Search icon

CONSOLIDATED CAPITAL FUNDING LLC - Florida Company Profile

Branch

Company Details

Entity Name: CONSOLIDATED CAPITAL FUNDING LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 17 Oct 2003 (22 years ago)
Branch of: CONSOLIDATED CAPITAL FUNDING LLC, NEW YORK (Company Number 2535293)
Date of dissolution: 23 Sep 2011 (14 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (14 years ago)
Document Number: M03000003487
FEI/EIN Number 113559619

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

Address: 888 VETS. MEM. HWY., SUITE 430, HAUPPAUGE, NY, 11788
Mail Address: 888 VETS. MEM. HWY., SUITE 430, HAUPPAUGE, NY, 11788
Place of Formation: NEW YORK

Key Officers & Management

Name Role Address
HEINLEIN GEORGE Managing Member 888 VETS. MEM. HWY., SUITE 430, HAUPPAUGE, NY, 11788
ZARETSKY LOUIS Agent 2915 BISCAYNE BLVD, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2010-05-18 2915 BISCAYNE BLVD, SUITE 300, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2010-05-18 ZARETSKY, LOUIS -
CHANGE OF PRINCIPAL ADDRESS 2009-06-19 888 VETS. MEM. HWY., SUITE 430, HAUPPAUGE, NY 11788 -
REINSTATEMENT 2009-06-19 - -
CHANGE OF MAILING ADDRESS 2009-06-19 888 VETS. MEM. HWY., SUITE 430, HAUPPAUGE, NY 11788 -
REVOKED FOR REGISTERED AGENT 2009-06-03 - -

Court Cases

Title Case Number Docket Date Status
CONSOLIDATED CAPITAL FUNDING, LLC VS PALM POINTE I CONDOMINIUM ASSOCIATION, INC., PALM POINT MASTER ASSOCIATION, INC., WILLIAM NOLAN, JEREMIAH ARAGONES AND ALBERT HERGET 5D2016-3054 2016-09-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Flagler County
2012-CA-000492

Parties

Name CONSOLIDATED CAPITAL FUNDING LLC
Role Appellant
Status Active
Representations Ronald A. Hertel
Name PALM POINTE I CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Frank S. Ganz, Sarah Metz
Name WILLIAM NOLAN
Role Appellee
Status Active
Name JEREMIAH ARAGONES
Role Appellee
Status Active
Name ALBERT HERGET
Role Appellee
Status Active
Name PALM POINT MASTER ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Scott C. Dupont
Role Judge/Judicial Officer
Status Active
Name Clerk Flagler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-01-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2017-01-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-01-06
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD RICHARD S. GRAHAM
Docket Date 2016-12-28
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-12-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-12-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CONSOLIDATED CAPITAL FUNDING, LLC
Docket Date 2016-10-10
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-10-05
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA RONALD HERTEL 41144
On Behalf Of CONSOLIDATED CAPITAL FUNDING, LLC
Docket Date 2016-09-26
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2016-09-22
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-09-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE FRANK S GANZ 0110596
On Behalf Of PALM POINTE I CONDOMINIUM ASSOCIATION, INC.
Docket Date 2016-09-07
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA RONALD HERTEL 41144
On Behalf Of CONSOLIDATED CAPITAL FUNDING, LLC
Docket Date 2016-09-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/16
On Behalf Of CONSOLIDATED CAPITAL FUNDING, LLC
Docket Date 2016-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2010-05-18
Reinstatement 2009-06-19
Reg. Agent Change 2009-06-19
Revoked for Registered Agent 2009-06-03
Reg. Agent Resignation 2009-03-30
ANNUAL REPORT 2008-02-07
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-05-06
ANNUAL REPORT 2004-07-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State