CONSOLIDATED CAPITAL FUNDING LLC - Florida Company Profile
Branch
Entity Name: | CONSOLIDATED CAPITAL FUNDING LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
Status: | Inactive |
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 |
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 |
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 |
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 | - | - |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State