Entity Name: | PPF 723 LINCOLN LANE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PPF 723 LINCOLN LANE, 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. |
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: | 06 Aug 2014 (11 years ago) |
Document Number: | L14000123429 |
FEI/EIN Number |
47-1543150
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 55 Miracle Mile, Suite 330, Coral Gables, FL, 33134, US |
Mail Address: | PO Box 347577, Coral Gables, FL, 33234, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Bittel Stephen H | Manager | 55 Miracle Mile, Suite 330, Coral Gables, FL, 33134 |
McIlroy Mindy | Auth | 55 Miracle Mile, Suite 330, Coral Gables, FL, 33134 |
Fitzgerald Scott | Agent | 55 Miracle Mile, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-17 | 834 Lincoln Road, Miami Beach, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-02-17 | 834 Lincoln Road, Miami Beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-06 | 55 Miracle Mile, Suite 330, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2023-03-06 | 55 Miracle Mile, Suite 330, Coral Gables, FL 33134 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-06 | 55 Miracle Mile, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2018-02-08 | Fitzgerald, Scott | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KNOCK OUT HOSPITALITY GROUP LLC, etc., VS COCKTAILS AT THE LINCOLN EATERY, LLC, etc., et al., | 3D2023-1010 | 2023-06-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | PPF 723 LINCOLN LANE, LLC |
Role | Appellee |
Status | Active |
Name | COCKTAILS AT THE LINCOLN EATERY, LLC |
Role | Appellee |
Status | Active |
Representations | Sacha A. Boegem, Ricardo A. Reyes |
Name | Hon. Beatrice Butchko |
Role | Judge/Judicial Officer |
Status | Active |
Name | KNOCK OUT HOSPITALITY GROUP, LLC |
Role | Appellant |
Status | Active |
Representations | John B. Agnetti |
Docket Entries
Docket Date | 2023-08-14 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2023-08-14 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-07-24 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2023-07-24 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response thereto, it is ordered that said Petition is hereby dismissed. See Caruso v. Super Vision Int’l, Inc., 845 So. 2d 947 (Fla. 5th DCA 2003). |
Docket Date | 2023-07-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ Appendix to Respondents' Response to Petition for Writ of Certiorari |
On Behalf Of | COCKTAILS AT THE LINCOLN EATERY, LLC |
Docket Date | 2023-07-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ Respondents' Response to Petition for Writ of Certiorari |
On Behalf Of | COCKTAILS AT THE LINCOLN EATERY, LLC |
Docket Date | 2023-06-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to file a response to the Petition for Writ of Certiorari is granted to and including July 10, 2023. |
Docket Date | 2023-06-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response |
On Behalf Of | COCKTAILS AT THE LINCOLN EATERY, LLC |
Docket Date | 2023-06-08 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, within twenty (20) days from the date of this Order, to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter. |
Docket Date | 2023-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2023-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-06-06 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | KNOCK OUT HOSPITALITY GROUP LLC |
Docket Date | 2023-06-06 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition for Certiorari Filed |
On Behalf Of | KNOCK OUT HOSPITALITY GROUP LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-17 |
ANNUAL REPORT | 2024-02-29 |
ANNUAL REPORT | 2023-03-06 |
ANNUAL REPORT | 2022-01-07 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
ANNUAL REPORT | 2018-02-08 |
ANNUAL REPORT | 2017-02-28 |
ANNUAL REPORT | 2016-03-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State