LINCOLN ENTERPRISE, LLC - Florida Company Profile

Entity Name: | LINCOLN ENTERPRISE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 13 Feb 2007 (19 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 |
Address: | 210 - 71ST STREET, SUITE 309, MIAMI BEACH, FL, 33141 |
Mail Address: | 210 - 71ST STREET, SUITE 309, MIAMI BEACH, FL, 33141 |
ZIP code: | 33141 |
City: | Miami Beach |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
- | Manager | - |
COHEN JOSEPH | Manager | 45 NW 21ST STREET, MIAMI, FL, 33127 |
PIOTRKOWSKI JOEL S | Agent | 317 71ST STREET, MIAMI BEACH, FL, 33141 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LINCOLN ENTERPRISE, LLC, etc., VS HERBERT Z. BOOKSTEIN, | 3D2018-0018 | 2018-01-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State