Search icon

SUITE 1100, LLC - Florida Company Profile

Company Details

Entity Name: SUITE 1100, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUITE 1100, 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: 24 Mar 2009 (16 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: L09000028318
FEI/EIN Number 264545233

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

Mail Address: 2397 Via Mariposa W, Laguna Woods, CA, 92637, US
Address: 235 SUNRISE AVENUE, 1100, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SCHECHTMAN CHERYLL Managing Member 2397 Via Mariposa W, Laguna Woods, CA, 92637
GREENBERG ROSS M Agent 2883 EXECUTIVE PARK DR, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2017-04-29 235 SUNRISE AVENUE, 1100, PALM BEACH, FL 33480 -
LC AMENDMENT 2013-10-18 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-24 235 SUNRISE AVENUE, 1100, PALM BEACH, FL 33480 -
REINSTATEMENT 2011-04-29 - -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 2883 EXECUTIVE PARK DR, SUITE 200, WESTON, FL 33331 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
SUITE 1100, LLC VS PALM BEACH HOTEL CONDOMINIUM ASSN., etc. 4D2015-2150 2015-06-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA018080XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name SUITE 1100, LLC
Role Appellant
Status Active
Representations Roger Levine, Amy D. Shield
Name PALM BEACH HOTEL CONDOMINIUM
Role Appellee
Status Active
Representations Michael Lee Toback, Divya Khullar, H. Hugh McConnell, Laura M. Manning-Hudson
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-28
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF ATTORNEY WITHIN FIRM AND DESIGNATION OF SERVICE E-MAIL ADDRESS
On Behalf Of PALM BEACH HOTEL CONDOMINIUM
Docket Date 2015-07-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REVIEW
On Behalf Of PALM BEACH HOTEL CONDOMINIUM
Docket Date 2015-07-17
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant¿s June 6, 2015 motion to stay.
Docket Date 2016-07-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-07-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-06-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellant's January 19, 2016 motion for attorney's fees is denied.
Docket Date 2016-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-04-13
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-01-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUITE 1100, LLC
Docket Date 2016-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUITE 1100, LLC
Docket Date 2016-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SUITE 1100, LLC
Docket Date 2016-01-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 6, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-01-06
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 SUITE 1100, LLC
Docket Date 2015-12-07
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 01/08/16
On Behalf Of SUITE 1100, LLC
Docket Date 2015-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 30 DAYS TO 12/09/15
On Behalf Of SUITE 1100, LLC
Docket Date 2015-10-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PALM BEACH HOTEL CONDOMINIUM
Docket Date 2015-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PALM BEACH HOTEL CONDOMINIUM
Docket Date 2015-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PALM BEACH HOTEL CONDOMINIUM
Docket Date 2015-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 40 DAYS TO 10/17/15
On Behalf Of PALM BEACH HOTEL CONDOMINIUM
Docket Date 2015-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SUITE 1100, LLC
Docket Date 2015-08-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 5 DAYS TO 08/18/15
On Behalf Of SUITE 1100, LLC
Docket Date 2015-08-04
Type Order
Subtype Order on Motion For Review
Description Order Denying Motion For Review ~ ORDERED that upon consideration of appellee¿s response filed July 27, 2015, appellant¿s motion filed July 6, 2015 for review of order denying stay pending appeal is denied. Perez v. Perez, 769 So. 2d 389, 391 n.4 (Fla. 3d DCA 1999) (citing State ex rel. Price v. McCord, 380 So. 2d 1037, 1039 (Fla. 1980)); Sunbeam Television Corp. v. Clear Channel Metroplex, Inc., 117 So. 3d 772 (Fla. 3d DCA 2012).
Docket Date 2015-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ FOUR (4) VOLUMES
On Behalf Of Clerk - Palm Beach
Docket Date 2015-07-09
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of SUITE 1100, LLC
Docket Date 2015-07-06
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO STAY
On Behalf Of SUITE 1100, LLC
Docket Date 2015-07-06
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ ***FORECLOSURE SALE SCHEDULED FOR 8/26/15***
On Behalf Of SUITE 1100, LLC
Docket Date 2015-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2015-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-05
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUITE 1100, LLC

Documents

Name Date
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-06-11
LC Amendment 2013-10-18
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-24
REINSTATEMENT 2011-04-29
Florida Limited Liability 2009-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State