Search icon

VILLAGE LAKE PROMENADE, LLC - Florida Company Profile

Company Details

Entity Name: VILLAGE LAKE PROMENADE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VILLAGE LAKE PROMENADE, 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: 03 Jul 2017 (8 years ago)
Document Number: L17000143226
FEI/EIN Number 82-2100708

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

Address: 2183 N. POWERLINE ROAD, SUITE 1, POMPANO BEACH, FL, 33069, US
Mail Address: 2183 N. POWERLINE ROAD, SUITE 1, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENZAKEN MEIR Manager 2183 N. POWERLINE ROAD, SUITE 1, POMPANO BEACH, FL, 33069
SMOLER BRUCE J Agent 2183 N. POWERLINE ROAD, POMPANO BEACH, FL, 33069

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000117266 LAKE SQUARE MALL ACTIVE 2017-10-24 2027-12-31 - 2183 N POWERLINE RD STE 1, POMPANO BEACH, FL, 33069

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-09 2183 N. POWERLINE ROAD, SUITE 1, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2018-04-09 2183 N. POWERLINE ROAD, SUITE 1, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-09 2183 N. POWERLINE ROAD, SUITE 1, POMPANO BEACH, FL 33069 -

Court Cases

Title Case Number Docket Date Status
Marilyn Reynolds, Appellant(s), v. Belk, Inc., and Village Lake Promenade, LLC d/b/a Lake Square Mall, Appellee(s). 5D2024-1749 2024-06-27 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-002086-A

Parties

Name Marilyn Reynolds
Role Appellant
Status Active
Representations Sebastian Mejia
Name BELK, INC.
Role Appellee
Status Active
Representations Charles Race Frederick, Jennifer Anderson Hoffman, Clarence Harold Houston, III
Name VILLAGE LAKE PROMENADE, LLC
Role Appellee
Status Active
Representations Brandon Gabriel Waas, Tasha Maria Somarriba
Name Lake Square Mall
Role Appellee
Status Active
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Marilyn Reynolds
Docket Date 2024-10-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief TO 11/30
On Behalf Of Marilyn Reynolds
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal; 944 pages
On Behalf Of Lake Clerk
Docket Date 2024-09-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Belk, Inc.
Docket Date 2024-09-18
Type Response
Subtype Response
Description Response to Clerk's Notice of Inability
On Behalf Of Marilyn Reynolds
Docket Date 2024-07-18
Type Order
Subtype Order Declining Referral to Mediation
Description Order Declining Referral to Mediation
View View File
Docket Date 2024-07-01
Type Event
Subtype Fee Paid in Full - $300
Description Fee Paid in Full - $300
View View File
Docket Date 2024-06-27
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee - Fee Paid
View View File
Docket Date 2024-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-27
Type Misc. Events
Subtype Order Appealed
Description Order on Motion for Rehearing - Dated 6/3/2024
Docket Date 2024-06-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 6/26/2024
Docket Date 2024-12-12
Type Order
Subtype Order on Motion to Supplement Record
Description SROA BY 1/13/25; INITIAL BRF W/IN 20 DAYS THEREOF
View View File
Docket Date 2024-09-18
Type Order
Subtype Order to File Response
Description Order to File Response; AA W/IN 10 DYS RE: NTC INABILITY
View View File
Docket Date 2024-09-16
Type Notice
Subtype Notice
Description Notice INABIITY TO COMPLETE ROA
On Behalf Of Lake Clerk
Jarvis Coleman, Appellant(s), v. Via Entertainment, LLC, Via Food and Beverage, LLC, Lake Square Mall Realty Management, LLC, Village Lake Promenade, LLC, and David Ward, Appellee(s). 5D2023-2885 2023-09-20 Open
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2020-CA-000440-A

