Entity Name: | USTRANSACT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
USTRANSACT, 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: | 17 May 2005 (20 years ago) |
Date of dissolution: | 25 Nov 2024 (5 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 25 Nov 2024 (5 months ago) |
Document Number: | L05000049032 |
FEI/EIN Number |
202911592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 1126 SOUTH FEDERAL HIGHWAY,, FORT LAUDERDALE, FL, 33316, US |
Address: | 1126 South Federal Highway, Suite 129, Fort Lauderdale, FL, 33316, US |
ZIP code: | 33316 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Balke William R | Managing Member | 5 Weaver Creek Way, Blue Ridge, GA, 30513 |
JORDAN SCOTT J | Agent | C/O TRIPP SCOTT PA, FT LAUDERDALE, FL, 33301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-11-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-01-22 | 1126 South Federal Highway, Suite 129, Fort Lauderdale, FL 33316 | - |
CHANGE OF MAILING ADDRESS | 2017-10-19 | 1126 South Federal Highway, Suite 129, Fort Lauderdale, FL 33316 | - |
REGISTERED AGENT NAME CHANGED | 2006-06-28 | JORDAN, SCOTT J | - |
REGISTERED AGENT ADDRESS CHANGED | 2006-06-28 | C/O TRIPP SCOTT PA, 110 SE 6TH ST, 15TH FL, FT LAUDERDALE, FL 33301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REALTY WHOLESALERS, INC., Appellant(s) v. DEUTSCHE BANK NATIONAL TRUST COMPANY, et al., Appellee(s). | 4D2024-2871 | 2024-11-06 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REALTY WHOLESALERS, INC. |
Role | Appellant |
Status | Active |
Representations | Peter Bruce Weintraub |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | Craig Brett Stein |
Name | Finance America Mortgage Loan Trust 2004-3 etc. |
Role | Appellee |
Status | Active |
Name | Elizabeth Locigno |
Role | Appellee |
Status | Active |
Representations | Nicole Rachael Moskowitz |
Name | BOCA DEL MAR IMPROVEMENT ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | USTRANSACT, LLC |
Role | Appellee |
Status | Active |
Representations | Michael Alan Fischler |
Name | Hon. Bradley G. Harper |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-19 |
Type | Notice |
Subtype | Notice of Compliance |
Description | Notice of Compliance |
On Behalf Of | Realty Wholesalers, Inc. |
Docket Date | 2024-11-13 |
Type | Order |
Subtype | Order |
Description | ORDERED sua sponte that the court determines that this appeal seeks review of a final order, rather than a nonfinal order. Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(3) within ten (10) days from the date of this order, and Appellee may file directions for additional documents and exhibits within ten (10) days after the Appellant's filing of directions to the clerk. The times for preparing the record on appeal, serving the index to the record on appeal, and for service of briefs are extended correspondingly. |
View | View File |
Docket Date | 2024-11-11 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Realty Wholesalers, Inc. |
View | View File |
Docket Date | 2024-11-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-11-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2025-01-06 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Suggestion of Bankruptcy Filed in Lower Court and Notice of Bankruptcy Stay and Motion for Extension of Time to File Initial Brief Pending Automatic Stay |
Docket Date | 2024-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellant's December 10, 2024 motion for extension of time is granted, and Appellant 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. |
View | View File |
Docket Date | 2024-12-16 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal; Pages 1-212 |
On Behalf Of | Palm Beach Clerk |
Docket Date | 2024-12-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-11-22 |
Type | Notice |
Subtype | Compliance |
Description | Notice of Compliance |
On Behalf Of | Realty Wholesalers, Inc. |
View | View File |
Docket Date | 2024-11-21 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's November 19, 2024 Notice of Compliance 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. |
View | View File |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-11-25 |
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-01-18 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-03 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1566318407 | 2021-02-02 | 0455 | PPS | 808 S Rio Vista Blvd, Fort Lauderdale, FL, 33316-1253 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2891087107 | 2020-04-11 | 0455 | PPP | 808 RIO VISTA BLVD, FORT LAUDERDALE, FL, 33316-1253 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Apr 2025
Sources: Florida Department of State