Search icon

INTERFACE 3 LLC - Florida Company Profile

Company Details

Entity Name: INTERFACE 3 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTERFACE 3 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: 29 Oct 2009 (15 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L09000104689
FEI/EIN Number 271218562

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

Address: 150 EAST PALMETTO PARK RD., SUITE 175, BOCA RATON, FL, 33432, US
Mail Address: 150 EAST PALMETTO PARK RD., SUITE 175, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VINTFELD ROMAN Manager 150 EAST PALMETTO PARK RD., BOCA RATON, FL, 33432
VINTFELD ROMAN Agent 150 EAST PALMETTO PARK RD., BOCA RATON, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000087373 INTERFACE EXPIRED 2010-09-23 2015-12-31 - 150 E. PALMETTO PARK RD., SUITE 175, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-01-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2010-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
LC NAME CHANGE 2010-09-23 INTERFACE 3 LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000049219 LAPSED 1000000645177 PALM BEACH 2014-11-19 2025-01-08 $ 14,518.35 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
ROMAN VINTFELD, DANIELLE VINTFELD, et al. VS ATTORNEY GENERAL, DEPT OF LEGAL AFFAIRS, et al. 4D2014-4646 2014-12-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2014CA012606XXXXMB

Parties

Name ROMAN VINTFELD
Role Appellant
Status Active
Representations John R. Whittles
Name HILLSIDE MNGMNT. GROUP, INC.
Role Appellant
Status Dismissed
Name DANIELLE VINTFELD
Role Appellant
Status Active
Name MIKE VINTFELD
Role Appellant
Status Active
Name F/K/A INTERFACE BOCA LLC
Role Appellee
Status Dismissed
Name INTERFACE 3 LLC
Role Appellee
Status Dismissed
Representations Hon. Sarah L. Shullman
Name OFFICE OF THE ATTORNEY GENERAL
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-02-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-10-29
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the Office of the Attorney General's October 20, 2015 response to this court's October 8, 2015 order to show cause, it is ORDERED that the automatic stay does not apply, and the appeal shall proceed.
Docket Date 2015-10-29
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of INTERFACE 3 LLC
Docket Date 2015-10-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of INTERFACE 3 LLC
Docket Date 2015-10-20
Type Response
Subtype Response
Description Response ~ TO 10/8/15 ORDER
On Behalf Of INTERFACE 3 LLC
Docket Date 2015-10-08
Type Order
Subtype Show Cause re Bankruptcy
Description Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response.
Docket Date 2015-10-06
Type Notice
Subtype Notice
Description Notice ~ OF BANKRUPTCY FILING
On Behalf Of ROMAN VINTFELD
Docket Date 2015-08-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's August 19, 2015 reply to response is stricken as unauthorized.
Docket Date 2015-08-19
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN** TO MOTION TO DISMISS
On Behalf Of INTERFACE 3 LLC
Docket Date 2015-08-07
Type Response
Subtype Response
Description Response ~ TO MOTION TO DISMISS
On Behalf Of ROMAN VINTFELD
Docket Date 2015-07-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's July 22, 2015 motion for extension of time is granted, and the time for filing a response to appellee's motion to dismiss is extended to and including August 4, 2015.
Docket Date 2015-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of ROMAN VINTFELD
Docket Date 2015-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 26, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within ninety (90) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of INTERFACE 3 LLC
Docket Date 2015-06-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of INTERFACE 3 LLC
Docket Date 2015-06-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ROMAN VINTFELD
Docket Date 2015-06-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellants' initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-06-15
Type Record
Subtype Appendix
Description Appendix to Brief ~ (AMENDED AS TO CERT. OF SERVICE)
On Behalf Of ROMAN VINTFELD
Docket Date 2015-06-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of ROMAN VINTFELD
Docket Date 2015-05-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' May 11, 2015 third motion for enlargement of time is granted, and appellants shall serve the initial brief on or before June 12, 2015. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 5/20/15)
On Behalf Of ROMAN VINTFELD
Docket Date 2015-04-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' second unopposed motion filed March 25, 2015, for enlargement of time, is granted and appellants shall serve the initial brief on or before May 11, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-03-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 4/2/15)
On Behalf Of ROMAN VINTFELD
Docket Date 2015-01-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' unopposed motion filed December 24, 2014, for extension of time, is granted and appellants shall serve the initial brief on or before March 25, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-12-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROMAN VINTFELD
Docket Date 2014-12-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-12-09
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, 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 the entry 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. 4DCA 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 2014-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROMAN VINTFELD
Docket Date 2014-12-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2014-01-30
Reinstatement 2014-01-02
ANNUAL REPORT 2012-08-28
ANNUAL REPORT 2011-03-15
REINSTATEMENT 2010-10-05
LC Name Change 2010-09-23
Florida Limited Liability 2009-10-29

Date of last update: 03 Mar 2025

Sources: Florida Department of State