Search icon

420 LINCOLN ROAD DEVELOPMENT, LLC - Florida Company Profile

Company Details

Entity Name: 420 LINCOLN ROAD DEVELOPMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

420 LINCOLN ROAD DEVELOPMENT, 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: 19 Oct 2007 (18 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 02 Jul 2018 (7 years ago)
Document Number: L07000106379
FEI/EIN Number 264672785

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

Address: 420 LINCOLN ROAD STE 330, MIAMI BEACH, FL, 33139, US
Mail Address: 420 LINCOLN ROAD STE 330, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CEJAS GERTIE C Secretary 420 LINCOLN ROAD STE 330, MIAMI BEACH, FL, 33139
Stead Maria Authorized Person 420 LINCOLN ROAD STE 330, MIAMI BEACH, FL, 33139
Pittman Robert WP.A. Agent 3050 BISCAYNE BLVD STE 701, MIAMI, FL, 33137
CEJAS PAUL L Manager 420 LINCOLN ROAD STE 330, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-13 420 LINCOLN ROAD STE 330, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-06-13 420 LINCOLN ROAD STE 330, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2022-06-13 3050 BISCAYNE BLVD STE 701, MIAMI, FL 33137 -
LC STMNT OF AUTHORITY 2018-07-02 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 Pittman, Robert W., P.A. -

Court Cases

Title Case Number Docket Date Status
ADAM SHEDROFF VS CITY OF MIAMI BEACH, FLORIDA, ETC., ET AL., SC2018-1800 2018-10-23 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132017AP000237000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1091

Parties

Name Adam Shedroff
Role Petitioner
Status Active
Name City of Miami Beach
Role Respondent
Status Active
Representations Mr. Raul J. Aguila, EVE A. BOUTSIS, MICHAEL W. LARKIN
Name Time Out Market Miami, LTD
Role Respondent
Status Active
Representations Graham Charles Penn
Name 420 LINCOLN ROAD DEVELOPMENT, LLC
Role Respondent
Status Active
Representations Neisen Orrin Kasdin, Daniel Salomon Smith, VICTOR MANUEL DIAZ, JR.
Name Hon. Jason Emilios Dimitris
Role Judge/Judicial Officer
Status Active
Name Hon. Jeri Beth Cohen
Role Judge/Judicial Officer
Status Active
Name HON. ORLANDO ALBERTO PRESCOTT, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-23
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Adam Shedroff
View View File
Docket Date 2018-10-23
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2018-10-30
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
ADAM SHEDROFF VS CITY OF MIAMI BEACH, FLORIDA, etc., et al., 3D2018-1091 2018-05-30 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
17-237

