Search icon

KOSMON REALTY,LLC - Florida Company Profile

Company Details

Entity Name: KOSMON REALTY,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KOSMON REALTY,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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Jun 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Apr 2011 (14 years ago)
Document Number: L07000066395
FEI/EIN Number 260425302

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

Address: 2393 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406, US
Mail Address: 2393 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406, US
ZIP code: 33406
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHEREKHAN NASIER Manager 2393 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406
SHEREKHAN NASIER Agent 2393 S. CONGRESS AVE, WEST PALM BEACH, FL, 33406

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-09-13 2393 S. CONGRESS AVE, SUITE 200, WEST PALM BEACH, FL 33406 -
REGISTERED AGENT ADDRESS CHANGED 2021-09-13 2393 S. CONGRESS AVE, SUITE 200, WEST PALM BEACH, FL 33406 -
CHANGE OF MAILING ADDRESS 2021-09-13 2393 S. CONGRESS AVE, SUITE 200, WEST PALM BEACH, FL 33406 -
REINSTATEMENT 2011-04-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-04-29 - -
REGISTERED AGENT NAME CHANGED 2009-04-29 SHEREKHAN, NASIER -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2007-10-12 - -

Court Cases

Title Case Number Docket Date Status
UNKNOWN HEIRS OF LELAND E. CECIL, DECEASED VS US BANK NATIONAL ASSOC., ETC. 4D2019-0469 2019-02-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502017CA012905XXXXMB

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name UNKNOWN HEIRS OF LELAND E. CECIL, Deceased
Role Appellant
Status Active
Representations Inger M. Garcia
Name KOSMON REALTY,LLC
Role Appellant
Status Active
Name US BANK NATIONAL ASSOC., ETC.
Role Appellee
Status Active
Representations David Bakalar, Richard Slaughter McIver, H. Michael Muniz
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US BANK NATIONAL ASSOC., ETC.
Docket Date 2019-03-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-03-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2019-02-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of UNKNOWN HEIRS OF LELAND E. CECIL, Deceased
Docket Date 2019-02-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Order for Amendment to Notice of Appeal ~ ORDERED that the appellant is directed to file, within ten (10) days from the date of this order, an amended Notice of Appeal with a certificate of service that states the name of the attorney of record for the appellee and his/her physical address.
Docket Date 2019-02-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-20
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
KOSMON REALTY, LLC VS FEDERAL NATIONAL MORTGAGE ASSOCIATION 4D2018-2993 2018-10-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA012058XXXXMB

Parties

Name KOSMON REALTY,LLC
Role Appellant
Status Active
Representations Inger M. Garcia
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name FEDERAL NATIONAL MORTGAGE ASSOCIATION CORP
Role Appellee
Status Active
Representations Adam J. Knight, Jacqueline A. Simms-Petredis
Name HON. HOWARD H. HARRISON
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO REINSTATE APPEAL
On Behalf Of Federal National Mortgage Association
Docket Date 2019-03-05
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2019-03-01
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KOSMON REALTY, LLC
Docket Date 2019-01-04
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-01-04
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-18
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 28, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-11-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 415 PAGES
Docket Date 2018-11-19
Type Order
Subtype Order Vacating/Withdrawing Order
Description Order Vacated ~ ORDERED that this court's October 31, 2018 order is vacated.
Docket Date 2018-10-31
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***VACATED 11/19/18***ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's October 10, 2018 order requiring an amended notice of appeal.
Docket Date 2018-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Federal National Mortgage Association
Docket Date 2018-10-10
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. 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 2018-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KOSMON REALTY, LLC
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Reinstatement
Description Deny Motion to Reinstate ~ Upon consideration of appellee’s March 5, 2019 response, it is ORDERED that appellant’s March 1, 2019 motion to reinstate the appeal is denied. The motion to reinstate does not provide sufficient explanation for: (1) why appellant failed to respond to this court’s December 18, 2018 order to show cause until appellant filed this motion on March 1, 2019; and (2) why appellant failed to file the initial brief, or a motion for extension of time to file the initial brief. The request to refer case to mediation, found in the motion to reinstate, is denied as moot.

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-09-13
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State