Search icon

PRINCETON ASSET MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: PRINCETON ASSET MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PRINCETON ASSET MANAGEMENT, 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: 10 May 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 26 Jun 2017 (8 years ago)
Document Number: L11000055694
FEI/EIN Number 26-3137934

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

Address: 621 NW 53rd St, Boca Raton, FL, 33487, US
Mail Address: 621 NW 53rd St, Boca Raton, FL, 33487, US
ZIP code: 33487
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRINCETON INVESTMENT MANAGEMENT, LLC Agent -
FALCON RUI Managing Member 621 NW 53rd St, Boca Raton, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 621 NW 53rd St, 240, Boca Raton, FL 33487 -
CHANGE OF MAILING ADDRESS 2023-03-06 621 NW 53rd St, 240, Boca Raton, FL 33487 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 621 NW 53rd St, 240, Boca Raton, FL 33487 -
REGISTERED AGENT NAME CHANGED 2022-03-03 Princeton Investment Management, LLC -
LC STMNT OF RA/RO CHG 2017-06-26 - -
CONVERSION 2011-05-10 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 900000113639

Court Cases

Title Case Number Docket Date Status
PRINCETON ASSET MANAGEMENT, LLC VS CHRISTOPHER JANNEY, et al. 4D2022-0240 2022-01-20 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
502021CA008659

Parties

Name PRINCETON ASSET MANAGEMENT, LLC
Role Appellant
Status Active
Representations Adam D. Falcon
Name Walter C. Janney Irrevocable Trust fbo FW Janney
Role Appellee
Status Active
Name Walter C. Janney 2/7/2035 Irrevocable Trust
Role Appellee
Status Active
Name Christopher Janney
Role Appellee
Status Active
Representations Jason Haselkorn, Charles L. Pickett, Matthew N. Thibaut
Name Peter Janney
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-09-08
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on May 6, 2022, is dissolved and the above-styled appeal shall proceed.
Docket Date 2022-08-22
Type Notice
Subtype Notice
Description Notice ~ Joint Notice of Mediation Impasse
On Behalf Of Christopher Janney
Docket Date 2022-05-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that the May 4, 2022 joint motion to stay appeal pending mediation is granted. Further, ORDERED that the parties shall file a status report following the August 2022 mediation, advising whether the above styled appeal should be dismissed.
Docket Date 2022-05-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of Christopher Janney
Docket Date 2022-04-14
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellees’ April 13, 2022 motion to serve an amended answer brief is granted. Said amended answer brief is deemed filed as of the date of this order.
Docket Date 2022-04-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ CORRECTED AMENDED
On Behalf Of Christopher Janney
Docket Date 2022-04-13
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Christopher Janney
Docket Date 2022-04-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Princeton Asset Management, LLC
Docket Date 2022-04-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of Christopher Janney
Docket Date 2022-04-05
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees’ April 4, 2022 answer brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **Stricken**
On Behalf Of Christopher Janney
Docket Date 2022-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ April 1, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before April 10, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-04-01
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 Christopher Janney
Docket Date 2022-02-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ February 23, 2022 motion for extension of time is granted, and appellees shall serve the answer brief on or before April 1, 2022. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2022-02-23
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 Christopher Janney
Docket Date 2022-01-31
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Princeton Asset Management, LLC
Docket Date 2022-01-31
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED
On Behalf Of Princeton Asset Management, LLC
Docket Date 2022-01-28
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s January 27, 2022 initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order. Further, ORDERED that the appellant’s appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index. An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2022-01-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **Stricken**
On Behalf Of Princeton Asset Management, LLC
Docket Date 2022-01-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Princeton Asset Management, LLC
Docket Date 2022-01-27
Type Record
Subtype Appendix
Description Appendix to Brief ~ **Stricken**
On Behalf Of Princeton Asset Management, LLC
Docket Date 2022-01-21
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2022-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Princeton Asset Management, LLC
Docket Date 2022-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-18
CORLCRACHG 2017-06-26
ANNUAL REPORT 2017-03-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7130167704 2020-05-01 0455 PPP 1818 S. Australian Avenue Suite 200, West Palm Beach, FL, 33409
Loan Status Date 2021-02-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 83500
Loan Approval Amount (current) 83500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 49274
Servicing Lender Name Citibank, N.A.
Servicing Lender Address 5800 S. Corporate Place, Sioux Falls, SD, 57108
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address West Palm Beach, PALM BEACH, FL, 33409-1801
Project Congressional District FL-21
Number of Employees 3
NAICS code 561110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 49274
Originating Lender Name Citibank, N.A.
Originating Lender Address Sioux Falls, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 84058.99
Forgiveness Paid Date 2021-01-07

Date of last update: 02 Mar 2025

Sources: Florida Department of State