Search icon

420 SOUTH CONGRESS AVENUE, LLC - Florida Company Profile

Company Details

Entity Name: 420 SOUTH CONGRESS AVENUE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

420 SOUTH CONGRESS AVENUE, 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: 30 Sep 2015 (10 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 02 Nov 2022 (2 years ago)
Document Number: L15000166750
FEI/EIN Number 811113288

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

Address: 420 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US
Mail Address: 420 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445, US
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Chambers Christine Manager 420 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445
Moseley, Jr. Mark B Manager 420 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL, 33445
URS AGENTS, LLC Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-11-02 URS AGENTS, LLC -
LC STMNT OF RA/RO CHG 2022-11-02 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-02 3458 LAKESHORE DR., TALLAHASSEE, FL 32312 -
LC STMNT OF RA/RO CHG 2017-01-03 - -
CHANGE OF PRINCIPAL ADDRESS 2016-11-21 420 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL 33445 -
CHANGE OF MAILING ADDRESS 2016-11-21 420 SOUTH CONGRESS AVENUE, DELRAY BEACH, FL 33445 -
LC AMENDMENT 2016-02-03 - -

Court Cases

Title Case Number Docket Date Status
DEBRA BENTLEY, Appellant(s) v. 420 SOUTH CONGRESS AVENUE, LLC, Appellee(s). 4D2023-0204 2023-01-20 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
502020CA000753

Parties

Name Debra Bentley
Role Appellant
Status Active
Representations Carlos Daniel Cabrera, Christopher Michael Tuccitto, Glen Barry Levine, Anthony Klein Goodman
Name 420 SOUTH CONGRESS AVENUE, LLC
Role Appellee
Status Active
Representations Isaac Wannos, Michael A. Rosenberg, Rook Elizabeth Ringer, Therese Ann Savona, Scott A. Cole
Name Hon. Scott Ryan Kerner
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-11-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDERED that Appellant's November 8, 2023 motion for extension of time is granted, and Appellant shall serve the reply brief within thirty (30) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
View View File
Docket Date 2023-06-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's June 26, 2023 motion to supplement the record is granted, and the record is supplemented to include the transcript of the Special Set Hearing heard on November 17, 2022. Said supplemental record is deemed filed as of the date of this order.
Docket Date 2023-06-28
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Debra Bentley
Docket Date 2023-01-20
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-04-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-03-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-19
Type Response
Subtype Response
Description Response to Appellee's Motion for Appellate Attorney's Fees
On Behalf Of Debra Bentley
Docket Date 2023-12-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2023-12-01
Type Brief
Subtype Reply Brief
Description Reply Brief
View View File
Docket Date 2023-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Debra Bentley
Docket Date 2023-10-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 420 South Congress Avenue, LLC
View View File
Docket Date 2023-09-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellee's September 21, 2023 motion for extension of time is granted, and Appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, Appellee is notified that the failure to serve the brief within the time provided herein may foreclose Appellee's right to file a brief or otherwise participate in this appeal.
View View File
Docket Date 2023-09-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-09-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 31, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within twenty (20) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 420 South Congress Avenue, LLC
Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 31, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-07-31
Type Response
Subtype Response
Description Response ~ TO APPELLANT'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of 420 South Congress Avenue, LLC
Docket Date 2023-07-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of 420 South Congress Avenue, LLC
Docket Date 2023-07-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's July 14, 2023 motion for extension of time is granted, and the time for filing a response to appellant’s motion for attorney’s fees is extended fifteen (15) days from the date of this order.
Docket Date 2023-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of 420 South Congress Avenue, LLC
Docket Date 2023-06-30
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of Debra Bentley
Docket Date 2023-06-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Debra Bentley
Docket Date 2023-06-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 07/31/2023**
On Behalf Of Debra Bentley
Docket Date 2023-06-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Debra Bentley
Docket Date 2023-05-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 420 South Congress Avenue, LLC
Docket Date 2023-05-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/30/2023
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 420 South Congress Avenue, LLC
Docket Date 2023-05-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/31/2023
Docket Date 2023-03-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Debra Bentley
Docket Date 2023-03-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/01/2023
Docket Date 2023-03-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 811 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Debra Bentley
Docket Date 2023-01-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 06/30/2023**
On Behalf Of 420 South Congress Avenue, LLC
Docket Date 2023-01-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Debra Bentley
Docket Date 2023-01-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Debra Bentley
420 SOUTH CONGRESS AVENUE, LLC VS DEBRA BENTLEY 4D2021-3492 2021-12-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
50-2020-CA-000753-XXXXMB

Parties

Name 420 SOUTH CONGRESS AVENUE, LLC
Role Petitioner
Status Active
Representations Adrianna Christine de la Cruz-Munoz, Michael A. Rosenberg
Name Debra Bentley
Role Respondent
Status Active
Representations Peter Winslow Homer, Anthony K. Goodman, Glen B. Levine
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-12-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-12-22
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the December 10, 2021 petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).FORST, KUNTZ and ARTAU, JJ., concur.
Docket Date 2021-12-13
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-12-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY
Docket Date 2021-12-10
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of 420 South Congress Avenue, LLC

Documents

Name Date
ANNUAL REPORT 2024-01-17
ANNUAL REPORT 2023-03-10
CORLCRACHG 2022-11-02
AMENDED ANNUAL REPORT 2022-10-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-04-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State