Search icon

CF PENTHOUSE, LLC - Florida Company Profile

Company Details

Entity Name: CF PENTHOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CF PENTHOUSE, 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: 08 May 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 23 Aug 2022 (3 years ago)
Document Number: L07000048560
FEI/EIN Number 800272343

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

Address: 512 7th Avenue, 16th Floor, 7TH FLOOR, NEW YORK, NY, 10018, US
Mail Address: 512 7th Avenue, 16th Floor, 7TH FLOOR, NEW YORK, NY, 10018, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHETRIT JOSEPH Authorized Member 512 7 AVE 16 FL, NEW YORK, NY, 10018
OREN LIEBER, ESQ Agent 2800 BISCAYNE BLVD STE 500, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-08-23 - -
REGISTERED AGENT ADDRESS CHANGED 2022-08-23 2800 BISCAYNE BLVD STE 500, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2022-08-23 OREN LIEBER, ESQ -
CHANGE OF PRINCIPAL ADDRESS 2022-08-22 512 7th Avenue, 16th Floor, 7TH FLOOR, NEW YORK, NY 10018 -
CHANGE OF MAILING ADDRESS 2022-08-22 512 7th Avenue, 16th Floor, 7TH FLOOR, NEW YORK, NY 10018 -
LC AMENDMENT 2022-05-19 - -
REINSTATEMENT 2009-07-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
THE RONEY PALACE CONDOMINIUM, etc., VS CF PENTHOUSE, LLC, 3D2014-1610 2014-07-02 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-2977

Parties

Name THE RONEY PALACE CONDOMINIUM ASSOCIATION, INC.
Role Appellant
Status Active
Representations MICHAEL L. HYMAN
Name CF PENTHOUSE, LLC
Role Appellee
Status Active
Representations RICHARD J. SARAFAN, MICHAEL P. WOODBURY
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-08-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-08-22
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court ATFANAO (DA11A) ~ Upon consideration, appellee's motion for leave to file a response on jurisdiction is granted, and the response will stand as filed. Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed as one taken from a non-final, non-appealable order.
Docket Date 2014-07-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file response on jurisdiction
On Behalf Of CF PENTHOUSE, LLC
Docket Date 2014-07-16
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause.
On Behalf Of THE RONEY PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-07-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ As it appears the order on appeal merely grants the plaintiff¿s motion for summary judgment rather than actually entering judgment, the appellant shall show cause within ten (10) days why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2014-07-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-07-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THE RONEY PALACE CONDOMINIUM ASSOCIATION, INC.
Docket Date 2014-07-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
LC Amendment 2022-08-23
AMENDED ANNUAL REPORT 2022-08-22
LC Amendment 2022-05-19
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-14
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State