Search icon

THE GEORGETOWN PARTNERSHIP, LLC - Florida Company Profile

Company Details

Entity Name: THE GEORGETOWN PARTNERSHIP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE GEORGETOWN PARTNERSHIP, 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: 21 Jul 2011 (14 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 01 Nov 2021 (3 years ago)
Document Number: L11000084371
FEI/EIN Number 452790983

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

Address: 1035 N. MIAMI AVENUE, #101, MIAMI, FL, 33136, US
Mail Address: 1035 N. MIAMI AVENUE, # 101, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MACLEOD CHRISTOPHER Manager 1035 N. Miami Ave, MIAMI, FL, 33136
MACLEOD CHRISTOPHER Agent 1035 N. MIAMI AVENUE, MIAMI, FL, 33136

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000091379 THE CORNER ACTIVE 2018-08-16 2028-12-31 - 1035 N. MIAMI AVE, 101, MIAMI, FL, 33136
G11000096295 THE CORNER EXPIRED 2011-09-29 2016-12-31 - 1035 N MIAMI AVE, #101, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-01 - -
LC DISSOCIATION MEM 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2021-09-28 MACLEOD, CHRISTOPHER -
REINSTATEMENT 2021-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-07 1035 N. MIAMI AVENUE, #401, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2012-04-30 1035 N. MIAMI AVENUE, #101, MIAMI, FL 33136 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-30 1035 N. MIAMI AVENUE, #101, MIAMI, FL 33136 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000426987 TERMINATED 1000000870833 DADE 2020-12-21 2040-12-30 $ 65,555.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J19000769008 LAPSED 17-362-D5 LEON 2019-09-06 2024-11-25 $27,388.86 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J12000270721 TERMINATED 1000000262426 DADE 2012-04-02 2032-04-11 $ 4,261.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
THE GEORGETOWN PARTNERSHIP, LLC, VS NOEL CRIALES, etc., 3D2022-1285 2022-07-25 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
17-6062

Parties

Name THE GEORGETOWN PARTNERSHIP, LLC
Role Appellant
Status Active
Representations LAWRENCE E. BURKHALTER, RONALD M. SCHIRTZER, Thomas S. Ward, ALEXANDER HEYDEMANN
Name NOEL CRIALES
Role Appellee
Status Active
Representations THOMAS SCOLARO, ELIZABETH M. WHITE, DAVID O. CABALLERO, Aaron P. Davis, HENRY SALAS, ADAM T. ROSE
Name HON. MARK BLUMSTEIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-22
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-09-07
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ IT IS HEREBY ORDERED that the parties’ Stipulation for Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2022-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Notice
Subtype Notice
Description Notice ~ STIPULATION FOR DISMISSAL
On Behalf Of THE GEORGETOWN PARTNERSHIP, LLC,
Docket Date 2022-09-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-09-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-08-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF CHANGE OF FIRM AND OF DESIGNATED SERVICE EMAILS
On Behalf Of THE GEORGETOWN PARTNERSHIP, LLC,
Docket Date 2022-08-16
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ The parties’ Joint Motion to Extend the Period of Relinquishment of Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including September 28, 2022.
Docket Date 2022-08-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION TO EXTEND RELINQUISHMENT PERIOD
On Behalf Of THE GEORGETOWN PARTNERSHIP, LLC,
Docket Date 2022-07-29
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The Motion to Relinquish Jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion.
Docket Date 2022-07-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ APPELLANT'S UNOPPOSED MOTION TO RELINQUISH JURISDICTION FOR LOWER COURT TO RULE ON PENDING, VERIFIED MOTION TO VACATE VOID FINAL JUDGMENT
On Behalf Of THE GEORGETOWN PARTNERSHIP, LLC,
Docket Date 2022-07-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 4, 2022.
Docket Date 2022-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-07-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-07-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of NOEL CRIALES

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-28
CORLCDSMEM 2021-11-01
LC Amendment 2021-11-01
REINSTATEMENT 2021-09-28
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-21

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9322188601 2021-03-25 0455 PPS 1035 N Miami Ave Ste 101, Miami, FL, 33136-3513
Loan Status Date 2022-06-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 139867
Loan Approval Amount (current) 139867
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 Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-3513
Project Congressional District FL-27
Number of Employees 18
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 141469.95
Forgiveness Paid Date 2022-05-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State