Search icon

SUFL CHARTERED - Florida Company Profile

Company Details

Entity Name: SUFL CHARTERED
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUFL CHARTERED 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: 05 Jun 2013 (12 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 21 Jul 2014 (11 years ago)
Document Number: L13000081938
FEI/EIN Number 46-2943576

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

Address: 2200 LUCIEN WAY SUITE 405, MAITLAND, FL, 32751
Mail Address: 2200 LUCIEN WAY SUITE 405, MAITLAND, FL, 32751
ZIP code: 32751
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORSTER GARY A Manager 2200 LUCIEN WAY SUITE 405, MAITLAND, FL, 32751
BOUGHMAN ERIC C Manager 2200 LUCIEN WAY SUITE 405, MAITLAND, FL, 32751
FORSTER GARY A Agent 2200 LUCIEN WAY SUITE 405, MAITLAND, FL, 32751

Form 5500 Series

Employer Identification Number (EIN):
462943576
Plan Year:
2023
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
11
Sponsors Telephone Number:

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000040176 FORSTERBOUGHMAN ACTIVE 2019-03-28 2029-12-31 - 2200 LUCIEN WAY, SUITE 405, MAITLAND, FL, 32751
G18000010578 FORSTER BOUGHMAN LEFKOWITZ & LOWE EXPIRED 2018-01-19 2023-12-31 - 2200 LUCIEN WAY, SUITE 405, MAITLAND, FL, 32751
G17000138736 FORSTER BOUGHMAN LEFKOWITZ & LOWE EXPIRED 2017-12-19 2022-12-31 - 2200 LUCIEN WAY, SUITE 405, MAITLAND, FL, 32751
G14000076653 FORSTER BOUGHMAN & LEFKOWITZ EXPIRED 2014-07-24 2019-12-31 - 2200 LUCIEN WAY, SUITE 405, MAITLAND, FL, 32751

Events

Event Type Filed Date Value Description
LC AMENDED AND RESTATED ARTICLES 2014-07-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-07-21 2200 LUCIEN WAY SUITE 405, MAITLAND, FL 32751 -
CHANGE OF MAILING ADDRESS 2014-07-21 2200 LUCIEN WAY SUITE 405, MAITLAND, FL 32751 -
REGISTERED AGENT NAME CHANGED 2014-07-21 FORSTER, GARY A -
REGISTERED AGENT ADDRESS CHANGED 2014-07-21 2200 LUCIEN WAY SUITE 405, MAITLAND, FL 32751 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000691980 LAPSED 2017-CA-001620-O ORANGE COUNTY, FL CIRCUIT CT. 2019-06-03 2023-10-25 $219,054.86 ARLENE SCHWARTZ, 895 CRANES COURT, MAITLAND, FL 32751

Court Cases

Title Case Number Docket Date Status
IVAN M. LEFKOWITZ, INDIVIDUALLY AND AS PERSONAL REPRESENTATIVE OF THE ESTATE OF USHER L. BROWN, SUFL CHARTERED D/B/A FORSTER, BOUGHMAN & LEFKOWITZ, BLU UTAH, LLC AND THE BROWN UTAH FAMILY TRUST VS ARLENE SCHWARTZ 5D2018-4007 2018-12-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-001620-O

Parties

Name SUFL CHARTERED
Role Appellant
Status Active
Name ESTATE OF USHER L. BROWN
Role Appellant
Status Active
Name IVAN M. LEFKOWITZ
Role Appellant
Status Active
Representations Shannon McLin, William D. Palmer, JAMES E. SHEPHERD, COYLA J. O'CONNOR
Name BLU UTAH, LLC
Role Appellant
Status Active
Name ARLENE SCHWARTZ
Role Appellee
Status Active
Representations DAVID SCHWARTZ
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED.
Docket Date 2020-06-23
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing ~ CLARIFICATION
Docket Date 2020-06-19
Type Response
Subtype Response
Description RESPONSE ~ OF LEFKOWITZ TO 6/15 MOTION FOR REHEARING
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2020-06-15
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ FOR CLARIFICATION
On Behalf Of ARLENE SCHWARTZ
Docket Date 2020-06-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-06-12
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED
Docket Date 2019-08-29
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2019-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ FOR AA, SUFL CHARTERED D/B/A FORSTER BOUGHMAN
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2019-08-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ SEE AMENDED MOTION
On Behalf Of ARLENE SCHWARTZ
Docket Date 2019-07-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ARLENE SCHWARTZ
Docket Date 2019-06-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ FOR AA- APPELLANT SUFL CHARTERED, D/B/A FORSTER BOUGHMAN
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2019-06-24
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 78 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-06-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2019-06-13
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 6/24
Docket Date 2019-06-07
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB BY 6/26
Docket Date 2019-06-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER- FINAL JUDGMENT
Docket Date 2019-06-05
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS FILE STATUS REPORT W/IN 10 DAYS
Docket Date 2019-05-30
Type Misc. Events
Subtype Status Report
Description Status Report ~ PER 5/20 ORDER
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2019-05-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2019-05-20
Type Order
Subtype Order
Description Miscellaneous Order ~ AAS FILE STATUS REPORT W/IN 10 DAYS
Docket Date 2019-05-15
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS TO RENDER AMENDED FJ
Docket Date 2019-05-09
Type Record
Subtype Appendix
Description Appendix ~ TO MOT RELINQ
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2019-05-08
Type Response
Subtype Response
Description RESPONSE ~ PER 5/8 ORDER
On Behalf Of ARLENE SCHWARTZ
Docket Date 2019-05-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/IN 10 DAYS- MOT TO RELINQUISH
Docket Date 2019-05-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2019-05-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2019-04-18
Type Order
Subtype Order
Description Miscellaneous Order ~ IB BY 5/17
Docket Date 2019-04-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 1678 PAGES *CORRECTED*
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-04-01
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ CORRECTED ROA BY 4/18
Docket Date 2019-03-29
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2019-03-21
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel
Docket Date 2019-03-20
Type Notice
Subtype Notice
Description Notice ~ SUBSTITUTION OF COUNSEL
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2019-03-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 1441 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record ~ FOR INDEX
Docket Date 2019-02-27
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ FOR INDEX
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2019-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2019-01-08
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-01-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA JAMES E. SHEPHERD 947873
On Behalf Of IVAN M. LEFKOWITZ
Docket Date 2018-12-31
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE DAVID SCHWARTZ 749079
On Behalf Of ARLENE SCHWARTZ
Docket Date 2018-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-12-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-12-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/27/18
On Behalf Of IVAN M. LEFKOWITZ

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-03-21

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
258600.00
Total Face Value Of Loan:
258600.00

Paycheck Protection Program

Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
258600
Current Approval Amount:
258600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
252871.81

Date of last update: 03 May 2025

Sources: Florida Department of State