Search icon

INTERMANAGEMENT, LLC - Florida Company Profile

Company Details

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

INTERMANAGEMENT, 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: 25 May 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 18 Aug 2022 (3 years ago)
Document Number: L11000061626
FEI/EIN Number 99-0366300

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

Address: 13841 SW 90TH AVE, MIAMI, FL, 33176-6903, US
Mail Address: 13841 SW 90TH AVE, MIAMI, FL, 33176-6903, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Tarasova Elena Manager 13841 SW 90TH AVE, MIAMI, FL, 331766903
VALENCIA REGISTERED SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2022-08-18 - -
LC STMNT OF AUTHORITY 2022-08-05 - -
REGISTERED AGENT NAME CHANGED 2022-08-04 Valencia Registered Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2022-08-04 75 Valencia Avenue, Fourth Floor, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-06-06 13841 SW 90TH AVE, MIAMI, FL 33176-6903 -
CHANGE OF MAILING ADDRESS 2011-06-06 13841 SW 90TH AVE, MIAMI, FL 33176-6903 -

Court Cases

Title Case Number Docket Date Status
JAMES APPLETON AND KATUY TENORIO VS RESIDENCES AT THE FALLS INVESTMENT, LLC, et al., 3D2017-1451 2017-06-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-23513

Parties

Name KATUY TENORIO
Role Appellant
Status Active
Name JAMES APPLETON
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER, IVETTE LABIED, MARIA GABRIELA PALACIOS
Name RESIDENCES AT THE FALLS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name INTERMANAGEMENT, LLC
Role Appellee
Status Active
Name SOLIS PAINTING AND WATERPROOFING CORP.
Role Appellee
Status Active
Name RESIDENCES AT THE FALLS INVESTMENT, LLC
Role Appellee
Status Active
Representations YELINA ANGULO, JORGE E. OTERO, BRIAN M. OTERO
Name HON. BRONWYN C. MILLER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-31
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 10/29/17
Docket Date 2017-08-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES APPLETON
Docket Date 2017-08-30
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 JAMES APPLETON
Docket Date 2017-08-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES APPLETON
Docket Date 2018-05-11
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 JAMES APPLETON
Docket Date 2018-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 6/21/18
Docket Date 2018-04-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RESIDENCES AT THE FALLS INVESTMENT, LLC
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 4/30/18
Docket Date 2018-03-28
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 RESIDENCES AT THE FALLS INVESTMENT, LLC
Docket Date 2018-02-26
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 RESIDENCES AT THE FALLS INVESTMENT, LLC
Docket Date 2018-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/30/18
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENCES AT THE FALLS INVESTMENT, LLC
Docket Date 2018-02-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES APPLETON
Docket Date 2018-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants’ motion for an extension of time to file the initial brief is granted to and including February 9, 2018, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2018-01-09
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 JAMES APPLETON
Docket Date 2017-12-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ November 27, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the transcripts which are attached to said motion.
Docket Date 2017-12-07
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 JAMES APPLETON
Docket Date 2017-11-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JAMES APPLETON
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 11/28/17
Docket Date 2017-10-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ Unopposed.
On Behalf Of JAMES APPLETON
Docket Date 2017-06-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2017-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 16-1245
On Behalf Of JAMES APPLETON
Docket Date 2017-06-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JAMES APPLETON AND KATUY TENORIO, VS RESIDENCES AT THE FALLS CONDOMINIUM ASSOCIATION, INC., et al., 3D2016-1245 2016-05-26 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-23513

Parties

Name KATUY TENORIO
Role Appellant
Status Active
Name JAMES APPLETON
Role Appellant
Status Active
Representations IVETTE LABIED, ARTHUR J. MORBURGER
Name INTERMANAGEMENT, LLC
Role Appellee
Status Active
Name SOLIS PAINTING AND WATERPROOFING CORP.
Role Appellee
Status Active
Name RESIDENCES AT THE FALLS INVESTMENT, LLC
Role Appellee
Status Active
Representations ANDREW BABNIK, JR., YELINA ANGULO, JORGE E. OTERO
Name RESIDENCES AT THE FALLS CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Name HON. JACQUELINE HOGAN SCOLA
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JAMES APPLETON
Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-08-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-08-07
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, August 22, 2017. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SALTER and LINDSEY, JJ., concur.
Docket Date 2017-06-12
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JAMES APPLETON
Docket Date 2017-05-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including June 9, 2017, with no further extensions allowed.
Docket Date 2017-05-10
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 JAMES APPLETON
Docket Date 2017-04-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants¿ March 27, 2017 motion to supplement the record is granted, and the record on appeal is supplemented to include the exhibits which are attached to said motion.
Docket Date 2017-03-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants¿ motion for an extension of time to file the reply brief is granted to and including thirty (30) days after the Court rules on the pending motion to supplement.
Docket Date 2017-03-28
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 JAMES APPLETON
Docket Date 2017-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JAMES APPLETON
Docket Date 2017-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RESIDENCES AT THE FALLS INVESTMENT, LLC
Docket Date 2017-02-28
Type Notice
Subtype Notice
Description Notice ~ of change of lead counsel & designation of email addresses.
On Behalf Of RESIDENCES AT THE FALLS INVESTMENT, LLC
Docket Date 2017-01-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 3/20/17
Docket Date 2017-01-18
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 RESIDENCES AT THE FALLS INVESTMENT, LLC
Docket Date 2016-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JAMES APPLETON
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including January 1, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-12-01
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 JAMES APPLETON
Docket Date 2016-12-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RESIDENCES AT THE FALLS INVESTMENT, LLC
Docket Date 2016-09-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including December 2, 2016.
Docket Date 2016-09-26
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 JAMES APPLETON
Docket Date 2016-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES APPLETON
Docket Date 2016-07-27
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-67 days to 10/3/16
Docket Date 2016-07-05
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 JAMES APPLETON
Docket Date 2016-06-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 12, 2016.
Docket Date 2016-05-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES APPLETON
Docket Date 2016-05-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-04
CORLCDSMEM 2022-08-18
CORLCAUTH 2022-08-05
AMENDED ANNUAL REPORT 2022-08-04
AMENDED ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1457117705 2020-05-01 0455 PPP 13841 SW 90TH AVE, MIAMI, FL, 33176
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 312500
Loan Approval Amount (current) 312500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33176-0001
Project Congressional District FL-27
Number of Employees 36
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 315817.71
Forgiveness Paid Date 2021-05-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State