Search icon

EBF PARTNERS, LLC

Company Details

Entity Name: EBF PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 31 Jul 2015 (10 years ago)
Document Number: M15000006071
FEI/EIN Number 463563924
Address: 5 WEST 37TH STREET, SUITE 1100, NEW YORK, NY, 10018, US
Mail Address: 8200 NW 52ND TERR., SUITE 200, DORAL, FL, 33166, US
Place of Formation: DELAWARE

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
CROCKETT SCOTT Manager 8200 NW 52ND TERR., SUITE 200, DORAL, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000081252 EVEREST BUSINESS FUNDING EXPIRED 2015-08-06 2020-12-31 No data 2001 NORTH WEST 107TH AVE,THIRD FLOOR, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-28 5 WEST 37TH STREET, SUITE 1100, NEW YORK, NY 10018 No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-19 5 WEST 37TH STREET, SUITE 1100, NEW YORK, NY 10018 No data

Court Cases

Title Case Number Docket Date Status
CASEY CANE VS EBF PARTNERS, LLC D/B/A EVEREST BUSINESS FUNDING 2D2020-3362 2020-11-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2019CA005659XXCICI

Parties

Name CASEY CANE
Role Appellant
Status Active
Name CANE CONSTRUCTION, INC.
Role Appellant
Status Active
Name EBF PARTNERS, LLC
Role Appellee
Status Active
Representations RYAN LEHRER, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-03-04
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for Appellant’s failure to comply with this court’s November 24, 2020, fee order.
Docket Date 2021-03-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, LaROSE, and LUCAS
Docket Date 2021-02-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by March 25, 2021.
Docket Date 2021-02-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of CASEY CANE
Docket Date 2021-02-03
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-12-31
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ The appeal is dismissed as to Cane Construction Inc. for failure to respond to this court's November 30, 2020 order.
Docket Date 2020-12-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CASEY CANE
Docket Date 2020-12-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ This court's November 24, 2020, order to show cause is hereby discharged.
Docket Date 2020-11-30
Type Order
Subtype Order
Description Miscellaneous Order ~ Cane Construction Inc. is a corporate entity that requires representation by a licensed attorney. If an attorney does not make an appearance on its behalf within twenty days from the date of this order, the appeal will be dismissed as to this party.
Docket Date 2020-11-24
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2020-11-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-11-23
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2020-11-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CASEY CANE
RANDALL LUKAS, VS EBF PARTNERS, LLC, et al., 3D2020-1384 2020-09-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-12251

Parties

Name RANDALL LUKAS
Role Appellant
Status Active
Representations MITCHELL A. CHESTER
Name EBF PARTNERS, LLC
Role Appellee
Status Active
Representations LAUREN G. RAINES
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-28
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of RANDALL LUKAS
Docket Date 2021-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-12
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-22
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-22
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated April 1, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-04-01
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-02-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Cooney Trybus Kwavnick Peets, PLC, and Warren B. Kwavnick, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause.Appellant is granted thirty (30) days from the date of this Order to obtain new counsel or proceed pro se.
Docket Date 2021-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 02/17/2021
Docket Date 2021-01-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RANDALL LUKAS
Docket Date 2020-12-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RANDALL LUKAS
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 01/18/2021
Docket Date 2020-11-25
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-09-25
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EBF PARTNERS, LLC
Docket Date 2020-09-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of RANDALL LUKAS
Docket Date 2020-09-29
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 October 9, 2020.

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-05
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-17
ANNUAL REPORT 2016-03-12
Foreign Limited 2015-07-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State