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. |
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 |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State