Search icon

TRANSWORLD BUSINESS BROKERS, LLC

Company Details

Entity Name: TRANSWORLD BUSINESS BROKERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jun 2001 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 01 Jul 2016 (9 years ago)
Document Number: L01000009377
FEI/EIN Number 651112298
Address: 5101 NW 21ST AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33309, US
Mail Address: 5101 NW 21ST AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33309, US
ZIP code: 33309
County: Broward
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TRANSWORLD BUSINESS BROKERS RETIREMENT PLAN 2023 651112298 2024-08-20 TRANSWORLD BUSINESS BROKERS, LLC 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 9547721122
Plan sponsor’s address 5101 NW 21ST AVE, SUITE 300, FORT LAUDERDALE, FL, 33309
TRANSWORLD BUSINESS BROKERS RETIREMENT PLAN 2022 651112298 2023-08-22 TRANSWORLD BUSINESS BROKERS, LLC 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 9547721122
Plan sponsor’s address 5101 NW 21ST AVE, SUITE 300, FORT LAUDERDALE, FL, 33309
TRANSWORLD BUSINESS BROKERS RETIREMENT PLAN 2021 651112298 2022-09-19 TRANSWORLD BUSINESS BROKERS, LLC 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 9547721122
Plan sponsor’s address 5101 NW 21ST AVE, SUITE 300, FORT LAUDERDALE, FL, 33309
TRANSWORLD BUSINESS BROKERS RETIREMENT PLAN 2020 651112298 2021-10-13 TRANSWORLD BUSINESS BROKERS, LLC 21
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 9547721122
Plan sponsor’s address 5101 NW 21ST AVE, SUITE 300, FORT LAUDERDALE, FL, 33309
TRANSWORLD BUSINESS BROKERS RETIREMENT PLAN 2019 651112298 2020-10-12 TRANSWORLD BUSINESS BROKERS, LLC 20
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 9547721122
Plan sponsor’s address 5101 NW 21ST AVE, SUITE 300, FORT LAUDERDALE, FL, 33309
TRANSWORLD BUSINESS BROKERS RETIREMENT PLAN 2018 651112298 2019-10-03 TRANSWORLD BUSINESS BROKERS, LLC 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 9547721122
Plan sponsor’s address 5101 NW 21ST AVE, SUITE 300, FORT LAUDERDALE, FL, 33309
TRANSWORLD BUSINESS BROKERS RETIREMENT PLAN 2017 651112298 2018-09-18 TRANSWORLD BUSINESS BROKERS, LLC 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 9547721122
Plan sponsor’s address 5101 NW 21ST AVE, SUITE 300, FORT LAUDERDALE, FL, 33309
TRANSWORLD BUSINESS BROKERS RETIREMENT PLAN 2016 651112298 2017-10-13 TRANSWORLD BUSINESS BROKERS, LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 9547721122
Plan sponsor’s address 5101 NW 21ST AVE, SUITE 300, FORT LAUDERDALE, FL, 33309
TRANSWORLD BUSINESS BROKERS RETIREMENT PLAN 2015 651112298 2016-09-21 TRANSWORLD BUSINESS BROKERS, LLC 11
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 9547721122
Plan sponsor’s address 5101 NW 21ST AVE STE 300, FORT LAUDERDALE, FL, 333092731
TRANSWORLD BUSINESS BROKERS RETIREMENT PLAN 2014 651112298 2015-09-11 TRANSWORLD BUSINESS BROKERS, LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2005-01-01
Business code 523900
Sponsor’s telephone number 9547721122
Plan sponsor’s address 5101 NW 21ST AVE STE 300, FORT LAUDERDALE, FL, 333092731

Signature of

Role Plan administrator
Date 2015-09-11
Name of individual signing ANDREW CAGNETTA
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Grecco Paul Agent 5101 NW 21st Avenue, Fort Lauderdale, FL, 33309

Manager

Name Role Address
CAGNETTA, JR. ANDREW R Manager 5300 NORTH 37TH STREET, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000084937 TRANSWORLD EXPIRED 2019-08-12 2024-12-31 No data 5101 NW 21ST AVE, SUITE 300, FORT LAUDERDALE, FL, 33309
G11000083710 TRANSWORLD BUSINESS ADVISORS ACTIVE 2011-08-23 2027-12-31 No data 5101 NW 21ST AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33309--273
G11000083722 TRANSWORLD BUSINESS ADVISORS OF FLORIDA ACTIVE 2011-08-23 2027-12-31 No data 5101 NW 21ST AVENUE, SUITE 300, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-15 Grecco, Paul No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-15 5101 NW 21st Avenue, Attn: Paul Grecco, Suite 300, Fort Lauderdale, FL 33309 No data
LC STMNT OF RA/RO CHG 2016-07-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-16 5101 NW 21ST AVENUE, SUITE 300, FORT LAUDERDALE, FL 33309 No data
CHANGE OF MAILING ADDRESS 2008-04-16 5101 NW 21ST AVENUE, SUITE 300, FORT LAUDERDALE, FL 33309 No data

