Search icon

ASSOCIATION FINANCIAL SERVICES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: ASSOCIATION FINANCIAL SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ASSOCIATION FINANCIAL SERVICES, 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: 06 Sep 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Aug 2014 (11 years ago)
Document Number: L06000087745
FEI/EIN Number 205508049

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

Address: 4770 BISCAYNE BLVD., SUITE 730, MIAMI, FL, 33137, US
Mail Address: 4770 BISCAYNE BLVD., SUITE 730, MIAMI, FL, 33137, US
ZIP code: 33137
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Edelboim Lieberman Revah, PLLC Agent 20200 W. Dixie Highway, Aventura, FL, 33180
ARNOLD KENNETH Manager 4770 BISCAYNE BLVD., MIAMI, FL, 33137
ARNOLD JONATHAN Manager 4770 BISCAYNE BLVD., MIAMI, FL, 33137
MOSKOVITZ ALEXANDER Manager 4770 BISCAYNE BLVD., MIAMI, FL, 33137

Form 5500 Series

Employer Identification Number (EIN):
205508049
Plan Year:
2023
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
14
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000069282 SNAP COLLECTIONS EXPIRED 2013-07-10 2018-12-31 - 4400 BISCAYNE BOULEVARD, SUITE 550, MIAMI, FL, 33137
G13000006511 SNAP COLLECTIONS EXPIRED 2013-01-18 2018-12-31 - 4400 BISCAYNE BLVD., STE 550, MIAMI, FL, 33137
G09027900155 ASSOCIATION FINANCIAL EXPIRED 2009-01-23 2014-12-31 - 4400 BISCAYNE BLVD., #550, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-24 4770 BISCAYNE BLVD., SUITE 730, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-01-24 4770 BISCAYNE BLVD., SUITE 730, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2022-01-24 Edelboim Lieberman Revah, PLLC -
REGISTERED AGENT ADDRESS CHANGED 2018-08-20 20200 W. Dixie Highway, 905, Aventura, FL 33180 -
LC STMNT OF RA/RO CHG 2014-08-25 - -
LC NAME CHANGE 2013-12-02 ASSOCIATION FINANCIAL SERVICES, LLC -

Court Cases

Title Case Number Docket Date Status
ASSOCIATION FINANCIAL SERVICES, L.C. etc. VS AEGIS PROPERTIES OF SOUTH FLORIDA, et al. 4D2014-1767 2014-05-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13018563 (14)

Parties

Name D/B/A ASSOCIATION FINANCIAL
Role Appellant
Status Active
Name ASSOCIATION FINANCIAL SERVICES, LLC
Role Appellant
Status Active
Representations Barbara Fernandez, DAVID P. HARTNETT, Morgan B. Edelboim, Brett M. Amron
Name THE VILLAGE TOWNHOUSES-JACARANDA, INC.
Role Appellee
Status Active
Name AEGIS PROPERTIES OF SOUTH FLA.
Role Appellee
Status Active
Representations ANTHONY ACCETTA, BRENDA COX
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-08-29
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-07-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-07-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed July 11, 2014, this appeal is dismissed.
Docket Date 2014-07-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ASSOCIATION FINANCIAL SERVICES
Docket Date 2014-05-20
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ PHYSICAL ADDRESSES
On Behalf Of ASSOCIATION FINANCIAL SERVICES
Docket Date 2014-05-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-05-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ASSOCIATION FINANCIAL SERVICES
Docket Date 2014-05-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE VILLAGE CONDOMINIUM ASSOCIATION, VS ASSOCIATION FINANCIAL SERVICES, L.C., 3D2014-0969 2014-04-29 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
13-35845

Parties

Name THE VILLAGE CONDOMINIUM ASSN
Role Appellant
Status Active
Representations SPENCER M. GLEDHILL
Name ASSOCIATION FINANCIAL SERVICES, LLC
Role Appellee
Status Active
Representations BRETT M. AMRON
Name Hon. Victoria S. Sigler
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-10-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-09-15
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2014-09-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of THE VILLAGE CONDOMINIUM ASSN
Docket Date 2014-08-18
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Brett M. Amron 148342 AA Spencer M. Gledhill 87247
Docket Date 2014-08-12
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2014-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including September 15, 2014.
Docket Date 2014-08-06
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Spencer M. Gledhill 87247 AE Brett M. Amron 148342 CC Miami-Dade Clerk JU Hon. Victoria S. Sigler CC Miami-Dade Clerk AE Brett M. Amron 148342 AA Spencer M. Gledhill 87247 AE Brett M. Amron 148342 CC Miami-Dade Clerk JU Hon. Victoria S. Sigler CC Miami-Dade Clerk AE Brett M. Amron 148342 AA Spencer M. Gledhill 87247
Docket Date 2014-08-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for continuance of oral argument and motion for EOT to file reply brief.
On Behalf Of ASSOCIATION FINANCIAL SERVICES
Docket Date 2014-08-04
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Brett M. Amron 148342 CC Miami-Dade Clerk JU Hon. Victoria S. Sigler CC Miami-Dade Clerk AE Brett M. Amron 148342 AA Spencer M. Gledhill 87247
Docket Date 2014-07-31
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2014-07-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of THE VILLAGE CONDOMINIUM ASSN
Docket Date 2014-07-25
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of ASSOCIATION FINANCIAL SERVICES
Docket Date 2014-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ASSOCIATION FINANCIAL SERVICES
Docket Date 2014-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE-30 days to 7/25/14
Docket Date 2014-06-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ agreed
On Behalf Of ASSOCIATION FINANCIAL SERVICES
Docket Date 2014-06-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of THE VILLAGE CONDOMINIUM ASSN
Docket Date 2014-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE VILLAGE CONDOMINIUM ASSN
Docket Date 2014-05-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext. Gr. - In. Br. w/Statement to Counsel (OG03I) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including twenty (20) days from the date of this order. The Court has entertained appellant¿s motion but points out to appellant the responsibility to confer with opposing counsel. See Fla. R. App. P. 9.300(a).
Docket Date 2014-05-14
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 THE VILLAGE CONDOMINIUM ASSN
Docket Date 2014-05-08
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2014-05-06
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2014-04-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE VILLAGE CONDOMINIUM ASSN
Docket Date 2014-04-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-15
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-09
AMENDED ANNUAL REPORT 2018-08-20
ANNUAL REPORT 2018-01-22
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-04-14

CFPB Complaint

Date:
2016-06-02
Issue:
Taking/threatening an illegal action
Product:
Debt collection
Company Response:
Closed with explanation
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent provided
Date:
2016-04-01
Issue:
Cont'd attempts collect debt not owed
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes complaint caused principally by actions of third party outside the control or direction of the company
Consumer Consent Provided:
Consent provided
Date:
2015-07-29
Issue:
Taking/threatening an illegal action
Product:
Debt collection
Company Response:
Closed with non-monetary relief
Company Public Response:
Company believes it acted appropriately as authorized by contract or law
Consumer Consent Provided:
Consent not provided
Date:
2014-03-21
Issue:
False statements or representation
Product:
Debt collection
Company Response:
Closed with explanation
Consumer Consent Provided:
N/A

Paycheck Protection Program

Jobs Reported:
2
Initial Approval Amount:
$31,500
Date Approved:
2020-04-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$31,500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$31,677.63
Servicing Lender:
City National Bank of Florida
Use of Proceeds:
Payroll: $23,625
Utilities: $7,875

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State