Search icon

USTRANSACT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

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
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CA001466XXXX

Parties

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

Documents

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

Paycheck Protection Program

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
Loan Status Date 2021-10-07
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30562
Loan Approval Amount (current) 30562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33316-1253
Project Congressional District FL-23
Number of Employees 1
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30753.86
Forgiveness Paid Date 2021-09-24
2891087107 2020-04-11 0455 PPP 808 RIO VISTA BLVD, FORT LAUDERDALE, FL, 33316-1253
Loan Status Date 2021-07-08
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 30562
Loan Approval Amount (current) 30562
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17509
Servicing Lender Name American National Bank
Servicing Lender Address 4301 N Federal Hwy, OAKLAND PARK, FL, 33308-5207
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33316-1253
Project Congressional District FL-23
Number of Employees 1
NAICS code 522320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17509
Originating Lender Name American National Bank
Originating Lender Address OAKLAND PARK, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 30915.16
Forgiveness Paid Date 2021-06-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State