Search icon

13TH FLOOR MANAGER, LLC - Florida Company Profile

Company Details

Entity Name: 13TH FLOOR MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

13TH FLOOR MANAGER, 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: 18 Sep 2012 (12 years ago)
Document Number: L12000118953
FEI/EIN Number 46-1000275

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

Address: 2850 TIGERTAIL AVENUE, MIAMI, FL, 33133, US
Mail Address: 2850 TIGERTAIL AVENUE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
13TH FLOOR MANAGER 401(K) PLAN 2023 461000275 2024-02-08 13TH FLOOR MANAGER 48
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7862200460
Plan sponsor’s address 2850 TIGERTAIL AVENUE, SUITE 701, MIAMI, FL, 33133
13TH FLOOR MANAGER 401(K) PLAN 2022 461000275 2023-04-19 13TH FLOOR MANAGER 44
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7862200460
Plan sponsor’s address 2850 TIGERTAIL AVENUE, SUITE 701, MIAMI, FL, 33133
13TH FLOOR MANAGER 401(K) PLAN 2021 461000275 2022-02-02 13TH FLOOR MANAGER 39
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7862200460
Plan sponsor’s address 2850 TIGERTAIL AVENUE, SUITE 701, MIAMI, FL, 33133
13TH FLOOR MANAGER 401(K) PLAN 2020 461000275 2021-08-23 13TH FLOOR MANAGER 0
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2020-01-01
Business code 531390
Sponsor’s telephone number 7862200469
Plan sponsor’s address 848 BRICKELL AVENUE, MIAMI, FL, 33131
13TH FLOOR MANAGER 401(K) PLAN 2017 461000275 2018-12-28 13TH FLOOR MANAGER 0
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7862200469
Plan sponsor’s address 848 BRICKELL AVENUE, SUITE PH1, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-12-28
Name of individual signing TIMOTHY SANDERS
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-12-28
Name of individual signing TIMOTHY SANDERS
Valid signature Filed with authorized/valid electronic signature
13TH FLOOR MANAGER 401(K) PLAN 2017 461000275 2018-06-19 13TH FLOOR MANAGER 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2017-01-01
Business code 531390
Sponsor’s telephone number 7862200469
Plan sponsor’s address 848 BRICKELL AVENUE, SUITE PH1, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2018-06-19
Name of individual signing TIM SANDERS
Valid signature Filed with authorized/valid electronic signature
13TH FLOOR MANAGER LLC 401 K PROFIT SHARING PLAN TRUST 2015 461000275 2016-10-03 13TH FLOOR MANAGER LLC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 7862200469
Plan sponsor’s address 848 BRICKELL AVE PH1, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing TIMOTHY SANDERS
Valid signature Filed with authorized/valid electronic signature
13TH FLOOR MANAGER LLC 401 K PROFIT SHARING PLAN TRUST 2015 461000275 2016-10-03 13TH FLOOR MANAGER LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2015-01-01
Business code 531390
Sponsor’s telephone number 7862200469
Plan sponsor’s address 848 BRICKELL AVE PH1, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2016-10-03
Name of individual signing TIMOTHY SANDERS
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KARSENTI ARNAUD P Manager 2850 TIGERTAIL AVENUE, MIAMI, FL, 33133
SHEVIN DARYL Agent 2850 TIGERTAIL AVENUE, MIAMI, FL, 33133

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000038437 13TH FLOOR HOMES ACTIVE 2016-04-15 2026-12-31 - 848 BRICKELL AVE, STE PH-1, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-21 2850 TIGERTAIL AVENUE, SUITE 701, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2021-09-09 2850 TIGERTAIL AVENUE, SUITE 701, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-09-09 2850 TIGERTAIL AVENUE, SUITE 701, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2013-08-21 SHEVIN, DARYL -

Court Cases

Title Case Number Docket Date Status
HARRIS SHAPIRO VS SPL HOLDINGS, LLC, et al. 4D2017-3354 2017-10-31 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE-17006939

