Search icon

JOSEPH E. ALTSCHUL, LLC - Florida Company Profile

Company Details

Entity Name: JOSEPH E. ALTSCHUL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSEPH E. ALTSCHUL, 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: 10 Jun 2005 (20 years ago)
Document Number: L05000059804
FEI/EIN Number 320151313

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

Address: 1911 NW 150th Avenue, Pembroke Pines, FL, 33028, US
Mail Address: 1911 NW 150th Avenue, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALTSCHUL JOSEPH E Auth 1911 NW 150th Avenue, Pembroke Pines, FL, 33028
Altschul Irina Auth 1911 NW 150th Avenue, Pembroke Pines, FL, 33028
ALTSCHUL JOSEPH E Agent 1911 NW 150th Avenue, Pembroke Pines, FL, 33028

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-01-16 1911 NW 150th Avenue, 204, Pembroke Pines, FL 33028 -
CHANGE OF MAILING ADDRESS 2014-01-16 1911 NW 150th Avenue, 204, Pembroke Pines, FL 33028 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-16 1911 NW 150th Avenue, 204, Pembroke Pines, FL 33028 -

Court Cases

Title Case Number Docket Date Status
MARIA HERNANDEZ, VS WATSON TITLE INSURANCE AGENCY, INC., et al., 3D2012-0014 2012-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-6445

Parties

Name MARIA HERNANDEZ LLC
Role Appellant
Status Active
Representations JOSEPH STERN
Name JOSEPH E. ALTSCHUL, LLC
Role Appellant
Status Active
Name WATSON TITLE INSURANCE AGENCY
Role Appellee
Status Active
Representations PAUL D. BREITNER
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-09-16
Type Record
Subtype Returned Records
Description Returned Records ~ 3 volumes.
Docket Date 2013-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-31
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-07-31
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellee Castle Beach Club Condominium Association, it is ordered that said motion is granted and remanded to the trial court to fix amount. Upon consideration of the motion for attorneys¿ fees and costs filed by appellant, it is ordered that said motion is hereby denied.SHEPHERD, C.J., and CORTIÑAS and FERNANDEZ, JJ.,concur.
Docket Date 2013-06-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A)
Docket Date 2013-06-04
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 JOSEPH E. ALTSCHUL
Docket Date 2013-05-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 6/7
Docket Date 2013-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH E. ALTSCHUL
Docket Date 2013-04-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSEPH E. ALTSCHUL
Docket Date 2013-03-18
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2013-03-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2013-02-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ 1 extra copy
Docket Date 2013-02-14
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 WATSON TITLE INSURANCE AGENCY
Docket Date 2013-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2013-01-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of WATSON TITLE INSURANCE AGENCY
Docket Date 2013-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-15
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 WATSON TITLE INSURANCE AGENCY
Docket Date 2012-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-12-14
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 WATSON TITLE INSURANCE AGENCY
Docket Date 2012-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-11-15
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 WATSON TITLE INSURANCE AGENCY
Docket Date 2012-10-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-10-15
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 WATSON TITLE INSURANCE AGENCY
Docket Date 2012-10-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-09-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSEPH E. ALTSCHUL
Docket Date 2012-08-03
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2012-08-01
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D12-1958
On Behalf Of MARIA HERNANDEZ
Docket Date 2012-07-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including August 28, 2012, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2012-06-29
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 JOSEPH E. ALTSCHUL
Docket Date 2012-05-07
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of JOSEPH E. ALTSCHUL
Docket Date 2012-04-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's April 9, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2012-04-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of MARIA HERNANDEZ
Docket Date 2012-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2012-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA HERNANDEZ
Docket Date 2012-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-03-18

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9777017106 2020-04-15 0455 PPP 1911 NW 150TH AVE. SUITE 203, PEMBROKE PINES, FL, 33028
Loan Status Date 2021-06-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 41503.55
Loan Approval Amount (current) 41503.55
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address PEMBROKE PINES, BROWARD, FL, 33028-1000
Project Congressional District FL-25
Number of Employees 4
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 41937.92
Forgiveness Paid Date 2021-05-17
5835158404 2021-02-09 0455 PPS 1911 NW 150th Ave Ste 203, Pembroke Pines, FL, 33028-2871
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 39835
Loan Approval Amount (current) 39835
Undisbursed Amount 0
Franchise Name -
Lender Location ID 4392
Servicing Lender Name Centennial Bank
Servicing Lender Address 620 Chestnut St, CONWAY, AR, 72032-5404
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Pembroke Pines, BROWARD, FL, 33028-2871
Project Congressional District FL-25
Number of Employees 2
NAICS code 541110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 4392
Originating Lender Name Centennial Bank
Originating Lender Address CONWAY, AR
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40042.36
Forgiveness Paid Date 2021-09-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State