Search icon

LIVE SOUTH FLORIDA REALTY, INC. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LIVE SOUTH FLORIDA REALTY, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LIVE SOUTH FLORIDA REALTY, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 27 Jan 2015 (10 years ago)
Document Number: P15000008672
FEI/EIN Number 47-2998592

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

Address: 4400 TRANQUILITY DRIVE, HIGHLAND BEACH, FL, 33487
Mail Address: 4400 TRANQUILITY DRIVE, HIGHLAND BEACH, FL, 33487
ZIP code: 33487
City: Boca Raton
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOORE EDWARD M Director 4400 TRANQUILITY DRIVE, HIGHLAND BEACH, FL, 33487
Bronchick Kenneth C Agent 1761 W Hillsboro Blvd, Deerfield Beach, FL, 33442

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-07 Bronchick, Kenneth C -
REGISTERED AGENT ADDRESS CHANGED 2017-02-07 1761 W Hillsboro Blvd, 205, Deerfield Beach, FL 33442 -

Court Cases

Title Case Number Docket Date Status
MONIQUE POLLACK, Appellant(s) v. LIVE SOUTH FLORIDA REALTY, Appellee(s). 4D2023-0453 2023-02-21 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC011754XXXSB

Parties

Name Monique Pollack
Role Appellant
Status Active
Name LIVE SOUTH FLORIDA REALTY, INC.
Role Appellee
Status Active
Representations Samuel Adam Zolot, Alan Michael Pierce, Andrew Kemp-Gerstel
Name Hon. Ori Silver
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 24, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within ten (10) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2024-02-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-22
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-08-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Live South Florida Realty
Docket Date 2023-08-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Live South Florida Realty
Docket Date 2023-07-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Live South Florida Realty
Docket Date 2023-07-20
Type Order
Subtype Order on Motion to Consolidate
Description ORD-Granting Consolidation ~ Upon consideration of appellant’s July 14, 2023 response, it is ORDERED that appellee’s July 3, 2023 motion to consolidate is granted, and case numbers 4D23-265, 4D23-450, 4D23-451 and 4D23-453 are now consolidated for purposes of assignment to the same panel.
Docket Date 2023-07-14
Type Response
Subtype Response
Description Response
On Behalf Of Monique Pollack
Docket Date 2023-07-03
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of Live South Florida Realty
Docket Date 2023-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's June 12, 2023 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2023-06-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Live South Florida Realty
Docket Date 2023-05-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Monique Pollack
Docket Date 2023-04-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 273 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Live South Florida Realty
Docket Date 2023-02-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2023-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Monique Pollack

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-27
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-02
Domestic Profit 2015-01-27

USAspending Awards / Financial Assistance

Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15278.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15278.00
Total Face Value Of Loan:
0.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15278.00
Total Face Value Of Loan:
0.00
Date:
2020-04-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15600.00
Total Face Value Of Loan:
15600.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$15,600
Date Approved:
2020-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$15,600
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$15,749.59
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $15,600

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State