Parties

Name ADAM SHEDROFF
Role Appellant
Status Active
Name City of Miami Beach
Role Appellee
Status Active
Representations MONIKA H. ENTIN, NEISEN O. KASDIN, EVE A. BOUTSIS, MICHAEL W. LARKIN, GRAHAM C. PENN, RAUL J. AGUILA, VICTOR M. DIAZ, JR.
Name 420 LINCOLN ROAD DEVELOPMENT, LLC
Role Appellee
Status Active
Name Hon. Orlando A. Prescott
Role Judge/Judicial Officer
Status Active
Name Hon. Jason E. Dimitris
Role Judge/Judicial Officer
Status Active
Name HON. JERI B. COHEN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ to response of 420 Lincoln Road Development, LLC and Time Out Market Miami, Ltd.
On Behalf Of ADAM SHEDROFF
Docket Date 2018-07-12
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ADAM SHEDROFF
Docket Date 2018-07-12
Type Response
Subtype Response
Description RESPONSE ~ of City of Miami Beach
On Behalf Of City of Miami Beach
Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including July 12, 2018.
Docket Date 2018-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ADAM SHEDROFF
Docket Date 2018-06-28
Type Response
Subtype Response
Description RESPONSE ~ of 420 Lincoln Road Development, LLC and Time Out Market Miami, Ltd.
On Behalf Of City of Miami Beach
Docket Date 2018-06-18
Type Record
Subtype Appendix
Description Appendix ~ Amended
On Behalf Of ADAM SHEDROFF
Docket Date 2018-06-15
Type Petition
Subtype Petition
Description Petition Filed ~ Amended Petition for Writ of Certiorari
On Behalf Of ADAM SHEDROFF
Docket Date 2018-06-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's motion to amend the petition and file a supplemental appendix is granted. The respondents shall file its response within thirty (30) days of filing of the amended petition and supplemental appendix. A reply may be filed within ten (10) days of service of the response.
Docket Date 2018-06-08
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. A reply may be filed within ten (10) days of service of the response.
Docket Date 2018-06-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to amend brief and record and to supplement record, to be filed by June 15, 2018.
On Behalf Of ADAM SHEDROFF
Docket Date 2018-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-05-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ADAM SHEDROFF
Docket Date 2018-05-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-30
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ADAM SHEDROFF
Docket Date 2018-11-08
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorneys’ fees filed by respondents 420 Lincoln Road Development, LLC and Time Out Market Miami, Ltd., it is ordered that said motion is hereby denied. SUAREZ, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2018-11-06
Type Response
Subtype Reply
Description REPLY ~ to response to motion for attorney's fees
On Behalf Of City of Miami Beach
Docket Date 2018-11-01
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
Docket Date 2018-10-30
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. No motion for rehearing will be entertained by this court.
Docket Date 2018-10-22
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
Docket Date 2018-10-22
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2018-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of City of Miami Beach
Docket Date 2018-10-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-20
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, petitioner’s pro se motion for rehearing, certification and issuance of a written opinion is hereby denied. SUAREZ, FERNANDEZ and SCALES, JJ., concur. Petitioner’s pro se motion for rehearing en banc is denied.
Docket Date 2018-09-18
Type Response
Subtype Response
Description RESPONSE ~ to Petitioner's "Request to File Response to Respondents' Response to Petitioners' PST Decision Motions, and Motion to Remand."
On Behalf Of City of Miami Beach
Docket Date 2018-09-15
Type Response
Subtype Response
Description RESPONSE ~ request to file response to rs response to pet. for post decision motions, and motion to remand
Docket Date 2018-09-05
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing and rehearing en banc
On Behalf Of City of Miami Beach
Docket Date 2018-08-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR REHEARING/REHEARING EN BANC, CERTIFICATION AND ISSUANCE OF A WRITTEN OPINION
Docket Date 2018-08-10
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, respondents 420 Lincoln Road Development, LLC and Time Out Market Miami, Ltd.’s motion to strike portions of petitioner’s reply briefs and the entirety of the associated appendix is hereby denied. Following review of the amended petition for writ of certiorari, and the responses and replies thereto, it is ordered that said petition is hereby denied.
Docket Date 2018-08-10
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-07
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike
Docket Date 2018-08-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2018-07-27
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of petitioner's reply briefs and the entirety of the associated appendix
On Behalf Of City of Miami Beach
Docket Date 2018-07-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ to response of City of Miami Beach
On Behalf Of ADAM SHEDROFF
Docket Date 2018-07-13
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief ~ to response of 420 Lincoln Road Development, LLC and Time Out Market Miami, Ltd.
On Behalf Of ADAM SHEDROFF

Documents

Name Date
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-04-17
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-06-28
ANNUAL REPORT 2019-05-01
CORLCAUTH 2018-07-02
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4711858406 2021-02-06 0455 PPS 420 Lincoln Rd Ste 330, Miami Beach, FL, 33139-3034
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 40640
Loan Approval Amount (current) 40640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33139-3034
Project Congressional District FL-24
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 40967.35
Forgiveness Paid Date 2021-12-20
3828867107 2020-04-12 0455 PPP 420 Lincoln Road Suite 300, MIAMI BEACH, FL, 33139-3000
Loan Status Date 2021-09-29
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 42500
Loan Approval Amount (current) 42500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-3000
Project Congressional District FL-24
Number of Employees 4
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 43037.95
Forgiveness Paid Date 2021-07-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State