Search icon

INTERFACE PROPERTIES, LLC - Florida Company Profile

Company Details

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

INTERFACE PROPERTIES, 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: 03 Nov 2009 (16 years ago)
Document Number: L09000105935
FEI/EIN Number 271244273

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

Address: 2295 NW Corporate Blvd, Boca Raton, FL, 33431, US
Mail Address: 2295 NW Corporate Blvd, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOODMAN KENNETH J Manager 2295 NW Corporate Blvd, Boca Raton, FL, 33431
Nason Yeager Gerson Harris & Fumero PA Agent 3001 PGA Blvd, Palm Beach Gardens, FL, 33410

Form 5500 Series

Employer Identification Number (EIN):
271244273
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-23 2295 NW Corporate Blvd, Suite 131, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2023-04-23 2295 NW Corporate Blvd, Suite 131, Boca Raton, FL 33431 -
REGISTERED AGENT NAME CHANGED 2019-04-11 Nason Yeager Gerson Harris & Fumero PA -
REGISTERED AGENT ADDRESS CHANGED 2016-04-22 3001 PGA Blvd, Suite 305, Palm Beach Gardens, FL 33410 -

Court Cases

Title Case Number Docket Date Status
SCOTT ZANKL, Appellant(s) v. INTERFACE PROPERTIES, LLC, Appellee(s). 4D2024-0810 2024-04-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA013148

Parties

Name Scott Zankl
Role Appellant
Status Active
Representations Henry Bennett Handler, Harry Winderman
Name INTERFACE PROPERTIES, LLC
Role Appellee
Status Active
Representations Ivan Jac Reich, Terry Ellen Resk
Name James Sherman
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the October 31, 2024 notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-10-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
Docket Date 2024-09-19
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 Days to 01/14/2025
Docket Date 2024-09-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Interface Properties, LLC
Docket Date 2024-09-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Scott Zankl
View View File
Docket Date 2024-09-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-07
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 09/06/2024
Docket Date 2024-08-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Scott Zankl
Docket Date 2024-07-08
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 Days to 08/07/2024
Docket Date 2024-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Scott Zankl
Docket Date 2024-06-04
Type Recognizing Agreed Extension
Subtype Initial Brief
Description 30 days to July 8, 2024.
Docket Date 2024-06-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Scott Zankl
Docket Date 2024-05-21
Type Record
Subtype Record on Appeal
Description Record on Appeal; 627 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Pendency of Related Appellate Cases Before this Court
On Behalf Of Interface Properties, LLC
Docket Date 2024-04-24
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Scott Zankl
Docket Date 2024-04-17
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Palm Beach Clerk
Docket Date 2024-04-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Scott Zankl
View View File
Docket Date 2024-04-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-09-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that Appellant's September 5, 2024 motion for extension of time is granted in part, and Appellant shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
View View File
Docket Date 2024-04-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
KARMA OF PALM BEACH, INC., Appellant(s) v. INTERFACE PROPERTIES, LLC, Appellee(s). 4D2023-2903 2023-12-01 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502022CA003618

Parties

Name KARMA OF PALM BEACH, INC.
Role Appellant
Status Active
Representations Henry Bennett Handler, Harry Winderman
Name INTERFACE PROPERTIES, LLC
Role Appellee
Status Active
Representations Noah Beecham Tennyson, Ivan Jac Reich, Terry Ellen Resk
Name Richard Lee Oftedal
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-24
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Karma of Palm Beach, Inc.
Docket Date 2024-09-09
Type Recognizing Agreed Extension
Subtype Reply Brief
Description 15 Days to 09/24/2024
Docket Date 2024-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Karma of Palm Beach, Inc.
Docket Date 2024-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2024-08-08
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Interface Properties, LLC
Docket Date 2024-05-20
Type Notice
Subtype Notice of Related Case or Issue
Description Supplemental Notice of Pendency of Related Appellate Cases Before this Court
On Behalf Of Interface Properties, LLC
Docket Date 2024-05-16
Type Record
Subtype Transcript
Description Transcript; Supplemental Record Per the May 13, 2024 Order; 524 Pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2024-04-29
Type Recognizing Agreed Extension
Subtype Answer Brief
Description 90 Days to 08/09/2024
Docket Date 2024-04-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Interface Properties, LLC
Docket Date 2024-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Karma of Palm Beach, Inc.
Docket Date 2024-04-11
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORDERED that Appellant's April 9, 2024 motion to accept brief as timely filed is granted, and Appellant's initial brief is deemed filed as of the date of this order.
View View File
Docket Date 2024-04-09
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion to Accept Brief as Timely
Docket Date 2024-04-09
Type Order
Subtype Order Striking Filing
Description ORDERED that Appellant's April 8, 2024 initial brief stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
View View File
Docket Date 2024-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Karma of Palm Beach, Inc.
Docket Date 2024-03-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Interface Properties, LLC
Docket Date 2024-02-14
Type Record
Subtype Record on Appeal
Description Record on Appeal Pages 1-5238
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-07
Type Record
Subtype Record on Appeal Confidential
Description Record on Appeal **Confidential** -- 171 pages
On Behalf Of Palm Beach Clerk
Docket Date 2024-02-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
On Behalf Of Karma of Palm Beach, Inc.
Docket Date 2024-02-02
Type Order
Subtype Order on Agreed Extension of Time
Description 60 Days to April 8, 2024
Docket Date 2023-12-22
Type Notice
Subtype Notice of Related Case or Issue
Description Amended Notice of Pendency of Related Appellate Case Before this Court
On Behalf Of Interface Properties, LLC
Docket Date 2023-12-21
Type Notice
Subtype Notice
Description Notice of Pendency of Related Appellate Case Before this Court
On Behalf Of Interface Properties, LLC
Docket Date 2023-12-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Interface Properties, LLC
Docket Date 2023-12-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Paid Case Filing Fee-300
On Behalf Of Karma of Palm Beach, Inc.
View View File
Docket Date 2023-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-01
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2025-01-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description ORDERED that Appellee's August 26, 2024 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
View View File
Docket Date 2025-01-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-05-13
Type Order
Subtype Order on Motion to Supplement Record
Description ORDERED that Appellee's May 13, 2024 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellee shall monitor the supplementation process.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-23
ANNUAL REPORT 2022-03-29
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-02-20
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-13

Paycheck Protection Program

Date Approved:
2021-02-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62844.18
Date Approved:
2020-05-31
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
18632
Current Approval Amount:
18632
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
62500
Current Approval Amount:
62500
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
62945.21

Date of last update: 02 Jun 2025

Sources: Florida Department of State