Search icon

REALCET FINANCIAL LLC. - Florida Company Profile

Company Details

Entity Name: REALCET FINANCIAL LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALCET FINANCIAL 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: 15 May 2009 (16 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L09000047740
FEI/EIN Number 270293041

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

Address: 8411 LAKEVIEW TRAIL, PARKLAND, FL, 33076, US
Mail Address: 8411 LAKEVIEW TRAIL, PARKLAND, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERSHCOVICH RUBIN Manager 8411 LAKEVIEW TRAIL, PARKLAND, FL, 33076
TOUBIN MITCHELL L Treasurer 4300 N OCEAN BLVD, FORT LAUDERDALE, FL, 33308
HERSHCOVICH RUBIN Agent 8411 LAKEVIEW TRAIL, PARKLAND, FL, 33076

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-06-10 8411 LAKEVIEW TRAIL, PARKLAND, FL 33076 -
CHANGE OF MAILING ADDRESS 2015-06-10 8411 LAKEVIEW TRAIL, PARKLAND, FL 33076 -
REGISTERED AGENT ADDRESS CHANGED 2015-06-10 8411 LAKEVIEW TRAIL, PARKLAND, FL 33076 -
LC AMENDMENT 2011-03-31 - -

Court Cases

Title Case Number Docket Date Status
REALCET FINANCIAL, LLC VS INDYMAC FEDERAL BANK, FSB, et al. 4D2016-2484 2016-07-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09016213 (11)

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name REALCET FINANCIAL LLC.
Role Appellant
Status Active
Representations Peter B. Weintraub
Name KENNETH SWENSON
Role Appellee
Status Active
Name UNKNOWN PERSONS IN POSSESSION
Role Appellee
Status Active
Name EDGARD H. CUENCA
Role Appellee
Status Active
Name INDYMAC FEDERAL BANK, FSB
Role Appellee
Status Active
Representations Michael Merino, David Yehuda Rosenberg, MERS, ROBERTSON ANSCHUTZ & SCHNEID
Name STEPHEN HODGES, LLC.
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-12-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Mail returned for Hodges resent to forwarding address. Mail also returned for unknown person in possession.
Docket Date 2016-12-02
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the November 30, 2016 notice of voluntary dismissal, this case is dismissed.
Docket Date 2016-12-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-11-30
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of REALCET FINANCIAL, LLC
Docket Date 2016-11-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 10 DAYS TO 12/1/16
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 11/19/16
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2016-09-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 10/20/16
On Behalf Of INDYMAC FEDERAL BANK, FSB
Docket Date 2016-08-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REALCET FINANCIAL, LLC
Docket Date 2016-08-26
Type Record
Subtype Record on Appeal
Description Received Records ~ 452 PAGES
Docket Date 2016-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 9, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 8, 2016. 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.
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of REALCET FINANCIAL, LLC
Docket Date 2016-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DUPLICATE
Docket Date 2016-07-25
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 2016-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of REALCET FINANCIAL, LLC
Docket Date 2016-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
VICTORIA E. WHITE VS DEUTSCHE BANK TRUST CO., ET AL. 4D2015-4447 2015-11-24 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE12033226 (11)

Parties

Name VICTORIA E. WHITE
Role Appellant
Status Active
Name REALCET FINANCIAL LLC.
Role Appellee
Status Active
Name BLVD. WOODS HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name Deutsche Bank Trust Company
Role Appellee
Status Active
Representations Philip E. Rothschild, Peter B. Weintraub, Brian K. Hole
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 6666-08-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous (DNU) ~ **NO ANSWER BRIEF TO BE FILED SEE 8-12-16 ORDER**
Docket Date 2016-12-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-23
Type Record
Subtype Appendix
Description Appendix to Brief ~ INITIAL BRIEF
On Behalf Of VICTORIA E. WHITE
Docket Date 2016-09-07
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
Docket Date 2016-08-26
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 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 July 13, 2016 order.
Docket Date 2016-08-12
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee Deutsche Bank National Trust Company, as Trustee, In Trust for Registered Holders of Long Beach Mortgage Loan Trust 2004-4, Asset-Backed Certificates, Series 2004-4's ("Deutsche Bank") July 8, 2016 motion to dismiss is denied, and appellee Deutsche Bank shall remain a party to the appeal. See Fla. R. App. P. 9.020(g)(2). However, the motion to dismiss is treated as notice that Deutsche Bank will not be filing an answer brief.
Docket Date 2016-07-13
Type Order
Subtype Order to File (Supplemental) Appendix
Description ORD-Requiring appendix to brief per 9.130(e) ~ Upon receipt of the appellant's initial brief filed on June 27, 2016, it is ORDERED that the appellant shall serve an appendix to the initial brief within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e) and 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court. In addition, if the appendix to the initial brief is not filed within the time provided for in this order, the above-styled case WILL BE DISMISSED or the court in its discretion may impose other sanctions.
Docket Date 2016-07-12
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of Deutsche Bank Trust Company
Docket Date 2016-07-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of Deutsche Bank Trust Company
Docket Date 2016-07-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank Trust Company
Docket Date 2016-07-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (DENIED) PARTY FROM APPEAL
On Behalf Of Deutsche Bank Trust Company
Docket Date 2016-06-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before June 20, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 4, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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.
Docket Date 2016-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-04-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before May 2, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-03-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's March 1, 2016 motion for extension of time is granted, and appellant shall serve the initial brief and appendix within thirty (30) days from the date of this order. In addition, if the initial brief and appendix are 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.
Docket Date 2016-03-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-03-01
Type Response
Subtype Response
Description Response to Order to Show Cause ~ ("NOTICE OF COMPLIANCE")
Docket Date 2016-02-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 22, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-01-25
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that upon consideration of appellant's January 19, 2016 determination of indigent status the above-styled appeal is reinstated; further,ORDERED that all time frames shall run from the date of this order.
Docket Date 2016-01-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
Docket Date 2016-01-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 1/25/16**
Docket Date 2016-01-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 1/25/16** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee; further, ORDERED that appellant's December 17, 2015 motion for extension of time to serve the initial brief is determined to be is moot.
Docket Date 2015-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **MOOT - SEE 1/5/16 ORDER**
Docket Date 2015-11-30
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se 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, 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 the entry 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.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the Clerk of the Circuit Court within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The Clerk of the Circuit Court shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**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 2015-11-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-11-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTORIA E. WHITE
Docket Date 2015-11-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-01-28
AMENDED ANNUAL REPORT 2015-06-10
ANNUAL REPORT 2015-01-14
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-12
LC Amendment 2011-03-31
ANNUAL REPORT 2011-01-24
ANNUAL REPORT 2010-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State