Entity Name: | CHECK FIVE 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: | 29 Jan 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 14 Oct 2019 (6 years ago) |
Document Number: | M18000000977 |
FEI/EIN Number |
823654396
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1615 S Congress Ave, Delray Beach, FL, 33445, US |
Mail Address: | 1615 S Congress Ave, Delray Beach, FL, 33445, US |
ZIP code: | 33445 |
County: | Palm Beach |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STAFFING FIVE LLC 401 K PROFIT SHARING PLAN TRUST | 2018 | 812782567 | 2019-05-16 | CHECK FIVE LLC | 47 | |||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-05-16 |
Name of individual signing | CRISTIE ALDEN |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
Greenbrook TMS | Auth | 890 Yonge St,, Toronto, ON M4 3P4 |
Sharma Akarshan | Director | 890 Yonge St, Toronto, ON M4 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000126292 | GREENBROOK TMS | ACTIVE | 2024-10-11 | 2029-12-31 | - | 1615 S CONGRESS AVENUE, SUITE 200, DELRAY BEACH, FL, M4W 3-P4 |
G21000143934 | SUCCESS BEHAVIORAL HEALTH | ACTIVE | 2021-10-26 | 2026-12-31 | - | 1555 PALM BEACH LAKES BLVD STE 1105, PALM BEACH GARDENS, FL, 33401 |
G20000011173 | SUCCESS TMS | ACTIVE | 2020-01-24 | 2025-12-31 | - | 1615 S CONGRESS AVE SUITE 200, DELRAY BEACH, FL, 33445 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-14 | Corporation Service Company | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-14 | 1201 Hays St, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-05-25 | 1615 S Congress Ave, SUITE 200, Delray Beach, FL 33445 | - |
CHANGE OF MAILING ADDRESS | 2022-05-25 | 1615 S Congress Ave, SUITE 200, Delray Beach, FL 33445 | - |
LC AMENDMENT | 2019-10-14 | - | - |
LC AMENDMENT | 2019-07-10 | - | - |
LC AMENDMENT | 2018-04-09 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TALIB JABER, MUHAMMAD K. SYED, and HERIBERTO E. MARTINEZ, Appellant(s) v. CHECK FIVE, LLC, et al., Appellee(s). | 4D2024-1403 | 2024-06-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Muhammad K. Syed |
Role | Appellant |
Status | Active |
Representations | Kiren Choudhry |
Name | Heriberto E. Martinez |
Role | Appellant |
Status | Active |
Name | Talib Jaber |
Role | Appellant |
Status | Active |
Name | CHECK FIVE LLC |
Role | Appellee |
Status | Active |
Representations | Robert Raymond Hearn |
Name | Randy Syrop |
Role | Appellee |
Status | Active |
Representations | Daniel Benjamin Rosenthal |
Name | George Chu |
Role | Appellee |
Status | Active |
Representations | Geoffrey Michael Cahen |
Name | SUCCESS BEHAVIORAL HOLDINGS LLC |
Role | Appellee |
Status | Active |
Name | Greenbrook TMS Inc. |
Role | Appellee |
Status | Active |
Name | TMS Neurohealth Centers, Inc. |
Role | Appellee |
Status | Active |
Name | THERAGROUP, LLC |
Role | Appellee |
Status | Active |
Name | Benjamin Klein |
Role | Appellee |
Status | Active |
Name | Batya Klein |
Role | Appellee |
Status | Active |
Name | The Bereke Trust UTA Date 2/10/03 |
Role | Appellee |
Status | Active |
Name | Hon. Reid Parker Scott, II |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-17 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the June 17, 2024 notice of voluntary dismissal, this case is dismissed. |
View | View File |
Docket Date | 2024-06-17 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
Docket Date | 2024-06-10 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid - $300 |
View | View File |
Docket Date | 2024-06-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-06-05 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORDERED that, within ten (10) days from the date of this order, Appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the May 31, 2024 orders granting motions for attorney's fees are final or nonfinal appealable orders, as they appear to merely grant motions for attorney's fees without determining the amount. See Fla. R. App. P. 9.110, 9.130; see also Winkelman v. Toll, 632 So. 2d 130 (Fla. 4th DCA 1994) (dismissing appeal of order entitling attorney's fees without determining amount as not appealable); S.-Owners Ins. Co. v. Logsdon, 75 So. 3d 1270, 1270 (Fla. 4th DCA 2011) (dismissing portion of appeal regarding award of attorney's fees as order granting entitlement to fees is not appealable). Further, Appellees may file a response within ten (10) days of service of that statement. |
View | View File |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-09-23 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-14 |
ANNUAL REPORT | 2022-04-14 |
ANNUAL REPORT | 2021-06-09 |
ANNUAL REPORT | 2020-06-30 |
LC Amendment | 2019-10-14 |
AMENDED ANNUAL REPORT | 2019-07-25 |
LC Amendment | 2019-07-10 |
ANNUAL REPORT | 2019-04-29 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State