Search icon

299 N FEDERAL MASTER, LLC - Florida Company Profile

Company Details

Entity Name: 299 N FEDERAL MASTER, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 13 Jul 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: M15000005452
FEI/EIN Number 47-4414123

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

Address: 4200 CITY AVE, PHILADELPHIA, PA, 19131, US
Mail Address: 4200 CITY AVE, PHILADELPHIA, PA, 19131, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
WURZAK JAKE Authorized Member 4200 CITY AVE, PHILADELPHIA, PA, 19131
FEURST SCOTT Esq. Agent 200 E BROWARD BLVD, FT LAUDERDALE, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000054537 SPARROW EXPIRED 2018-05-02 2023-12-31 - 299 N FEDERAL HWY, FORT LAUDERDALE, FL, 33301
G18000054543 SIP 'N DIP EXPIRED 2018-05-02 2023-12-31 - 299 N FEDERAL HWY, FORT LAUDERDALE, FL, 33301
G18000054536 THE TERRACE GRILL EXPIRED 2018-05-02 2023-12-31 - 299 N FEDERAL HWY, FORT LAUDERDALE, FL, 33301
G18000054541 LOBBY BAR EXPIRED 2018-05-02 2023-12-31 - 299 N FEDERAL HWY, FORT LAUDERDALE, FL, 33301
G18000054540 ROSE'S COFFEE BAR EXPIRED 2018-05-02 2023-12-31 - 299 N FEDERAL HWY, FORT LAUDERDALE, FL, 33301
G18000040343 THE ELEMENT FORT LAUDERDALE EXPIRED 2018-03-27 2023-12-31 - 4200 CITY AVENUE, PHILADELPHIA, PA, 19131
G18000040336 THE DALMAR FORT LAUDERDALE EXPIRED 2018-03-27 2023-12-31 - 4200 CITY AVENUE, PHILADELPHIA, PA, 19131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-04-09 - -
REINSTATEMENT 2023-02-17 - -
REGISTERED AGENT NAME CHANGED 2023-02-17 FEURST, SCOTT, Esq. -
REVOKED FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
299 N. FEDERAL MASTER, LLC VS TUTOR PERINI BUILDING CORP., et al. 4D2020-1751 2020-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-024223

Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE19-021995

Parties

Name 299 N FEDERAL MASTER, LLC
Role Appellant
Status Active
Representations Elizabeth Coppolecchia, Michael J. Kurzman, Edward George Guedes
Name TUTOR PERINI CORPORATION
Role Appellee
Status Active
Name Comet Electric & Equipment, LLC
Role Appellee
Status Active
Name Hon. Jack B. Tuter
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name TUTOR PERINI BUILDING CORP.
Role Appellee
Status Active
Representations Tyler J. Derr, Justin D. Paul, Mark H. Shore, Jeffrey M. Paskert, Michael E. Stearns, H. Eugene Lindsey, Adam E. Richards

Docket Entries

Docket Date 2021-08-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-07-16
Type Response
Subtype Response
Description Response
On Behalf Of Tutor Perini Building Corp.
Docket Date 2021-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR WRITTEN OPINION.
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2021-06-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-06
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2021-01-26
Type Response
Subtype Response
Description Response ~ TO MOT. FOR ATTY. FEES. (TUTOR PERINI CORPORATION)
On Behalf Of Tutor Perini Building Corp.
Docket Date 2021-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED**
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2021-01-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2021-01-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2020-12-17
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that appellant’s December 16, 2020 motion for clarification is granted and this court’s December 15, 2020 order is amended as follows: ORDERED that appellant's December 15, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the current due date. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-12-16
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief
On Behalf Of Tutor Perini Building Corp.
Docket Date 2020-12-16
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ EMERGENCY.
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2020-12-15
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ "CORRECTED"
On Behalf Of Tutor Perini Building Corp.
Docket Date 2020-12-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2020-12-14
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ **CORRECTED ANSWER BRIEF FILED**
On Behalf Of Tutor Perini Building Corp.
Docket Date 2020-12-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tutor Perini Building Corp.
Docket Date 2020-12-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 7 DAYS TO 12/14/20.
Docket Date 2020-11-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/07/2020
Docket Date 2020-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Tutor Perini Building Corp.
Docket Date 2020-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2020-10-02
Type Record
Subtype Record on Appeal
Description Received Records ~ (3199 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2020-09-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2020-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2020-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-07-21
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's July 1, 2021 motion for written opinion is denied.
Docket Date 2021-06-17
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that appellant’s January 15, 2021 motion for appellate attorney's fees is denied.
Docket Date 2020-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ **AMENDED ORDER ISSUED**ORDERED that appellant's December 15, 2020 motion for extension of time is granted in part, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-08-07
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-08-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of 299 N. Federal Master, LLC
Docket Date 2020-08-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2025-02-11
LC Amendment 2024-04-09
ANNUAL REPORT 2024-02-12
REINSTATEMENT 2023-02-17
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-01-28
AMENDED ANNUAL REPORT 2018-08-27
ANNUAL REPORT 2018-01-28
ANNUAL REPORT 2017-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State