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. |
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 |
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 |
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 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE RONEY PALACE CONDOMINIUM, etc., VS CF PENTHOUSE, LLC, | 3D2014-1610 | 2014-07-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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