Entity Name: | REAL ESTATE INVESTMENT GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REAL ESTATE INVESTMENT GROUP, 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: | 21 Apr 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2013 (11 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2013 (11 years ago) |
Document Number: | L06000042072 |
FEI/EIN Number |
204778321
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL, 33426, US |
Mail Address: | 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL, 33426, US |
ZIP code: | 33426 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CUMBER AFTAB A | Managing Member | 1500 GATEWAY BLVD, STE 220, BOYNTON BEACH, FL, 33426 |
WILLARD DANNY L | Manager | 1500 GATEWAY BLVD, STE 220, BOYNTON BEACH, FL, 33426 |
CUMBER AFTAB A | Agent | 1500 GATEWAY BLVD, BOYNTON BEACH, FL, 33426 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-04-11 | 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 | - |
CHANGE OF MAILING ADDRESS | 2012-04-11 | 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-04-11 | 1500 GATEWAY BLVD, SUITE 220, BOYNTON BEACH, FL 33426 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATTORNEYS' TITLE INSURANCE FUND, INC., VS REAL ESTATE INVESTMENT GROUP, LLC., et al., | 3D2011-1875 | 2011-07-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ATTORNEYS' TITLE INSURANCE FUND, INC. |
Role | Appellant |
Status | Active |
Representations | JOEY E. SCHLOSBERG, DAVID L. BOYETTE |
Name | REAL ESTATE INVESTMENT GROUP, LLC |
Role | Appellee |
Status | Active |
Representations | Loren S. Granoff, MICHAEL COMPAGNO |
Name | Hon. Victoria S. Sigler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2011-12-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 5 VOLUMES. |
Docket Date | 2011-11-23 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2011-11-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2011-11-09 |
Type | Order |
Subtype | Order on Motion for Reconsideration/Rehearing of an Order |
Description | Rehearing denied (OD57) |
Docket Date | 2011-11-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ memorandum in opposition to aa motion for rehearing AE Michael Compagno AA David L. Boyette AA Joey E. Schlosberg 0079685 |
Docket Date | 2011-10-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 5 volumes. |
Docket Date | 2011-10-13 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ of oct 7, 2011 order |
On Behalf Of | ATTORNEYS' TITLE INSURANCE FUND, INC. |
Docket Date | 2011-10-07 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court ATFANAO (DA11A) ~ Because the instant appeal is taken from a non-final, non-appealable order, the Court dismisses the appeal without prejudice to file an appeal when an appealable order or a final judgment is entered.ROTHENBERG, LAGOA and SALTER, JJ., concur. |
Docket Date | 2011-10-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2011-09-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | REAL ESTATE INVESTMENT GROUP |
Docket Date | 2011-09-16 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | ATTORNEYS' TITLE INSURANCE FUND, INC. |
Docket Date | 2011-09-16 |
Type | Brief |
Subtype | Jurisdictional Brief |
Description | Jurisdictional Brief |
On Behalf Of | ATTORNEYS' TITLE INSURANCE FUND, INC. |
Docket Date | 2011-09-02 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Attorneys for appellant and appellee are required to file briefs addressing jurisdiction within fifteen (15) days. Jurisdictional briefs are not to exceed fifteen (15) pages. |
Docket Date | 2011-09-01 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ to prepare the record, service of index to the record and initial brief |
On Behalf Of | ATTORNEYS' TITLE INSURANCE FUND, INC. |
Docket Date | 2011-08-17 |
Type | Motions Other |
Subtype | Motion To Relinquish Jurisdiction |
Description | Motion To Relinquish Jurisdiction |
On Behalf Of | ATTORNEYS' TITLE INSURANCE FUND, INC. |
Docket Date | 2011-07-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-07-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ATTORNEYS' TITLE INSURANCE FUND, INC. |
Name | Date |
---|---|
ANNUAL REPORT | 2012-04-11 |
ANNUAL REPORT | 2011-03-29 |
ANNUAL REPORT | 2010-03-30 |
ANNUAL REPORT | 2009-03-30 |
ANNUAL REPORT | 2008-04-21 |
ANNUAL REPORT | 2007-04-13 |
Florida Limited Liability | 2006-04-21 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
8283287101 | 2020-04-15 | 0455 | PPP | 10008 West Flagler Street #287, Miami, FL, 33174 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 01 Mar 2025
Sources: Florida Department of State