Search icon

LINCOLN ENTERPRISE, LLC - Florida Company Profile

Company Details

Entity Name: LINCOLN ENTERPRISE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LINCOLN ENTERPRISE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 13 Feb 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000016937
FEI/EIN Number 770675616

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

Address: 210 - 71ST STREET, SUITE 309, MIAMI BEACH, FL, 33141
Mail Address: 210 - 71ST STREET, SUITE 309, MIAMI BEACH, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LED TRUST, LLC Manager -
COHEN JOSEPH Manager 45 NW 21ST STREET, MIAMI, FL, 33127
PIOTRKOWSKI JOEL S Agent 317 71ST STREET, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2011-01-04 PIOTRKOWSKI, JOEL SESQ -
REGISTERED AGENT ADDRESS CHANGED 2011-01-04 317 71ST STREET, MIAMI BEACH, FL 33141 -
CHANGE OF PRINCIPAL ADDRESS 2009-04-10 210 - 71ST STREET, SUITE 309, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2009-04-10 210 - 71ST STREET, SUITE 309, MIAMI BEACH, FL 33141 -

Court Cases

Title Case Number Docket Date Status
LINCOLN ENTERPRISE, LLC, etc., VS HERBERT Z. BOOKSTEIN, 3D2018-0018 2018-01-03 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
17-17875

Parties

Name LINCOLN ENTERPRISE, LLC
Role Appellant
Status Active
Representations ANDREW S. ATKINS
Name Herbert Z. Bookstein
Role Appellee
Status Active
Representations JEFFREY S. WERTMAN, MITCHELL W. BERGER
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-22
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LINCOLN ENTERPRISE, LLC
Docket Date 2018-01-22
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ proceedings pending appeal
On Behalf Of LINCOLN ENTERPRISE, LLC
Docket Date 2018-02-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Authored Opinion
Docket Date 2018-02-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for appellate attorney's fees, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to appellee ultimately prevailing in the merits of the case.
Docket Date 2018-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Suggestion of Bankruptcy
On Behalf Of LINCOLN ENTERPRISE, LLC
Docket Date 2018-01-24
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to dismiss
On Behalf Of LINCOLN ENTERPRISE, LLC
Docket Date 2018-01-24
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s emergency motion to stay proceedings pending appeal is hereby denied. Appellant is ordered to file a response within fifteen (15) days from the date of this order to the appellee’s motion to dismiss. LOGUE, SCALES and LINDSEY, JJ., concur.
Docket Date 2018-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Herbert Z. Bookstein
Docket Date 2018-01-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Herbert Z. Bookstein
Docket Date 2018-01-10
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 ($300.00) dollar fee is paid to the Clerk of the Court on or before January 20, 2018.
Docket Date 2018-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LINCOLN ENTERPRISE, LLC
Docket Date 2018-01-03
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 2018-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-02-23
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-04
ANNUAL REPORT 2014-03-12
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-31
ANNUAL REPORT 2011-01-04
ANNUAL REPORT 2010-02-16
ANNUAL REPORT 2009-04-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State