Parties

Name Jarvis Coleman
Role Appellant
Status Active
Representations Brian J. Lee
Name VIA ENTERTAINMENT LLC
Role Appellee
Status Active
Representations Jessica C. Conner, Jenna M. Winchester, David S. Henry, Marina Gonzalez
Name VILLAGE LAKE PROMENADE, LLC
Role Appellee
Status Active
Name LAKE SQUARE MALL REALTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Via Food and Beverage, LLC
Role Appellee
Status Active
Representations David S. Henry
Name DAVID WARD INC.
Role Appellee
Status Active
Name Hon. Dan R. Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Co Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-10-29
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; REQ OA DENIED
View View File
Docket Date 2024-09-30
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request (FOR AE, VIA FOOD AND BEVERAGE, LLC)
On Behalf Of Via Entertainment, LLC
Docket Date 2024-09-27
Type Response
Subtype OA Preference Request
Description AE's OA Preference Request
On Behalf Of Via Entertainment, LLC
Docket Date 2024-09-23
Type Response
Subtype OA Preference Request
Description AA's OA Preference Request
On Behalf Of Jarvis Coleman
Docket Date 2024-09-23
Type Order
Subtype Order
Description Oral Argument Preference Request
View View File
Docket Date 2024-09-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Jarvis Coleman
Docket Date 2024-09-23
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Jarvis Coleman
View View File
Docket Date 2024-09-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief; RB BY 9/25
View View File
Docket Date 2024-09-05
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 Jarvis Coleman
Docket Date 2024-08-07
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, VIA FOOD & BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC
View View File
Docket Date 2024-08-01
Type Brief
Subtype Answer Brief
Description Answer Brief FOR AE, VIA ENTERTAINMENT, LLC
On Behalf Of Via Entertainment, LLC
View View File
Docket Date 2024-07-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 8/6; NO FURTHER EXTENSION WILL BE GRANTED
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief- AMENDED MOTION FOR AE, VIA FOOD AND BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-07-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief; AE VIA FOOD AND BEVERAGE MOT DENIED; AE W/IN 5 DYS FILE AMENDED MOT EOT
View View File
Docket Date 2024-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ANSWER BRF BY 8/1; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-07-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Via Entertainment, LLC
Docket Date 2024-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief FOR AE, VIA ENTERTAINMENT, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-06-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 7/22 FOR AE, VIA FOOD & BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-06-13
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 7/22 FOR AE, VIA ENTERTAINMENT, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/21 FOR AE, VIA FOOD & BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Via Entertainment, LLC
Docket Date 2024-05-16
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief TO 6/21 FOR AE, VIA ENTERTAINMENT, LLC
On Behalf Of Via Entertainment, LLC
Docket Date 2024-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jarvis Coleman
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Initial Brief by 4/22; Absent extenuating circumstances, additional extensions of time will be denied.
View View File
Docket Date 2024-04-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jarvis Coleman
Docket Date 2024-03-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 4/10/24
Docket Date 2024-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jarvis Coleman
Docket Date 2024-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/26
Docket Date 2024-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jarvis Coleman
Docket Date 2024-02-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 3/6/24
Docket Date 2024-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jarvis Coleman
Docket Date 2024-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 2581 PAGES
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-12-18
Type Order
Subtype Order on Motion for Extension of Time for Record & EOT/Toll Briefing
Description Order Grant EOT Record & Brief ~ ROA DUE 2/16; IB W/I 10 DAYS OF ROA
Docket Date 2023-12-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time for Record & Brief
On Behalf Of Jarvis Coleman
Docket Date 2023-12-05
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS
Docket Date 2023-12-04
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Lake Co Circuit Ct Clerk
Docket Date 2023-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Via Entertainment, LLC
Docket Date 2023-10-09
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jenna M. Winchester 0114280
On Behalf Of Via Entertainment, LLC
Docket Date 2023-10-05
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-10-04
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Jenna M. Winchester 0114280
On Behalf Of Via Entertainment, LLC
Docket Date 2023-10-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-09-20
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2023-09-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-09-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/20/23
On Behalf Of Jarvis Coleman
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief FOR AE, VIA FOOD AND BEVERAGE, LLC
On Behalf Of Via Entertainment, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-11
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-16
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-04-09
Florida Limited Liability 2017-07-03

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6540518304 2021-01-27 0455 PPS 2183 N Powerline Rd Ste 1, Pompano Beach, FL, 33069-1270
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) 72560
Loan Approval Amount (current) 72560
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Pompano Beach, BROWARD, FL, 33069-1270
Project Congressional District FL-23
Number of Employees 39
NAICS code 531312
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 73142.47
Forgiveness Paid Date 2021-11-17
5170237707 2020-05-01 0491 PPP 10401 US HW 441 STE 336A, LEESBURG, FL, 34788
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 77430
Loan Approval Amount (current) 77430
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEESBURG, LAKE, FL, 34788-0001
Project Congressional District FL-11
Number of Employees 39
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 78123.69
Forgiveness Paid Date 2021-03-25
5559437706 2020-05-01 0491 PPP 10401 US HIGHWAY 441 STE 76, LEESBURG, FL, 34788-7244
Loan Status Date 2021-07-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7372
Loan Approval Amount (current) 7372
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address LEESBURG, LAKE, FL, 34788-7244
Project Congressional District FL-11
Number of Employees 3
NAICS code 531120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7455.01
Forgiveness Paid Date 2021-06-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State