Parties

Name HARRIS SHAPIRO
Role Appellant
Status Active
Representations ROBERT M. PASIN
Name SPL HOLDINGS, LLC
Role Appellee
Status Active
Representations MARK, MIGDAL & HAYDEN, LLC, Etan Mark, LARA O'DONNELL GRILLO
Name 13TH FLOOR MANAGER, LLC
Role Appellee
Status Active
Name FLORIDA REAL ESTATE VALUE FUND MANAGER, LLC
Role Appellee
Status Active
Name FLORIDA REAL ESTATE VALUE FUND LP
Role Appellee
Status Active
Name CENTRAL COMMUNITIES, LLC
Role Appellee
Status Active
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-06-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-06-07
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellees’ amended motion for sanctions filed on January 12, 2018 is granted. The trial court shall set the reasonable amount of attorney’s fees, if any, to be awarded for this appellate case. If a motion for rehearing is filed in this Court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-03-29
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ SUPPLEMENTAL APPENDIX.
On Behalf Of HARRIS SHAPIRO
Docket Date 2018-03-29
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL.
On Behalf Of HARRIS SHAPIRO
Docket Date 2018-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 13, 2018 motion for extension of time is granted. The time for appellant to file a supplemental appendix is extended fifteen (15) days from the date of this order.
Docket Date 2018-03-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO COMPLY WITH THIS COURT'S ORDER OF 3/7/18
On Behalf Of HARRIS SHAPIRO
Docket Date 2018-03-07
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of service of this order petitioner shall file a supplemental appendix containing a transcript of the September 27, 2017 hearing on the motion at issue.
Docket Date 2018-02-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of HARRIS SHAPIRO
Docket Date 2018-02-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of HARRIS SHAPIRO
Docket Date 2018-01-18
Type Order
Subtype Order Deferring to Merits Panel
Description ORD-Deferring to Merits Panel ~ ORDERED that the appellees' January 12, 2018 motion for sanctions is reserved and will be considered along with the merits of the case. The pendency of this motion shall not toll the time for other acts and the parties shall proceed on the merits of the appeal.
Docket Date 2018-01-16
Type Record
Subtype Appendix
Description Appendix to Brief ~ AMENDED. TO ANSWER BRIEF.
On Behalf Of SPL HOLDINGS, LLC
Docket Date 2018-01-12
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **AMENDED** **DEFERRED TO THE MERITS PANEL**
On Behalf Of SPL HOLDINGS, LLC
Docket Date 2018-01-12
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOTION FOR SANCTIONS.
On Behalf Of SPL HOLDINGS, LLC
Docket Date 2018-01-10
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of SPL HOLDINGS, LLC
Docket Date 2018-01-10
Type Motions Other
Subtype Motion for Sanctions
Description Motion for sanctions ~ **AMENDED MOTION FILED**
On Behalf Of SPL HOLDINGS, LLC
Docket Date 2018-01-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SPL HOLDINGS, LLC
Docket Date 2017-12-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's December 1, 2017 motion to strike is denied. The request for an extension of time to file the answer brief, included in the motion, is granted, and appellee shall serve the answer brief by January 10, 2018. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-12-18
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE *OR* FOR EOT TO FILE ANSWER BRIEF.
On Behalf Of HARRIS SHAPIRO
Docket Date 2017-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ INITIAL BRIEF *OR* FOR EOT TO FILE ANSWER BRIEF.
On Behalf Of SPL HOLDINGS, LLC
Docket Date 2017-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of HARRIS SHAPIRO
Docket Date 2017-11-13
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of HARRIS SHAPIRO
Docket Date 2017-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of HARRIS SHAPIRO
Docket Date 2017-10-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-01-12
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the appellee's appendix to the answer 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 fully text searchable, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). 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 2017-11-02
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. 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
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1656437100 2020-04-10 0455 PPP 848, Miami, FL, 33131
Loan Status Date 2021-03-19
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 470900
Loan Approval Amount (current) 470900
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, 33131-0001
Project Congressional District FL-27
Number of Employees 22
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 474333
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Non-Veteran
Forgiveness Amount 474744.61
Forgiveness Paid Date 2021-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State