Entity Name: | 4040 IBIS CIRCLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
4040 IBIS CIRCLE, 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. |
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: | 26 Oct 2004 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L04000077731 |
FEI/EIN Number |
201341417
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1025 E. Hallandale beach blvd.,suite15#203, hallandale, FL, 33009, US |
Mail Address: | 1025 E. hallandale beach Blvd, hallandale, FL, 33009, US |
ZIP code: | 33009 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
KANER JOSEF | Manager | 1025 E. Hallandale beach blvd.,suite15#203, hallandale, FL, 33009 |
RASABI SHLOMO | Manager | 1025 E. Hallandale beach blvd.,suite15#203, hallandale, FL, 33009 |
GRANIT NAT | Agent | 140 NW 96 TRACE, PLANTATION, FL, 33324 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 1025 E. Hallandale beach blvd.,suite15#203, hallandale, FL 33009 | - |
CHANGE OF MAILING ADDRESS | 2017-04-30 | 1025 E. Hallandale beach blvd.,suite15#203, hallandale, FL 33009 | - |
REINSTATEMENT | 2014-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
PENDING REINSTATEMENT | 2012-03-21 | - | - |
REINSTATEMENT | 2012-03-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2007-04-18 | GRANIT, NAT | - |
CANCEL ADM DISS/REV | 2006-10-13 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J16000814271 | LAPSED | 50 2015 CA 002800 XXXX MB AN | 15TH CIRCUIT, PALM BEACH | 2016-06-28 | 2021-12-28 | $55,410.69 | ALBERT RABIL & TAMARA RABIL C/O PADULA BENNARDO LEVINE, 101 PLAZA REAL SOUTH, SUITE 207, BOCA RATON, FL 33432 |
J16000814255 | LAPSED | 50 2015 CA 002800 XXXX MB AN | 15TH CIRCUIT, PALM BEACH | 2016-02-25 | 2021-12-28 | $126,500.00 | ALBERT RABIL & TAMARA RABIL C/O PADULA BENNARDO LEVINE, 101 PLAZA REAL SOUTH, SUITE 207, BOCA RATON, FL 33432 |
J16000182463 | LAPSED | 50 2015 CA 002800 XXXX MB | PALM BEACH COURTHOUSE | 2016-02-25 | 2021-03-15 | $126,500.00 | ALBERT RABIL AND TAMARA RABIL, C/O PADULA HODKIN, 101 PLAZA REAL SOUTH, SUITE 207, BOCA RATON, FLORIDA 33432 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHLOMO RASABI VS JP MORGAN CHASE BANK, N.A., et al. | 4D2019-0363 | 2019-02-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SHLOMO RASABI |
Role | Appellant |
Status | Active |
Representations | MATTHEW ROY SIMRING |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | JP MORGAN CHASE BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | Terrance W. Anderson, Jr., Rebecca A. Rodriguez, Kristie Hatcher-Bolin |
Name | 4040 IBIS CIRCLE, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Meenu Sasser |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the May 8, 2019 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2019-05-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-08 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SHLOMO RASABI |
Docket Date | 2019-04-08 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Grant Stay ~ ORDERED that appellant's April 5, 2019 motion for extension is treated as a motion to stay and the motion is granted. This case is stayed for thirty (30) days from the date of this order. |
Docket Date | 2019-04-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ **TREATED AS A MOTION TO STAY** TO RESPOND TO THE COURT'S FEBRUARY 11, 2019 ORDER |
On Behalf Of | SHLOMO RASABI |
Docket Date | 2019-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's February 20, 2019 motion for extension is granted and the time for filing a response to this court's February 11, 2019 order is extended forty-five (45) days from the date of this order. |
Docket Date | 2019-02-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE STATEMENT FOR BASIS OF JURISDICTION. |
On Behalf Of | SHLOMO RASABI |
Docket Date | 2019-02-12 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | SHLOMO RASABI |
Docket Date | 2019-02-11 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2019-02-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2019-02-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2019-02-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SHLOMO RASABI |
Docket Date | 2019-02-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502009CA019696XXXXMB |
Parties
Name | 4040 IBIS CIRCLE, LLC |
Role | Appellant |
Status | Active |
Representations | MATTHEW ROY SIMRING |
Name | SHLOMO RASABI |
Role | Appellant |
Status | Active |
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | JP Morgan Chase Bank, N.A. |
Role | Appellee |
Status | Active |
Representations | Kimberly S. Mello, Jonathan C. Chane, JONATHAN S. TANNEN, Michele L. Stocker, Keith F Backer, Peter A. Rose |
Name | WAMU INSURANCE SERVICES, INC. |
Role | Appellee |
Status | Active |
Name | HON. JOHN J. HOY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-07-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-04-27 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that the appellee's August 10, 2015 motion for attorneys' fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorneys' fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2016-04-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion ~ Dismissed in part, Affirmed in part, and Remanded |
Docket Date | 2015-11-17 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that the November 13, 2015 notice of substitution of counsel is noted. Pursuant to the stipulation for substitution of counsel, the law firm of Peter A. Rose, P.L. is substituted for the law firm of Stephen A. Schorr, P.A. as counsel for appellee, Bank Leumi USA in the above-styled cause. |
Docket Date | 2015-11-13 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | JP Morgan Chase Bank, N.A. |
Docket Date | 2015-08-10 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | 4040 IBIS CIRCLE, LLC. |
Docket Date | 2015-08-10 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JP Morgan Chase Bank, N.A. |
Docket Date | 2015-07-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' June 30, 2015 unopposed motion for extension of time is granted, and appellants shall serve the reply brief on or before August 10, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2015-06-30 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | 4040 IBIS CIRCLE, LLC. |
Docket Date | 2015-05-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Reply Brief |
Description | Notice of Agreed Extension - Reply Brief ~ 60 DAYS TO 07/10/15 |
On Behalf Of | 4040 IBIS CIRCLE, LLC. |
Docket Date | 2015-04-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JP Morgan Chase Bank, N.A. |
Docket Date | 2015-03-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 04/13/15 |
On Behalf Of | JP Morgan Chase Bank, N.A. |
Docket Date | 2015-01-08 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 03/13/15 |
On Behalf Of | JP Morgan Chase Bank, N.A. |
Docket Date | 2014-12-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | 4040 IBIS CIRCLE, LLC. |
Docket Date | 2014-11-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed November 12, 2014, 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 | 2014-11-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (GRANTED 11/20/14) |
On Behalf Of | 4040 IBIS CIRCLE, LLC. |
Docket Date | 2014-10-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THREE (3) VOLUMES |
Docket Date | 2014-10-13 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 11/19/14 |
On Behalf Of | 4040 IBIS CIRCLE, LLC. |
Docket Date | 2014-09-18 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 10/20/14 |
On Behalf Of | 4040 IBIS CIRCLE, LLC. |
Docket Date | 2014-08-04 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JP Morgan Chase Bank, N.A. |
Docket Date | 2014-07-21 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Stephen Schorr and Matthew R. Simring have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711. |
Docket Date | 2014-07-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-07-17 |
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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 circuit court clerk's determination of indigent status is filed. |
Docket Date | 2014-07-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | 4040 IBIS CIRCLE, LLC. |
Docket Date | 2014-07-14 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed |
Name | Date |
---|---|
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-30 |
ANNUAL REPORT | 2015-03-18 |
REINSTATEMENT | 2014-10-02 |
ANNUAL REPORT | 2013-04-29 |
REINSTATEMENT | 2012-03-21 |
ANNUAL REPORT | 2009-01-12 |
ANNUAL REPORT | 2008-04-30 |
ANNUAL REPORT | 2007-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State