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 |
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 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State