Search icon

EINBINDER MILFORD LLC - Florida Company Profile

Company Details

Entity Name: EINBINDER MILFORD LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EINBINDER MILFORD 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: 13 Nov 1998 (26 years ago)
Document Number: L98000002693
FEI/EIN Number 061524402

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

Address: 73 Beach Avenue, Milford, CT, 06460, US
Mail Address: 73 Beach Avenue, Milford, CT, 06460, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
EINBINDER STANLEY M Manager 73 Beach Avenue, Milford, CT, 06460
EINBINDER HILLARD E Managing Member 254 CHARLES COURT, ORANGE, CT, 06477
EINBINDER STANLEY M Agent 1685 Parkside Circle So., BOCA RATON, FL, 33486

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-05 73 Beach Avenue, Milford, CT 06460 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-05 1685 Parkside Circle So., BOCA RATON, FL 33486 -
CHANGE OF MAILING ADDRESS 2018-01-13 73 Beach Avenue, Milford, CT 06460 -
REGISTERED AGENT NAME CHANGED 2014-01-10 EINBINDER, STANLEY M -

Court Cases

Title Case Number Docket Date Status
LBMP HOLDINGS, LLC, et al., VS BIARRITZ GH, LLC, et al., 3D2017-1813 2017-08-09 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-9357

Parties

Name AJK 21ST STREET, LLC
Role Appellant
Status Active
Name LBMP HOLDINGS, LLC
Role Appellant
Status Active
Representations Amy Steele Donner, Jason R. Alderman, Troy A. Tolentino, Mark F. Raymond, Beverly A. Pohl, Cristina Alonso
Name BIARRITZ GH, LLC
Role Appellee
Status Active
Representations Josh M. Rubens, Alan J. Kluger, MICHAEL J. HIGER, COLLEEN A. MARANGES
Name PRETZEL JJG ENTERPRISES, LLC
Role Appellee
Status Active
Name MAJOJAHA, LLC, SJG21, LLC
Role Appellee
Status Active
Name RS GAYNOR, LLC
Role Appellee
Status Active
Name JCS SOUTH BEACH, LLC
Role Appellee
Status Active
Name EINBINDER MILFORD LLC
Role Appellee
Status Active
Name 1986 YOUNG FAMILY LIMITED PARTNERSHIP
Role Respondent
Status Active
Name SJG21, LLC
Role Respondent
Status Active
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-08-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that petitioners' notice of voluntary dismissal based on mootness is recognized by the Court, and this petition for writ of mandamus is hereby dismissed.
Docket Date 2017-08-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-08-14
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition for writ of mandamus. Respondents need not reassert the legal authorities and arguments set forth in their corrected suggestion of mootness. Further, a reply may be filed five (5) days thereafter.
Docket Date 2017-08-14
Type Notice
Subtype Notice
Description Notice ~ of Service of the Parties' Pleadings Subsequent to Petition For Mandamus
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-08-10
Type Response
Subtype Response
Description RESPONSE ~ to RSs' corrected suggestion of mootness.
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-08-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ Corrected Suggestion of Mootness
On Behalf Of BIARRITZ GH, LLC
Docket Date 2017-08-09
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2017-08-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LBMP HOLDINGS, LLC
Docket Date 2017-08-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-09
Type Petition
Subtype Petition
Description Petition Filed ~ Related case: 16-2433
On Behalf Of LBMP HOLDINGS, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-13
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State