Search icon

123 EAST, LLC. - Florida Company Profile

Company Details

Entity Name: 123 EAST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

123 EAST, 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: 21 Feb 2011 (14 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: L11000022121
FEI/EIN Number 275069722

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

Address: 123 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33444
Mail Address: 630 NORTH 3RD STREET, PHILADELPHIA, PA, 19123
ZIP code: 33444
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYO RODNEY Manager 123 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33444
KRASKER PAUL Agent 501 S FLAGLER DR, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114351 123 TASTE EXPIRED 2012-11-29 2017-12-31 - 123 EAST ATLANTIC AVENUE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2015-03-06 501 S FLAGLER DR, SUITE 201, WEST PALM BEACH, FL 33401 -
LC AMENDMENT 2015-03-06 - -
REGISTERED AGENT NAME CHANGED 2015-03-06 KRASKER, PAUL -
REINSTATEMENT 2015-03-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-12-05 - -
CHANGE OF MAILING ADDRESS 2013-12-05 123 EAST ATLANTIC AVENUE, DELRAY BEACH, FL 33444 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
123 EAST, LLC VS WILLIAM R. BURKE and THE KNIGHT GROUP, LLC 4D2017-1235 2017-04-25 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
502015CA011767XXXXMB

Parties

Name 123 EAST, LLC.
Role Appellant
Status Active
Representations Timothy P. O'Neill, James Scott Telepman
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name THE KNIGHT GROUP, LLC
Role Appellee
Status Active
Name WILLIAM R. BURKE
Role Appellee
Status Active
Representations Howard D. Dubosar, ELI DUBOSAR
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2019-06-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2019-06-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ ORDERED that Timothy O'Neill, Esq., is directed to respond, within three (3) days from the date of this order, to this court’s May 22, 2019 order.
Docket Date 2022-05-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed.
Docket Date 2022-04-22
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description ORD-Corporation must be Represented by Atty-w/d ~ ORDERED that the stay entered on July 6, 2017, is lifted and the above-styled appeal shall proceed. Further,ORDERED that the October 15, 2021 motion of James S. Telepman, Esq., of Cohen Norris Wolmer Ray Telepman & Cohen for leave to withdraw as counsel for 123 East, LLC is granted. A corporation may not appear unrepresented by counsel in a Florida court. See Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Telepower Commc’ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995). Accordingly, it isORDERED that the appeal on behalf of 123 East, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further,ORDERED that this case is stayed pending the above.
Docket Date 2022-04-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2022-04-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2022-01-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2022-01-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report, within ten (10) days from the date of this order, regarding the pending bankruptcy proceedings.
Docket Date 2021-10-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2021-10-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of 123 EAST, LLC
Docket Date 2021-10-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2021-07-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2021-07-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2021-04-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2021-04-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2021-01-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2021-01-13
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant’s January 13, 2021 status report is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2020-12-28
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2020-09-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2020-09-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2020-06-25
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq., is directed to file a status report within ten (10)days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2020-06-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2020-03-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2020-03-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2019-12-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2019-12-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O’Neill, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2019-09-18
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2019-05-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O'Neill, Esq. is directed to file a status report within ten (10)days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2019-02-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2018-11-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2018-10-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2018-10-15
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O'Neill, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2018-07-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2018-06-27
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O'Neill, Esq. is directed to file a status report within ten (10)days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2018-03-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2018-03-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O'Neill, Esq. is directed to file a status report within ten (10) days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2017-12-22
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2017-10-11
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Timothy O'Neill, Esq. is directed to file a status report within ten(10) days from the date of this order regarding the pending bankruptcy proceedings.
Docket Date 2017-10-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of 123 EAST, LLC
Docket Date 2017-07-06
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.
Docket Date 2017-06-30
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of 123 EAST, LLC
Docket Date 2017-04-27
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 2017-04-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-04-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 123 EAST, LLC

Documents

Name Date
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-04-14
LC Amendment 2015-03-06
REINSTATEMENT 2015-03-04
REINSTATEMENT 2013-12-05
ANNUAL REPORT 2012-04-01
Florida Limited Liability 2011-02-21

Date of last update: 01 May 2025

Sources: Florida Department of State