Search icon

ROBERT SINGER, LLC - Florida Company Profile

Company Details

Entity Name: ROBERT SINGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT SINGER, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: L02000027270
FEI/EIN Number 651106009

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

Address: 1531 S. TAMIAMI TRAIL, #703, VENICE, FL, 34285
Mail Address: 1531 S. TAMIAMI TRAIL, #703, VENICE, FL, 34285
ZIP code: 34285
County: Sarasota
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KHLEIF ROD Manager 1531 S. TAMIAMI TRAIL #703, VENICE, FL, 34285
KHLEIF ROD Agent 1531 S. TAMIAMI TRAIL, VENICE, FL, 34285

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-04-22 1531 S. TAMIAMI TRAIL, #703, VENICE, FL 34285 -
CHANGE OF MAILING ADDRESS 2005-04-22 1531 S. TAMIAMI TRAIL, #703, VENICE, FL 34285 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-22 1531 S. TAMIAMI TRAIL, #703, VENICE, FL 34285 -

Court Cases

Title Case Number Docket Date Status
LANDMARK FUNDING, INC. VS AMIR CHALUTS, ET AL 2D2015-4188 2015-09-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
15-CA-00867

Parties

Name LANDMARK FUNDING, INC.
Role Appellant
Status Active
Representations JUAN J. RODRIGUEZ, ESQ., DAVID M. LEVINE, ESQ.
Name JESSE SINGER
Role Appellee
Status Active
Name LINDA SINGER
Role Appellee
Status Active
Name AMIR CHALUTS
Role Appellee
Status Active
Representations BRETT D. FISHER, ESQ., JASON N. VISHIO, ESQ., JEFFREY B. SHALEK, ESQ., JAMES A. BOATMAN, JR., ESQ.
Name ROBERT SINGER, LLC
Role Appellee
Status Active
Name ARGO WARM SPRINGS, L L L P
Role Appellee
Status Active
Name ARGO WARM SPRINGS, L L C
Role Appellee
Status Active
Name GORDON VICTOR BUCK
Role Appellee
Status Active
Name 951 HOLDINGS S W F L, L L C
Role Appellee
Status Active
Name NAPLES SYNDICATIONS, L L C
Role Appellee
Status Active
Name ARGO U S, L L C
Role Appellee
Status Active
Name TROY PETER VAN HAASTRECHT
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-15
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorneys Fees/Deny/Appellee ~ Appellees motions for attorney's are fees are denied.
Docket Date 2017-03-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2016-09-07
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-09-06
Type Notice
Subtype Notice
Description Notice ~ APPELLANT'S NOTICE OF SUPPLEMENTING THE RECORD ON APPEAL
On Behalf Of LANDMARK FUNDING, INC.
Docket Date 2016-08-31
Type Order
Subtype Order
Description ORD-SUA SPONTE ~ This court previously relinquished jurisdiction for the entry of a final order of dismissal. This order was rendered on or around October 16, 2015, but is not currently contained in the record on appeal. Accordingly, appellant shall make arrangements within three days from the date of this order for the supplementation of the record on appeal with a copy of the October 16, 2015, final order of dismissal. The clerk of the circuit court shall transmit the supplemental record to this court within ten days from the date of this order.
Docket Date 2016-05-02
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of LANDMARK FUNDING, INC.
Docket Date 2016-04-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 20 - RB DUE 05/02/16
On Behalf Of LANDMARK FUNDING, INC.
Docket Date 2016-03-29
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of AMIR CHALUTS
Docket Date 2016-03-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES, AMIR CHALUTS AND951 HOLDINGS SW FL, LLC
On Behalf Of AMIR CHALUTS
Docket Date 2016-03-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMIR CHALUTS
Docket Date 2016-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ AB DUE 03/28/16 (Appellees, 951 Holdings and Amir Chaluts)
On Behalf Of AMIR CHALUTS
Docket Date 2016-03-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AMIR CHALUTS
Docket Date 2016-03-21
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of AMIR CHALUTS
Docket Date 2016-02-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/21/16 (951 Holdings and Amir Chaluts)
On Behalf Of AMIR CHALUTS
Docket Date 2016-02-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 03/21/16 (Robert Singer, and Nominal Defendant, Naples Syndications)
On Behalf Of AMIR CHALUTS
Docket Date 2016-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 02/21/16
On Behalf Of AMIR CHALUTS
Docket Date 2016-01-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LANDMARK FUNDING, INC.
Docket Date 2015-12-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-IB DUE 01/04/16
On Behalf Of LANDMARK FUNDING, INC.
Docket Date 2015-11-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 12/24/15
On Behalf Of LANDMARK FUNDING, INC.
Docket Date 2015-11-02
Type Record
Subtype Record on Appeal
Description Received Records ~ SHENKO
Docket Date 2015-10-21
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification-77 ~ MBK-Appellant's unopposed motion to clarify briefing schedule and change classification is granted. This court's order of October 1, 2015, is vacated. This case will proceed as an appeal from a final order under Fla. R. App. P. 9.110. Within 50 days, the clerk shall prepare the record and serve the parties with copies of the index and transmit the record thereafter per rule 9.110. Appellant's initial brief will be due on or before November 24, 2015. If the clerk has not by then prepared the index, Appellant may move this court for an extension of time.
Docket Date 2015-10-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LOWER TRIBUNAL'S FINAL ORDER OF DISMISSAL
On Behalf Of LANDMARK FUNDING, INC.
Docket Date 2015-10-15
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ APPELLANT'S UNOPPOSED MOTION TO CLARIFY BRIEFING SCHEDULE AND TO CHANGE CASE CLASSIFICATION
On Behalf Of LANDMARK FUNDING, INC.
Docket Date 2015-10-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO, AND NOTICE OF COMPLIANCE WITH, THE OCTOBER 1, 2015 ORDER (WITH ATTACHMENTS)
On Behalf Of LANDMARK FUNDING, INC.
Docket Date 2015-10-08
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NONE
On Behalf Of AMIR CHALUTS
Docket Date 2015-10-01
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ CM
Docket Date 2015-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-09-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LANDMARK FUNDING, INC.
Docket Date 2015-09-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-18
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK

Documents

Name Date
ANNUAL REPORT 2008-09-04
ANNUAL REPORT 2007-04-20
ANNUAL REPORT 2006-04-24
ANNUAL REPORT 2005-04-22
ANNUAL REPORT 2004-04-26
ANNUAL REPORT 2003-04-30
Florida Limited Liability 2002-10-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State