Search icon

PANTHER MANAGEMENT SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: PANTHER MANAGEMENT SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PANTHER MANAGEMENT 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: 18 Jan 2007 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Dec 2019 (5 years ago)
Document Number: L07000006949
FEI/EIN Number 205953909

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

Address: 1172 S. DIXIE HWY. STE. 502, CORAL GABLES, FL, 33146, US
Mail Address: 1172 S. DIXIE HWY. STE. 502, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRINSKY JEFF Managing Member C/O PANTHER MANAGEMNET SERVICES, LLC, CORAL GABLES, FL, 33146
KRINSKY JEFF Agent 1172 S. DIXIE HWY. STE. 502, MIAMI, FL, 33146

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2019-12-02 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-02 1172 S. DIXIE HWY. STE. 502, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2019-12-02 1172 S. DIXIE HWY. STE. 502, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2019-12-02 KRINSKY, JEFF -
REGISTERED AGENT ADDRESS CHANGED 2019-12-02 1172 S. DIXIE HWY. STE. 502, MIAMI, FL 33146 -
LC AMENDMENT 2012-12-04 - -

Court Cases

Title Case Number Docket Date Status
WILLIAM ROLLAND, etc., et al., VS 100 NWT FEE OWNER, LLC, et al., 3D2017-0044 2017-01-06 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
12-26854

Parties

Name WILLIAM ROLLAND
Role Appellant
Status Active
Representations ROBERT W. STICKNEY, DAVID H. POLLACK, THOMAS A. BURNS
Name LISA ROLLAND
Role Appellant
Status Active
Name PANTHER MANAGEMENT SERVICES, LLC
Role Appellee
Status Active
Name ANDRES CAAMANO OSUNA
Role Appellee
Status Active
Name PANTHER 100 NWT, LLC
Role Appellee
Status Active
Name JORGE ACUNA
Role Appellee
Status Active
Name WB 100 NWT, LLC
Role Appellee
Status Active
Name 100 NWT FEE OWNER, LLC
Role Appellee
Status Active
Representations NANCY C. CIAMPA, Gina E. Romanik, John J. Goran, Jedidiah Vander Klok, IAN E. ROBINSON, RICHARD A. VARGAS, TODD R. EHRENREICH, IRENE M. PORTER
Name OMAR CLAVERO
Role Appellee
Status Active
Name 100 NWT MEZZA B, LLC
Role Appellee
Status Active
Name 100 NWT, LLC
Role Appellee
Status Active
Name 100 NWT MEZZA A, LLC
Role Appellee
Status Active
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-06-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-23
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon consideration of the supplemental briefs, this appeal is hereby dismissed, without prejudice, because it is no longer ripe for review. Upon consideration of appellants’ motion for appellate attorney’s fees, it is ordered that said motion is hereby denied without prejudice.
Docket Date 2019-05-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-05-01
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ SUPPLEMENTAL BRIEF OF APPELLANTS
On Behalf Of WILLIAM ROLLAND
Docket Date 2019-04-05
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The parties are required to provide supplemental briefs, not to exceed ten (10) pages, by May 1, 2019, addressing the status of this appeal in light of the mandate having issued in case number 3D16-2793. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2018-05-16
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-03-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This appeal is abated pending the decision and mandate in case number 3D16-2793. SUAREZ, LAGOA and LINDSEY, JJ., concur.
Docket Date 2018-03-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-03-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-02-26
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2018-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-02-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-02-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 9 days to 2/15/18
Docket Date 2018-02-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2018-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-21 days to 2/6/18
Docket Date 2018-01-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-12-21
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-12-20
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (International Security Management Group, Inc. and Jorge Acuna)-30 days to 12/20/17
Docket Date 2017-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (International Security Management Group, Inc. and Jorge Acuna)-30 days to 11/20/17
Docket Date 2017-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants/cross-appellees’ September 26, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion.
Docket Date 2017-09-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-09-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/22/17
Docket Date 2017-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-07-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/24/17
Docket Date 2017-05-23
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-05-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants/cross-appellees¿ motions to correct volume 65 and volume 66 of the record on appeal are granted as stated in the motions.
Docket Date 2017-05-01
Type Record
Subtype Appendix
Description Appendix ~ Vol.66 ROA corrected (appendix)
Docket Date 2017-05-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to correct vol. 65
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-04-06
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation denied (OD24) ~ Upon consideration, appellees¿ motion to consolidate for all purposes is hereby denied.
Docket Date 2017-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-03-31
Type Response
Subtype Response
Description RESPONSE ~ in opposition to motion to consolidate appeals for all purposes
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-03-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD SEALED CONSOLIDATED 3D16-2793 , 17-0044, 17-0111
Docket Date 2017-03-17
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-03-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ CORRECTED ORDER-Appellees¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 22, 2017 to prepare and serve the index and the record on appeal.
Docket Date 2017-03-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-02-08
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellants/cross-appellees¿ February 6, 2017 motion for permission to include physical evidence is granted, and the clerk of the trial court is directed to supplement the record on appeal with the CD as stated in said motion.
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Extension granted to file record (OG11) ~ Appellants/cross-appellees¿ motion for an extension of time on behalf of the clerk of the circuit court is granted, and the clerk of the circuit court is granted to and including March 2, 2017 to prepare and serve the index and the record on appeal.
Docket Date 2017-01-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To File Record
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-01-17
Type Order
Subtype Order on Motion to Consolidate
Description Consolidation Granted--record only (OG24A) ~ Upon the joint motion, it is ordered that the above referenced appeals are hereby consolidated for the record only.
Docket Date 2017-01-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-01-13
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ for record purposes only
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2017-01-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case 16-2793 Prior case: 15-2417
On Behalf Of WILLIAM ROLLAND
Docket Date 2017-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-01-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
100 NWT FEE OWNER, LLC, et al., VS WILLIAM "BILL" ROLLAND, et al., 3D2015-2417 2015-10-20 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-26854

