Search icon

A&E ADVENTURES LLC. - Florida Company Profile

Company Details

Entity Name: A&E ADVENTURES LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A&E ADVENTURES 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: 31 Aug 2006 (19 years ago)
Document Number: L06000086138
FEI/EIN Number NOT APPLICABLE

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

Address: 510 Shotgun Rd., Unit 500, Sunrise, FL, 33326, US
Mail Address: 510 Shotgun Rd., Unit 500, Sunrise, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABECASSIS MICHAEL Managing Member 510 Shotgun Rd., Sunrise, FL, 33326
ABECASSIS MICHAEL Agent 510 Shotgun Rd., Sunrise, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000026197 GAMETIME ACTIVE 2017-03-11 2027-12-31 - 5000 OAKES RD. UNIT H, DAVIE, FL, 33314
G10000105763 GAMETIME EXPIRED 2010-11-18 2015-12-31 - 1112 WESTON RD. #190, WESTON, FL, 33326
G10000086997 GAMETIME EXPIRED 2010-09-22 2015-12-31 - 1112 WESTON RD. #190, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-06 510 Shotgun Rd., Unit 500, Sunrise, FL 33326 -
CHANGE OF MAILING ADDRESS 2025-01-06 510 Shotgun Rd., Unit 500, Sunrise, FL 33326 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-06 510 Shotgun Rd., Unit 500, Sunrise, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 5000 Oakes Rd. Unit H, Davie, FL 33314 -
CHANGE OF MAILING ADDRESS 2015-06-10 5000 Oakes Rd. Unit H, Davie, FL 33314 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 5000 Oakes Rd. Unit H, Davie, FL 33314 -

Court Cases

Title Case Number Docket Date Status
A&E ADVENTURES LLC, etc., VS SUNSET OPPORTUNITIES B2, LLC, etc., 3D2021-1903 2021-09-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-2745

Parties

Name A&E ADVENTURES LLC.
Role Appellant
Status Active
Representations Andrew S. Douglas
Name SUNSET OPPORTUNITIES B2, LLC
Role Appellee
Status Active
Representations David W. Black
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Hon. Ariana Fajardo Orshan
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-28
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed.
Docket Date 2023-06-28
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-05-24
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report, within twenty (20) days from the date of this Order, regarding the status of the United States Bankruptcy Court case.
Docket Date 2022-05-31
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant’s Status Report, filed on May 24, 2022, is noted. Appellant’s Motion to Continue Stay Pending Bankruptcy Appeal is granted as stated in the Motion.
Docket Date 2022-05-24
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND MOTION TO CONTINUE STAY PENDINGBANKRUPTCY APPEAL
On Behalf Of A&E ADVENTURES LLC
Docket Date 2022-05-24
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The Stipulation for Substitution of Counsel filed on May 20, 2022, is recognized by the Court.
Docket Date 2022-05-20
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellant is ordered to file a status report in this cause within fifteen (15) days from the date of this Order.
Docket Date 2022-05-20
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel ~ STIPULATION FOR SUBSTITUTION OF COUNSEL
On Behalf Of A&E ADVENTURES LLC
Docket Date 2021-09-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
Docket Date 2021-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of SUNSET OPPORTUNITIES B2, LLC
Docket Date 2021-09-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of A&E ADVENTURES LLC
Docket Date 2021-09-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 2, 2021.
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5578208502 2021-03-01 0455 PPS 5000 Oakes Rd Ste H, Davie, FL, 33314-2119
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1456825
Loan Approval Amount (current) 1456825
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-2119
Project Congressional District FL-25
Number of Employees 206
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1466523.86
Forgiveness Paid Date 2021-11-09
6475637007 2020-04-07 0455 PPP 5000 Oakes Road Unit H, Davie, FL, 33314
Loan Status Date 2021-07-15
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1580200
Loan Approval Amount (current) 1580200
Undisbursed Amount 0
Franchise Name -
Lender Location ID 455644
Servicing Lender Name Live Oak Banking Company
Servicing Lender Address 1741 Tiburon Dr, WILMINGTON, NC, 28403-6244
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Davie, BROWARD, FL, 33314-0001
Project Congressional District FL-25
Number of Employees 6
NAICS code 713120
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 455644
Originating Lender Name Live Oak Banking Company
Originating Lender Address WILMINGTON, NC
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1598945.93
Forgiveness Paid Date 2021-06-18

Date of last update: 03 Apr 2025

Sources: Florida Department of State