Entity Name: | ORANGE 18TOC, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ORANGE 18TOC, 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: | 09 Jan 2008 (17 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L08000003253 |
FEI/EIN Number |
680676713
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2136 NE 123rd Street, North Miami, FL, 33181, US |
Mail Address: | 2136 NE 123rd Street, North Miami, FL, 33181, US |
ZIP code: | 33181 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GELFAND JANNA | Manager | 2136 NE 123rd Street, North Miami, FL, 33181 |
GELFAND JANNA | Agent | 2136 NE 123rd Street, North Miami, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-05-18 | GELFAND, JANNA | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-05-18 | 2136 NE 123rd Street, North Miami, FL 33181 | - |
LC STMNT OF RA/RO CHG | 2017-05-18 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-16 | 2136 NE 123rd Street, North Miami, FL 33181 | - |
CHANGE OF MAILING ADDRESS | 2017-02-16 | 2136 NE 123rd Street, North Miami, FL 33181 | - |
REINSTATEMENT | 2010-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN INTERNATIONAL MORTGAGE, CORP. VS JANNA GELFAND, etc., et al., | 3D2018-0043 | 2018-01-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AMERICAN INTERNATIONAL MORTGAGE, CORP. |
Role | Appellant |
Status | Active |
Representations | DANIEL J. POTEREK |
Name | MARK GELFAND |
Role | Appellee |
Status | Active |
Name | JANNA GELFAND |
Role | Appellee |
Status | Active |
Representations | SARAH TODD WEITZ, Glen H. Waldman, ERIC R. SCHWARTZ, Michael A. Sayre, CHAD MATTHEW MUNEY |
Name | ORANGE 18TOC, LLC |
Role | Appellee |
Status | Active |
Name | HON. ANTONIO MARIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-05-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-05-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-05-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2018-05-01 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2018-04-30 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AMERICAN INTERNATIONAL MORTGAGE, CORP. |
Docket Date | 2018-04-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AMERICAN INTERNATIONAL MORTGAGE, CORP. |
Docket Date | 2018-04-23 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-7 days to 4/30/18 |
Docket Date | 2018-04-04 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-15 days to 4/23/18 |
Docket Date | 2018-04-03 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AMERICAN INTERNATIONAL MORTGAGE, CORP. |
Docket Date | 2018-03-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | AMERICAN INTERNATIONAL MORTGAGE, CORP. |
Docket Date | 2018-03-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 4/6/18 |
Docket Date | 2018-03-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-01-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 22, 2018. |
Docket Date | 2018-01-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-01-05 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | AMERICAN INTERNATIONAL MORTGAGE, CORP. |
Docket Date | 2018-01-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2021-04-07 |
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-31 |
CORLCRACHG | 2017-05-18 |
Reg. Agent Resignation | 2017-03-01 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-01-27 |
ANNUAL REPORT | 2015-01-26 |
ANNUAL REPORT | 2014-03-22 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State