Search icon

LA FERME ENTERPRISES, LLC - Florida Company Profile

Company Details

Entity Name: LA FERME ENTERPRISES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA FERME ENTERPRISES, 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: 04 Jun 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000097385
FEI/EIN Number 47-4198091

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

Address: 16480 BRAEBURN RIDGE TRAIL, DELRAY BEACH, FL, 33446, US
Mail Address: 619 Bridge Street, Woodmere, NY, 11598, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUCKNER Alan Manager 16480 BRAEBURN RIDGE TRAIL, DELRAY BEACH, FL, 33446
Luckner Alan Agent 16480 BRAEBURN RIDGE TRAIL, DELRAY BEACH, FL, 33446

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000117742 CUISINE ON CALL ACTIVE 2020-09-10 2025-12-31 - 16480 BRAEBUM RIDGE TRAIL, DELRAY BEACH, FL, 33446
G15000073427 LA LERME EXPIRED 2015-07-09 2020-12-31 - 9101 LAKERIDGE BLVD., SUITES 1 -3, BOCA RATON, FL, 33496

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-01-26 16480 BRAEBURN RIDGE TRAIL, DELRAY BEACH, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2021-01-05 16480 BRAEBURN RIDGE TRAIL, DELRAY BEACH, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-05 16480 BRAEBURN RIDGE TRAIL, DELRAY BEACH, FL 33446 -
REGISTERED AGENT NAME CHANGED 2021-01-05 Luckner, Alan -
REINSTATEMENT 2018-02-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2015-08-06 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000041469 ACTIVE 1000000912981 PALM BEACH 2022-01-12 2042-01-26 $ 6,682.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J22000039687 TERMINATED 1000000911630 PALM BEACH 2021-12-30 2042-01-26 $ 20,354.63 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J21000116818 TERMINATED 1000000878284 PALM BEACH 2021-03-04 2041-03-17 $ 7,548.66 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000377935 TERMINATED 1000000826641 PALM BEACH 2019-05-15 2039-05-29 $ 23,942.23 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000344711 TERMINATED 1000000824660 PALM BEACH 2019-05-01 2039-05-15 $ 16,622.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000103968 TERMINATED 1000000800264 PALM BEACH 2018-10-10 2039-02-13 $ 13,497.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000121788 TERMINATED 1000000797004 PALM BEACH 2018-09-12 2039-02-20 $ 16,830.08 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
LA FERME ENTERTAINMENT, LLC VS CERTAIN UNDERWRITERS AT LLOYD'S, LONDON SUBSCRIBING TO POLICY NOS. B1180D190896/ 10978JK, et al. 4D2021-3333 2021-11-23 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
2020CA012198

Parties

Name La Ferme Entertainment, LLC
Role Appellant
Status Active
Representations Kenneth Adler
Name LA FERME ENTERPRISES, LLC
Role Appellee
Status Active
Name MILLS MEHR & ASSOCIATES, INC.
Role Appellee
Status Active
Name Certain Underwriters at Lloyd's, London Sub to Policy Nos.B1180D181085
Role Appellee
Status Active
Name Ironshore Europe DAC
Role Appellee
Status Active
Name Certain Underwriters at Lloyd's, London Sub to Policy Nos.B1180D191029
Role Appellee
Status Active
Name Certain Underwriters at Lloyd's, London Sub to Policy Nos.B1180D191125
Role Appellee
Status Active
Name Certain Underwriters at Lloyd's, London Sub to Policy Nos.B1180D190896/
Role Appellee
Status Active
Representations Marcus Mahfood
Name Hon. Paige Hardy Gillman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-01-03
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Untimely ~ ORDERED sua sponte that the above–styled appeal is dismissed as untimely filed.CIKLIN, KLINGENSMITH and ARTAU, JJ., concur.
Docket Date 2021-12-02
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on November 23, 2021, and the Notice reflects October 20, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-12-01
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of La Ferme Entertainment, LLC
Docket Date 2021-12-01
Type Order
Subtype Order to File Response re Jurisdiction
Description ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on November 23, 2021, and the Notice reflects October 20, 2021, as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
Docket Date 2021-11-29
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of La Ferme Entertainment, LLC
Docket Date 2021-11-24
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *Certified Copy
Docket Date 2021-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of La Ferme Entertainment, LLC
Docket Date 2021-11-23
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-01-05
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-09
REINSTATEMENT 2018-02-11
REINSTATEMENT 2016-10-03
LC Amendment 2015-08-06
Florida Limited Liability 2015-06-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7353448502 2021-03-05 0455 PPS 9701 Lakeridge Boulevard, Boca Raton, FL, 33496
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 144165
Loan Approval Amount (current) 144165
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boca Raton, PALM BEACH, FL, 33496
Project Congressional District FL-21
Number of Employees 11
NAICS code 722511
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 145122.1
Forgiveness Paid Date 2021-11-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State