Search icon

XBK MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: XBK MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

XBK MANAGEMENT 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: 02 Apr 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Sep 2016 (8 years ago)
Document Number: L14000054271
FEI/EIN Number 46-5311979

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

Address: 5300 POWERLINE RD, Unit 24, FT LAUDERDALE, FL, 33309, US
Mail Address: 5300 POWERLINE RD, Unit 24, FT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KEW LEGAL, P.A. Agent -
GOLDFARB DAVID Manager 5300 POWERLINE RD, FT LAUDERDALE, FL, 33309
Thiry Dan Auth 5300 POWERLINE RD, FT LAUDERDALE, FL, 33309

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000020863 XTREME ACTION PARK ACTIVE 2015-02-26 2025-12-31 - 5300 POWERLINE RD, 210, FT LAUDERDALE, FL, 33309
G14000047649 XBK ZONE EXPIRED 2014-05-14 2019-12-31 - 5300 POWERLINE ROAD, STE 210, FT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-03-06 KEW Legal, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-03-06 16690 Collins Avenue, Attn: Legal Notices, Suite 1101, Sunny Isles Beach, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 5300 POWERLINE RD, Unit 24, FT LAUDERDALE, FL 33309 -
CHANGE OF MAILING ADDRESS 2020-03-22 5300 POWERLINE RD, Unit 24, FT LAUDERDALE, FL 33309 -
LC AMENDMENT 2016-09-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000627513 ACTIVE 1000000973839 BROWARD 2023-12-12 2043-12-20 $ 1,221.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J23000058164 ACTIVE 1000000943032 BROWARD 2023-02-02 2043-02-08 $ 7,567.41 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Court Cases

Title Case Number Docket Date Status
BRANDON VORST VS XBK MANAGEMENT LLC d/b/a XTREME ACTION PARK 4D2019-0972 2019-04-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-019324

Parties

Name BRANDON VORST
Role Appellant
Status Active
Representations Lee Gill Cohen, Blair M. Fazzio
Name XTREME ACTION PARK
Role Appellee
Status Active
Name XBK MANAGEMENT LLC
Role Appellee
Status Active
Representations Michael Pedowitz, Gary Francis Baumann
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-04-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s December 18, 2019 motion for entitlement to appellate attorney's fees is denied.
Docket Date 2020-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-12-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRANDON VORST
Docket Date 2019-12-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BRANDON VORST
Docket Date 2019-11-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 12/18/20
Docket Date 2019-11-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of BRANDON VORST
Docket Date 2019-11-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of XBK MANAGEMENT LLC
Docket Date 2019-09-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/18/19
Docket Date 2019-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of XBK MANAGEMENT LLC
Docket Date 2019-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BRANDON VORST
Docket Date 2019-07-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 8/20/19.
Docket Date 2019-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of BRANDON VORST
Docket Date 2019-06-21
Type Record
Subtype Record on Appeal
Description Received Records ~ (2163 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-06-17
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's June 11, 2019 "motion for stay and updated briefing schedule" is granted, and the above-styled appeal is stayed until the index of the record on appeal is transmitted by the clerk of the lower tribunal. On that date, the stay shall be lifted and the briefing schedule shall proceed.
Docket Date 2019-06-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AND UPDATED BRIEFING SCHEDULE
On Behalf Of BRANDON VORST
Docket Date 2019-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-04-08
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.
Docket Date 2019-04-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRANDON VORST
Docket Date 2019-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2025-02-14
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-06
AMENDED ANNUAL REPORT 2021-11-23
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-22
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-22
ANNUAL REPORT 2017-04-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344558093 0418800 2019-12-26 5300 POWERLINE ROAD STE 210, FORT LAUDERDALE, FL, 33309
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2020-03-11
Case Closed 2020-03-16

Related Activity

Type Referral
Activity Nr 1528434
Health Yes

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4108308302 2021-01-22 0455 PPS 5300 Powerline Rd Ste 210, Fort Lauderdale, FL, 33309-3154
Loan Status Date 2022-08-16
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 781515
Loan Approval Amount (current) 781515.88
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33309-3154
Project Congressional District FL-20
Number of Employees 108
NAICS code 713120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 792220.68
Forgiveness Paid Date 2022-06-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State