Search icon

100 LINCOLN RD SB LLC - Florida Company Profile

Company Details

Entity Name: 100 LINCOLN RD SB 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: 06 May 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: M14000003092
FEI/EIN Number NOT APPLICABLE

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

Address: 1430 BROADWAY, STE. 1605, NEW YORK, NY, 10018
Mail Address: 1430 BROADWAY, STE. 1605, NEW YORK, NY, 10018
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SCHWARTZ ELCHONON Authorized Person 1430 BROADWAY, STE. 1605, NEW YORK, NY, 10018
VCORP AGENT SERVICES, INC. Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-05-23 Vcorp Agent Services, Inc. -
REGISTERED AGENT ADDRESS CHANGED 2022-01-20 1200 S PINE ISLAND ROAD, PLANTATION, FL 33324 -

Court Cases

Title Case Number Docket Date Status
100 LINCOLN RD SB, LLC, VS LOANCORE CAPITAL CREDIT REIT LLC, 3D2022-2203 2022-12-22 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-11141

Parties

Name 100 LINCOLN RD SB LLC
Role Appellant
Status Active
Representations Daniel Bitran, Isaac J. Mitrani
Name LOANCORE CAPITAL CREDIT REIT LLC
Role Appellee
Status Active
Representations Enza G. Boderone, Kenneth Duvall
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-01-05
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-01-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-12-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-22
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 1, 2023.
Docket Date 2022-12-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL AS DUPLICATE OF PREVIOUS CASE NO. 3D22-1773
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2022-12-22
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2022-12-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-12-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Related case: 22-1773
On Behalf Of 100 LINCOLN RD SB, LLC
100 LINCOLN RD SB, LLC, etc., VS LOANCORE CAPITAL CREDIT REIT LLC, etc., 3D2022-1773 2022-10-17 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-11141

Parties

Name 100 LINCOLN RD SB LLC
Role Appellant
Status Active
Representations Daniel Bitran, Loren H. Cohen, Isaac J. Mitrani
Name LOANCORE CAPITAL CREDIT REIT LLC
Role Appellee
Status Active
Representations David W. Trench, Kenneth Duvall, Enza G. Boderone
Name Hon. Carlos Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2022-10-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-09-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2023-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2023-03-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2023-03-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-30 days to 05/10/2023
Docket Date 2023-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LOANCORE CAPITAL CREDIT REIT LLC
Docket Date 2023-01-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 03/09/2023
Docket Date 2023-01-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LOANCORE CAPITAL CREDIT REIT LLC
Docket Date 2023-01-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Unopposed Motion to Supplement the Record on Appeal, filed on January 6, 2023, is granted, and the record on appeal is supplemented to include the documents that are filed separately.
Docket Date 2023-01-06
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2023-01-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2023-01-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT 100 LINCOLN RD SB, LLC'S UNOPPOSEDMOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2022-12-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 01/23/2023
Docket Date 2022-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2022-10-17
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 100 LINCOLN RD SB, LLC
DAXAN 26 (FL), LLC VS 100 LINCOLN RD SB, LLC 3D2016-0414 2016-02-22 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-19758

Parties

Name DAXAN 26 (FL), LLC
Role Appellant
Status Active
Representations Marko F. Cerenko
Name WALGREEN CO.
Role Appellee
Status Active
Name 100 LINCOLN RD SB LLC
Role Appellee
Status Active
Representations KYLE T. BERGLIN, YONATON ARONOFF, JAMES K. PARKER, Angel A. Cortinas, Raquel M. Fernandez, RICHARD M. DUNN, RICHARD S. DAVIS
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2016-05-25
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-05-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-25
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04) ~ ORDERED that the joint stipulation for dismissal with prejudice due to settlement is recognized by the Court, and this petition for writ of certiorari is hereby dismissed.SUAREZ, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-05-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-05-24
Type Motion
Subtype Stipulation
Description Stipulation ~ for dismissal
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2016-03-17
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2016-03-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Petitioner's 3 days to 3/17/16
Docket Date 2016-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2016-03-04
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2016-03-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2016-03-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2016-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2016-02-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2016-02-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-02-22
Type Record
Subtype Appendix
Description Appendix ~ VOLUME 12
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2016-02-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-22
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 15-1941
On Behalf Of DAXAN 26 (FL), LLC
100 LINCOLN RD SB, LLC, VS DAXAN 26 (FL), LLC, 3D2015-1941 2015-08-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-19758

Parties

Name 100 LINCOLN RD SB LLC
Role Appellant
Status Active
Representations Raquel M. Fernandez, RICHARD M. DUNN, Angel A. Cortinas
Name DAXAN 26 (FL), LLC
Role Appellee
Status Active
Representations STEPHEN B. MEISTER, YONATON ARONOFF, Alan J. Kluger, Marko F. Cerenko, KYLE T. BERGLIN, JAMES K. PARKER, RICHARD S. DAVIS
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-28
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, petitioner's motion for clarification is hereby denied. WELLS, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2015-12-14
Type Response
Subtype Response
Description RESPONSE ~ to motion for clarification
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2015-12-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2015-11-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RS- 14 days to 12/7/15 to respond to mot for clarification
Docket Date 2015-11-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2015-11-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-11-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-11-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-10-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2015-10-19
Type Record
Subtype Appendix
Description Appendix
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-10-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-10-19
Type Response
Subtype Reply
Description REPLY ~ to pet. for writ of cert.
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-09-28
Type Response
Subtype Response
Description RESPONSE ~ to petition for writ of certiorari.
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2015-09-28
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2015-09-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Upon consideration, respondent¿s motion for extension of time to file a response to the petition for writ of certiorari is granted to and including September 28, 2015. No further extensions will be allowed.
Docket Date 2015-09-03
Type Response
Subtype Response
Description RESPONSE ~ to respondent's motion for eot
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of DAXAN 26 (FL), LLC
Docket Date 2015-08-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent DAXAN 26 (FL), LLC shall, and any other respondent may, file a response to the petition within twenty (20) days from the date of this order. All responses shall address whether jurisdiction exists as a matter of certiorari, or pursuant to Fla. R. App. P. 9.130(a)(3)(B).
Docket Date 2015-08-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-08-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-08-21
Type Record
Subtype Appendix
Description Appendix ~ INDEX
On Behalf Of 100 LINCOLN RD SB, LLC
Docket Date 2015-08-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2023-05-23
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-05-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-03-19
Foreign Limited 2014-05-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State