Search icon

EVEREST PROPERTIES CAPITAL FUND LLC - Florida Company Profile

Company Details

Entity Name: EVEREST PROPERTIES CAPITAL FUND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EVEREST PROPERTIES CAPITAL FUND 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: 01 May 2017 (8 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L17000096400
FEI/EIN Number 82-1448074

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

Address: 7901 4TH STREET NORTH, SUITE 4259, ST. PETERSBURG, FL, 33702, US
Mail Address: 7901 4TH STREET NORTH, SUITE 4259, ST. PETERSBURG, FL, 33702, US
ZIP code: 33702
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEOPOLD KORN PA Agent 20801 BISCAYNE BLVD, AVENTURA, FL, 33180
SUNSHINE REAL ESTATE PROPERTIES LLC Member -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 7901 4TH STREET NORTH, SUITE 4259, ST. PETERSBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-01-10 7901 4TH STREET NORTH, SUITE 4259, ST. PETERSBURG, FL 33702 -

Court Cases

Title Case Number Docket Date Status
BAY TOWERS CONDOMINIUM ASSOCIATION, INC., et al. VS BELTWAY CAPITAL, LLC 4D2019-2394 2019-07-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 14-003346

Parties

Name EVEREST PROPERTIES CAPITAL FUND LLC
Role Petitioner
Status Active
Name BAY TOWERS CONDOMINIUM ASSOCIATION, INC.
Role Petitioner
Status Active
Representations Jason Gordon
Name LEOPOLD KORN, P.A.
Role Petitioner
Status Active
Name DAVID HOURI
Role Petitioner
Status Active
Name BELTWAY CAPITAL, LLC
Role Respondent
Status Active
Representations Gary M. Singer, Andrew John Pascale
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-30
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the July 29, 2019 petition for writ of certiorari is denied.DAMOORGIAN, CIKLIN and FORST, JJ., concur.
Docket Date 2019-08-30
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-08-23
Type Response
Subtype Response
Description Response
On Behalf Of BAY TOWERS CONDOMINIUM ASSOCIATION, INC.
Docket Date 2019-08-15
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of service of this order, the petitioner shall file a supplemental appendix containing a transcript of the hearing on its objections to the notices of intent to serve subpoenas. Failure to provide an adequate record may result in denial of the petition. See Applegate v. Barnett Bank of Tallahassee, 377 So. 2d 1150 (Fla. 1979).
Docket Date 2019-07-30
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-07-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-07-29
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **FILING FEE PAID THROUGH PORTAL**
Docket Date 2019-07-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of BAY TOWERS CONDOMINIUM ASSOCIATION, INC.

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State