11-22
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 BACM 2007-4 RETAIL 4401, LLC
Docket Date 2017-10-20
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 October 19, 2017 motion for extension of time is granted, and appellant shall serve the initial brief on or before November 24, 2017. 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.

Documents

Name Date
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-02-20
ANNUAL REPORT 2011-02-05
ANNUAL REPORT 2010-05-01
ANNUAL REPORT 2009-04-28
LC Amendment 2008-08-19
CORLCMMRES 2008-08-04
ANNUAL REPORT 2008-05-29
ANNUAL REPORT 2007-01-11
ANNUAL REPORT 2006-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State