Court Cases

Title Case Number Docket Date Status
BEACHWAY RESTAURANTS 2 and JAMES WIGG, Appellant(s) v. SANTO & JUNE, INC., et al., Appellee(s). 4D2023-0418 2023-02-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Martin County
2019CA000141

Parties

Name James Wigg
Role Appellant
Status Active
Name JOHN DEVRIES INC.
Role Appellee
Status Active
Name Transworld Business Advisors PSL
Role Appellee
Status Active
Name TRANSWORLD BUSINESS BROKERS, LLC
Role Appellee
Status Active
Name SANTO 1319 3 INC
Role Appellee
Status Active
Name Santo Locicero
Role Appellee
Status Active
Name GROUP HIDEAWAY INC
Role Appellee
Status Active
Name Santo & June, Inc.
Role Appellee
Status Active
Representations Jacqueline Fae Howe, Robin Sobo Moselle, John Henry Pelzer, John W. Madden, Jr.
Name Hon. Michael J. McNicholas
Role Judge/Judicial Officer
Status Active
Name Clerk - Martin
Role Lower Tribunal Clerk
Status Active
Name BEACHWAY RESTAURANTS 2 LLC
Role Appellant
Status Active
Representations Carri S Leininger, Leif Jay Grazi, Jeffrey Cosby, Maureen Martinez, Anthony Michael Stella

Docket Entries

Docket Date 2023-11-29
Type Brief
Subtype Amended Initial Brief
Description Second Amended Initial Brief
On Behalf Of Beachway Restaurants 2
View View File
Docket Date 2023-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants’ July 27, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2023-02-17
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-06-20
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-05-29
Type Disposition by Opinion
Subtype Reversed
Description Reversed
View View File
Docket Date 2024-02-28
Type Order
Subtype Order Rescheduling Oral Argument
Description Order Rescheduling Oral Argument
View View File
Docket Date 2024-02-26
Type Notice
Subtype Notice of Compliance
Description Joint Notice of Compliance with Court's Order Dated February 21, 2024
On Behalf Of Beachway Restaurants 2
Docket Date 2024-02-21
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2024-02-20
Type Motions Other
Subtype Miscellaneous Motion
Description Amended Motion to Participate in Oral Argument Using Communication Technology
Docket Date 2024-02-15
Type Motions Other
Subtype Miscellaneous Motion
Description Motion to Participate in Oral Argument Using Communication Technology
Docket Date 2024-02-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description **SEE 2/28/24 ORDER RESCHEDULING OA** Order on Motion/Request for Oral Argument
View View File
Docket Date 2023-12-19
Type Motion
Subtype Request-Oral Argument
Description Request for Oral Argument
On Behalf Of Beachway Restaurants 2
View View File
Docket Date 2023-12-19
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Beachway Restaurants 2
View View File
Docket Date 2023-11-30
Type Brief
Subtype Amended Initial Brief
Description Third Amended Initial Brief
On Behalf Of Beachway Restaurants 2
View View File
Docket Date 2023-11-29
Type Order
Subtype Order on Agreed Extension of Time
Description 15 Days to 12/19/2023
Docket Date 2023-11-29
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension of Time - Reply Brief
On Behalf Of Beachway Restaurants 2
Docket Date 2023-11-03
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Santo & June, Inc.
View View File
Docket Date 2023-09-01
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 11/06/2023
Docket Date 2023-09-01
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Santo & June, Inc.
Docket Date 2023-08-08
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Beachway Restaurants 2
Docket Date 2023-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Beachway Restaurants 2
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellants’ July 26, 2023 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-07-27
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 Beachway Restaurants 2
Docket Date 2023-07-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **STRICKEN**
On Behalf Of Beachway Restaurants 2
Docket Date 2023-06-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 23, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-06-23
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 Beachway Restaurants 2
Docket Date 2023-05-24
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Beachway Restaurants 2
Docket Date 2023-05-24
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/26/23
Docket Date 2023-04-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Beachway Restaurants 2
Docket Date 2023-04-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 05/26/2023
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Santo & June, Inc.
Docket Date 2023-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 174 PAGES
On Behalf Of Clerk - Martin
Docket Date 2023-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Beachway Restaurants 2
Docket Date 2023-03-10
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CERTIFIED COPY OF FINAL JUDGMENT AS TO THE TRANSWORLD DEFENDANTS AND JOHN DEVRIES
On Behalf Of Beachway Restaurants 2
Docket Date 2023-03-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants' March 8, 2023 notice of filing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ **STRICKEN** CERTIFIED COPY OF FINAL JUDGMENT
On Behalf Of Beachway Restaurants 2
Docket Date 2023-02-23
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2023-02-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Beachway Restaurants 2
Docket Date 2023-02-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-02-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-02-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Beachway Restaurants 2

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-18
CORLCRACHG 2016-07-01
ANNUAL REPORT 2016-04-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State