Search icon

FROMKIN ENERGY. LLC - Florida Company Profile

Company Details

Entity Name: FROMKIN ENERGY. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FROMKIN ENERGY. 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: 07 Dec 2004 (20 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 11 Oct 2019 (5 years ago)
Document Number: L04000088196
FEI/EIN Number 202030385

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

Address: 1002 GREEN PINE BLVD, C1, WEST PALM BEACH, FL, 33409, US
Mail Address: 169 Skippers Lndg, Manson, NC, 27553, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FROMKIN LEWIS Managing Member 169 Skippers Lndg, Manson, NC, 27553
FROMKIN LEWIS Agent 1002 GREEN PINE BLVD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-03 1002 GREEN PINE BLVD, C1, WEST PALM BEACH, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-03 1002 GREEN PINE BLVD, C1, WEST PALM BEACH, FL 33409 -
CHANGE OF MAILING ADDRESS 2021-03-24 1002 GREEN PINE BLVD, C1, WEST PALM BEACH, FL 33409 -
MERGER 2019-10-11 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 8. MERGER NUMBER 900000196799
REGISTERED AGENT NAME CHANGED 2016-04-13 FROMKIN, LEWIS -
REINSTATEMENT 2007-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Court Cases

Title Case Number Docket Date Status
LENDRUM ENERGY, LLC. and JOHN LENDRUM VS FROMKIN ENERGY, LLC. and FROMOIL ENERGY DEVELOPMENT, LLC. 4D2018-1010 2018-04-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-16-014405

Parties

Name LENDRUM ENERGY, LLC.
Role Appellant
Status Active
Representations DONALD S. FRADLEY
Name JOHN LENDRUM
Role Appellant
Status Active
Name FROMKIN ENERGY. LLC
Role Appellee
Status Active
Representations ROBERT C. MARTIN, Craig S. Barnett, Jon L. Swergold
Name FROMOIL ENERGY DEVELOPMENT, LLC
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 2018-10-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-09-27
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ ORDERED that the appellees' June 12, 2018 motion for attorney's fees is granted subject to a judgment being obtained. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-09-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LENDRUM ENERGY, LLC.
Docket Date 2018-06-14
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 appellants' June 12, 2018 motion for extension of time is granted, and appellant shall serve the reply brief on or before June 18, 2018.
Docket Date 2018-06-14
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LENDRUM ENERGY, LLC.
Docket Date 2018-06-12
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 LENDRUM ENERGY, LLC.
Docket Date 2018-06-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 6/14/18)
On Behalf Of FROMKIN ENERGY, LLC.
Docket Date 2018-06-05
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ Upon consideration of appellees’ May 24, 2018 response, it is ORDERED that appellants’ May 14, 2018 “motion pursuant to Fla. R. App. P. 9.310(f) for review of trial court order denying stay” is denied.
Docket Date 2018-05-30
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike ~ Upon consideration of appellees' May 25, 2018 response, it is ORDERED that appellants' May 24, 2018 motion to strike answer brief is denied. See Fla. R. App. P. 9.210(a)(5)(B) (explaining that the initial and answer briefs shall not exceed 50 pages).
Docket Date 2018-05-25
Type Response
Subtype Response
Description Response ~ TO APPELLANTS' MOTION TO STRIKE ANSWER BRIEF
On Behalf Of FROMKIN ENERGY, LLC.
Docket Date 2018-05-24
Type Response
Subtype Response
Description Response ~ TO MOTION PURSUANT TO FLA. R. APP. P. 9.310(f) FOR REVIEW OF TRIAL COURT ORDER DENYING STAY
On Behalf Of FROMKIN ENERGY, LLC.
Docket Date 2018-05-24
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ ANSWER BRIEF
On Behalf Of LENDRUM ENERGY, LLC.
Docket Date 2018-05-18
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of FROMKIN ENERGY, LLC.
Docket Date 2018-05-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FROMKIN ENERGY, LLC.
Docket Date 2018-05-14
Type Motions Other
Subtype Motion For Review
Description Motion For Review
On Behalf Of LENDRUM ENERGY, LLC.
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ May 8, 2018 motion for extension of time is granted, and appellees shall serve the answer brief on or before May 18, 2018. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2018-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of FROMKIN ENERGY, LLC.
Docket Date 2018-04-23
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellants’ April 13, 2018 jurisdictional brief and appellees’ April 18, 2018 response, it is ORDERED that the above-styled case shall proceed as a non-final appeal pursuant to Florida Rule of Appellate Procedure 9.130.
Docket Date 2018-04-18
Type Response
Subtype Response
Description Response ~ TO STATEMENT OF JURISDICTION
On Behalf Of FROMKIN ENERGY, LLC.
Docket Date 2018-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LENDRUM ENERGY, LLC.
Docket Date 2018-04-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LENDRUM ENERGY, LLC.
Docket Date 2018-04-13
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of LENDRUM ENERGY, LLC.
Docket Date 2018-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-04-03
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LENDRUM ENERGY, LLC.
Docket Date 2018-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-01-22
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-03-18
Merger 2019-10-11
ANNUAL REPORT 2019-06-10
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9731987403 2020-05-20 0455 PPP 5138 Northwest 109th Terrace, Coral Springs, FL, 33076-2721
Loan Status Date 2022-03-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 23300
Loan Approval Amount (current) 23300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 434059
Servicing Lender Name Primis Bank
Servicing Lender Address 307 Church Lane, TAPPAHANNOCK, VA, 22560
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33076-2721
Project Congressional District FL-23
Number of Employees 4
NAICS code 213111
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 434059
Originating Lender Name Primis Bank
Originating Lender Address TAPPAHANNOCK, VA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 23683.01
Forgiveness Paid Date 2022-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State