Search icon

FURI DEVELOPMENT, LLC - Florida Company Profile

Company Details

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

FURI DEVELOPMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Sep 2011 (14 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L11000101944
FEI/EIN Number 453275692

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

Address: 151 NW 18TH AVE., DELRAY BEACH, FL, 33444
Mail Address: 151 NW 18TH AVE., DELRAY BEACH, FL, 33444
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FURIATE TIMOTHY J Managing Member 151 NW 18TH AVE., DELRAY BEACH, FL, 33444

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000004161 FARACHE ENTERPRISES EXPIRED 2012-01-11 2017-12-31 - 6560 W ROGERS CIRCLE, STE. B26, BOCA RATON FL., FL, 33487

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-08-03 151 NW 18TH AVE., DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2012-08-03 151 NW 18TH AVE., DELRAY BEACH, FL 33444 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001762146 LAPSED 12-CA-014351 13TH JUD CIRCUIT-HILLSBOROUGH 2013-10-10 2018-12-26 $45,870.58 NORTRAX INC, 4042 PARK OAKS BLVD, SUITE 200, TAMPA, FL 33610
J13001169748 LAPSED 502012CA021749XXXXMBAB CIRCUIT COURT/PALM BEACH CTY 2013-07-02 2018-07-08 $651,731.83 SC&J II, LLC., 17626 MIDDLEBROOK WAY, BOCA RATON, FL 33496
J13000923707 LAPSED 2012-CA-021356XXXXMB (AA) CIR CT 15TH JUD CIR PALM BEACH 2013-05-14 2018-06-07 $4,572,911.71 BRANCH BANKING AND TRUST COMPANY, 400 NORTH TAMPA STREET, 25TH FLOOR, TAMPA, FL 33602

Court Cases

Title Case Number Docket Date Status
MOSHE FARACHE, INC. VS FURI DEVELOPMENT, LLC, et al. 4D2020-1311 2020-06-08 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
502012CA000505

Parties

Name MOSHE FARACHE INC
Role Appellant
Status Active
Representations Scott C. Gherman
Name Timothy J. Furiate
Role Appellee
Status Active
Name FURI DEVELOPMENT, LLC
Role Appellee
Status Active
Representations Roger C. Brown, William B. Lewis, Steven Harry Meyer
Name MOSHE FARACHE INC
Role Appellee
Status Active
Name FARACHE ENTERPRISES, INC.
Role Appellee
Status Active
Name Hon. Howard Coates, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-26
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the October 26, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-10-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-26
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-09-16
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non–appealable, non–final order, appellant shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991).
Docket Date 2020-07-13
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S STATEMENT ON JURISDICTION
On Behalf Of Furi Development, LLC
Docket Date 2020-07-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's June 19, 2020 motion for extension of time is granted, and appellant shall file a brief statement explaining the basis for this court’s jurisdiction over the order appealed in this case within ten (10) days from the date of this order.
Docket Date 2020-06-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE STATEMENT ON JURISDICTION
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-06-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Moshe Farache, Inc.
Docket Date 2020-06-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's September 16, 2020 order requiring appellant to obtain a final order and to file a copy in this court. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2020-06-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that within ten (10) days from the date of this order appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the “order on plaintiff’s motion for judgment on the pleadings on defendants’ breach of contract counterclaims and defendants’ second affirmative defense (setoff)” is an appealable final order, as (1) it grants judgment on the pleadings as to three of the six counts of the counterclaims while other counts remain pending; See Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011); and (2) it grants plaintiff’s motion for judgment on the pleadings as to three counts of the counterclaims but does not enter judgment for or against a party; See Golant v. German Shepherd Dog Club of Am., Inc., 26 So. 2d 60, 62 (Fla 4th DCA 2010); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645, 646 (Fla. 4th DCA 1991). FurtherAppellee may file a response within ten (10) days of service of that statement.
Docket Date 2020-06-08
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
Reg. Agent Resignation 2012-12-26
ANNUAL REPORT 2012-08-03
ANNUAL REPORT 2012-04-02
Florida Limited Liability 2011-09-06

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2289879 Intrastate Hazmat 2012-02-06 - - 3 1 Private(Property)
Legal Name FURI DEVELOPMENT LLC
DBA Name -
Physical Address 6560 WEST ROGERS CIRCLE # 26, BOCA RATON, FL, 33487, US
Mailing Address 6560 WEST ROGERS CIRCLE # 26, BOCA RATON, FL, 33487, US
Phone (561) 999-0949
Fax (561) 999-0959
E-mail RICARDO@FARACHEENT.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State