Search icon

LOVE 411 LLC - Florida Company Profile

Company Details

Entity Name: LOVE 411 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVE 411 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: 11 Dec 1998 (26 years ago)
Document Number: L98000003133
FEI/EIN Number 134031448

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

Mail Address: P.O. Box 2528, PALM BEACH, FL, 33480, US
Address: 411 South County Road, PALM BEACH, FL, 33480, US
ZIP code: 33480
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BURTON HANDELSMAN TRUST U/A/D SEPTEMBER 17 Manager Attn: Jane C. Rankin, Trustee - c/o Kubick, Fort Lauderdale, FL, 33301
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-02-06 Corporate Creations Network Inc. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-06 801 U.S. Highway One, North Palm Beach, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-10 411 South County Road, Suite 201, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2020-01-10 411 South County Road, Suite 201, PALM BEACH, FL 33480 -

Court Cases

Title Case Number Docket Date Status
LOVE 411, LLC, et. al. VS STEVEN HANDELSMAN, et. al. 4D2017-1539 2017-05-25 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
2016CA007511MB

Parties

Name PIER ASSOCIATES, INC.
Role Petitioner
Status Active
Name LOVE 411 LLC
Role Petitioner
Status Active
Representations ELI DUBOSAR, ROBERT C. SHERES, Howard D. Dubosar
Name LOVE IN GREENWICH LLC
Role Petitioner
Status Active
Name Love Realty Management Corp
Role Respondent
Status Active
Name Lucille Handelsman
Role Respondent
Status Active
Name Burton Handelsman
Role Respondent
Status Active
Name Steven Handelsman
Role Respondent
Status Active
Representations Joel Michael Weissman, Alan J. Kluger, Jeffrey D. Fisher
Name Sandy Heaslip
Role Respondent
Status Active
Name James Stocker
Role Respondent
Status Active
Name Marsha Stocker
Role Respondent
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the petitioner Love in Greenwich, LLC's July 25, 2017 motion for rehearing is denied.
Docket Date 2017-07-28
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Steven Handelsman
Docket Date 2017-07-27
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of Steven Handelsman
Docket Date 2017-07-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Love 411, LLC
Docket Date 2017-07-10
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the 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).WARNER, GROSS and CONNER, JJ., concur.
Docket Date 2017-07-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-05-26
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ Amended
Docket Date 2017-05-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Love 411, LLC
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Love 411, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-02-06
ANNUAL REPORT 2022-03-13
AMENDED ANNUAL REPORT 2021-10-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-01-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-07
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-01-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State