Parties

Name 100 NWT FEE OWNER, LLC
Role Appellant
Status Active
Representations IAN E. ROBINSON, NANCY C. CIAMPA
Name PANTHER MANAGEMENT SERVICES, LLC
Role Appellant
Status Active
Name ANDRES CAAMANO OSUNA
Role Appellant
Status Active
Name OMAR CLAVERO
Role Appellant
Status Active
Name 100 NWT MEZZ B, LLC
Role Appellant
Status Active
Name WB 100 NWT, LLC
Role Appellant
Status Active
Name LISA ROLLAND
Role Appellee
Status Active
Name JORGE ACUNA
Role Appellee
Status Active
Name BILL ROLLAND, INC.
Role Appellee
Status Active
Name INTERNATIONAL SECURITY MANAGEMENT GROUP, INC.
Role Appellee
Status Active
Name WILLIAM ROLLAND
Role Appellee
Status Active
Representations DAVID H. POLLACK, RICHARD A. VARGAS, ROBERT W. STICKNEY
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-04-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-04-21
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, the petition for writ of certiorari is denied, and the temporary stay that was previously entered by this Court is lifted. See SAP America, Inc. v. Royal Flowers, Inc., 2016 WL 1133713 (Fla. 3d DCA 2016).
Docket Date 2016-04-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of WILLIAM ROLLAND
Docket Date 2016-03-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Upon consideration of the motion to partially lift this Court¿s stay of the proceedings below, as well as the response thereto, this Court grants respondent¿s motion to partially lift the stay as requested in the motion. Specifically, the stay is lifted to permit discovery that is strictly unrelated to the issue of punitive damages. Petitioners shall not be required to file an answer or affirmative defenses until such time as this Court disposes of the pending petition. WELLS, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2016-03-29
Type Response
Subtype Response
Description RESPONSE ~ to rs motion to partially lift temporary stay
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2016-03-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Petitioners are ordered to file a response within ten (10) days of the date of this order to the respondents¿ motion to partially lift temporary stay of proceedings to allow discovery unrelated to punitive damages, specifically addressing any prejudice the opponent would suffer if the motion is granted.
Docket Date 2016-03-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to partially lift temporary stay of proceedings to allow discovery unrelated to punitive damages
On Behalf Of WILLIAM ROLLAND
Docket Date 2015-11-16
Type Response
Subtype Reply
Description REPLY ~ TO PET. FOR WRIT OF MANDAMUS
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2015-11-16
Type Record
Subtype Appendix
Description Appendix ~ vol 1
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2015-11-01
Type Response
Subtype Response
Description RESPONSE ~ to the petition to writ of certiorari.
On Behalf Of WILLIAM ROLLAND
Docket Date 2015-11-01
Type Record
Subtype Appendix
Description Appendix ~ to the response.
On Behalf Of WILLIAM ROLLAND
Docket Date 2015-10-23
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of petitioners' emergency motion for review and emergency request for a brief stay, it is ordered that a temporary stay is granted, and the trial court proceedings are temporarily stayed pending further order of this Court.
Docket Date 2015-10-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ amended order on motion for leave to amend compliant to add punitive damages and hearing transcript associated with that order
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2015-10-22
Type Motions Other
Subtype Request for Emergency Treatment
Description Emergency Motion ~ roe review of trial court's order on motion for stay pending and order on motion for eot to file a response pleading to plaintiff's third amended complaint and emerg. request for a brief stay to allow this court time to consider motion
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2015-10-22
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to show cause why the petition should not be granted and the writ of certiorari issued. The response shall be due within twenty (20) days from the date of this order, and petitioners may file a reply within ten (10) days of the service of the response
Docket Date 2015-10-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-10-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of 100 NWT FEE OWNER, LLC
Docket Date 2015-10-19
Type Record
Subtype Appendix
Description Appendix ~ Volume 4 of 4
On Behalf Of 100 NWT FEE OWNER, LLC

Documents

Name Date
ANNUAL REPORT 2024-03-25
ANNUAL REPORT 2023-01-12
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-03-03
CORLCRACHG 2019-12-02
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-12

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2147427300 2020-04-29 0455 PPP 1172 S Dixie Hwy, Coral Gables, FL, 33146-2918
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 58921
Loan Approval Amount (current) 64390
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146-2918
Project Congressional District FL-27
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 64818.68
Forgiveness Paid Date 2021-01-07
9159718408 2021-02-16 0455 PPS 1172 S Dixie Hwy # 502, Coral Gables, FL, 33146-2918
Loan Status Date 2022-01-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 51632
Loan Approval Amount (current) 51632
Undisbursed Amount 0
Franchise Name -
Lender Location ID 538160
Servicing Lender Name Lendistry SBLC, LLC
Servicing Lender Address 767 South Alameda Street Suite 340, Los Angeles, CA, 90021
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33146-2918
Project Congressional District FL-27
Number of Employees 3
NAICS code 531110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 52056.37
Forgiveness Paid Date 2021-12-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State