Search icon

ERETZOR INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ERETZOR INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ERETZOR INVESTMENTS 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: 10 Jun 2010 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L10000062176
FEI/EIN Number 300633000

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

Address: 7300 W CAMINO REAL, BOCA RATON, FL, 33433, US
Mail Address: 7300 W CAMINO REAL, BOCA RATON, FL, 33433, US
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STATLANDER DANIEL M Managing Member 7300 W. Camino Real, BOCA RATON, FL, 33433
STATLANDER DANIEL M Agent 7300 W Camino Real, Boca Raton, FL, 33433

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-16 7300 W Camino Real, 201, Boca Raton, FL 33433 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 7300 W CAMINO REAL, 201, BOCA RATON, FL 33433 -
CHANGE OF MAILING ADDRESS 2017-04-24 7300 W CAMINO REAL, 201, BOCA RATON, FL 33433 -

Court Cases

Title Case Number Docket Date Status
ARMANDO A. RIVAS VS DANIEL MORRIS STATLANDER, et al. 4D2016-0809 2016-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2016CA000530XXXXMB

Parties

Name ARMANDO A. RIVAS *P*
Role Appellant
Status Active
Name GLOBAL BUSINESS FINANCIAL INVEST.
Role Appellee
Status Active
Name DANIEL MORRIS STATLANDER
Role Appellee
Status Active
Representations Steven K. Platzek
Name ERETZOR INVESTMENTS LLC
Role Appellee
Status Active
Name HON. MARTIN H. COLIN
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-27
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-04-27
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ Upon consideration of appellant¿s March 23, 2016 jurisdictional brief, it is ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction; further,ORDERED that the Motion for Review, filed on April 8, 2016, of the order denying plaintiff¿s verified motion to disqualify trial judge and demand for an immediate recusal as required by law, is treated as a petition for writ of prohibition. The Clerk of this court is directed to open a new case and transfer the Motion for Review into that case. Petitioner shall file, in the new case, a petition and appendix which complies with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order. This court notes that the remaining orders do not appear to be appealable non-final orders under Florida Rule of Appellate Procedure 9.130.
Docket Date 2016-04-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ **SET UP AS NEW PETITION FOR WRIT OF PROHBITION, 4D16-1404- SEE ORDER ISSUED 4/27/16**
Docket Date 2016-04-07
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's April 5, 2016 notice of events is stricken without prejudice to filing a proper motion with the court.
Docket Date 2016-04-05
Type Notice
Subtype Notice
Description Notice ~ OF EVENTS
Docket Date 2016-03-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DANIEL MORRIS STATLANDER
Docket Date 2016-03-23
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief
Docket Date 2016-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-03-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-03-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ as requested the NOA with the order stamped by the judge on the motion denying judicial default ("NOTICE OF FILING")
Docket Date 2016-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARMANDO A. RIVAS *P*
Docket Date 2016-03-09
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status

Documents

Name Date
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-04-14
ANNUAL REPORT 2013-02-21
ANNUAL REPORT 2012-01-09
ANNUAL REPORT 2011-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State