Search icon

COMMUNITY FINANCIAL FUNDING, LLC

Company Details

Entity Name: COMMUNITY FINANCIAL FUNDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 28 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 Aug 2010 (15 years ago)
Document Number: L10000068707
FEI/EIN Number 272935098
Address: 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009, US
Mail Address: 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FREIMAN RICHARD A Agent 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009

Managing Member

Name Role Address
GELMAN STEVE A Managing Member 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009

Manager

Name Role Address
GELMAN-Freiman LANA Manager 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-12 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL 33009 No data
CHANGE OF PRINCIPAL ADDRESS 2023-07-12 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL 33009 No data
CHANGE OF MAILING ADDRESS 2023-07-12 625 HIBISCUS DRIVE, HALLANDALE BEACH, FL 33009 No data
REGISTERED AGENT NAME CHANGED 2023-07-12 FREIMAN, RICHARD A No data
LC AMENDMENT 2010-08-03 No data No data

Court Cases

Title Case Number Docket Date Status
IMPERIAL POINT COLONNADES CONDOMINIUM, INC. VS COMMUNITY FINANCIAL FUNDING, LLC. etc. 4D2014-1349 2014-04-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12-019818(05)

Parties

Name IMPERIAL POINT COLONNADES
Role Appellant
Status Active
Representations Lawrence A. Shendell
Name COMMUNITY FINANCIAL FUNDING, LLC
Role Appellee
Status Active
Representations Jerome L. Tepps
Name HON. THOMAS M. LYNCH IV (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-05-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-06
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed April 28, 2014, this appeal is dismissed.
Docket Date 2014-04-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of IMPERIAL POINT COLONNADES
Docket Date 2014-04-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Lawrence A. Shendell has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-04-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-04-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order Requiring Amended Certificate Service ~ ORDERED that appellant shall file, within five (5) days of the date of this order, a notice containing the physical address of every party in the certificate of service.The physical address of any attorney or party served with any pleading filed in this court must be provided along with any email address of that party used for service. See this Court¿s Notice to Attorneys and Parties, paragraph 3. The physical address of persons served shall be listed below the certificate of service.
Docket Date 2014-04-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IMPERIAL POINT COLONNADES
Docket Date 2014-04-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-01-12
AMENDED ANNUAL REPORT 2023-07-12
ANNUAL REPORT 2023-01-15
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-06
ANNUAL REPORT 2016-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State