Search icon

ROBIN VOGEL LLC

Company Details

Entity Name: ROBIN VOGEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Mar 2011 (14 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L11000026959
FEI/EIN Number 275437093
Address: 162 HAMPTON PLACE, JUPITER, FL, 33404
Mail Address: 162 HAMPTON PLACE, JUPITER, FL, 33404
ZIP code: 33404
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
LOGAN LAW, LLC Agent 2000 PGA BOULEVARD, PALM BEACH GARDENS, FL, 33408

Managing Member

Name Role Address
VOGEL ROBIN Managing Member 162 HAMPTON PLACE, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2013-09-17 No data No data
CHANGE OF PRINCIPAL ADDRESS 2013-09-17 162 HAMPTON PLACE, JUPITER, FL 33404 No data
CHANGE OF MAILING ADDRESS 2013-09-17 162 HAMPTON PLACE, JUPITER, FL 33404 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
ROBIN VOGEL AND WAYNE PANCZA VS FAMILY SECURITY INSURANCE COMPANY, INC. 6D2023-1829 2023-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003449-O

Parties

Name ROBIN VOGEL LLC
Role Appellant
Status Active
Representations MARK A. NATION, ESQ.
Name WAYNE PANZCA
Role Appellant
Status Active
Name FAMILY SECURITY INSURANCE COMPANY, INC.
Role Appellee
Status Active
Representations SARAH LAHLOU-AMINE, ESQ., ARMANDO SANTIAGO, ESQ., NINA JACOBS, ESQ.
Name HON. REGINALD K. WHITEHEAD
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-12-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-12-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-11-03
Type Miscellaneous Document
Subtype Mail Returned
Description Returned Mail - AE ~ RECEIVED RETURN MAIL FOR ARMANDO SANTIAGO, ESQ. - UPDATED ADDRESS PER FL BAR
Docket Date 2023-10-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-24
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL ~ Pursuant to the notice of voluntary dismissal filed October 2, 2023, thisappeal is dismissed.
Docket Date 2023-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of ROBIN VOGEL
Docket Date 2023-03-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOTICE OF FILING CONSENT ORDER OF LIQUIDATION,NOTICE OF AUTOMATIC AND PERMANENT STAY AS TO UNITEDPROPERTY AND CASUALTY INSURANCE COMPANY ANDMANDATORY SIX-MONTH MINIMUM STAY AS TO THE FLORIDAINSURANCE GUARANTY ASSOCIATION
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2023-03-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONSENT ORDER OF LIQUIDATION, NOTICE OF AUTOMATIC AND PERMANENT STAY AS TO UNITED PROPERTY AND CASUALTY INSURANCE COMPANY AND MANDATORY SIX-MONTH MINIMUM STAY AS TO THE FLORIDA INSURANCE GUARANTY ASSOCIATION
On Behalf Of FAMILY SECURITY INSURANCE COMPANY, INC.
Docket Date 2023-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 2614 PAGES - WHITEHEAD
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-01-27
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ AMENDED NOTICE OF APPEAL
On Behalf Of ROBIN VOGEL
Docket Date 2023-01-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ROBIN VOGEL
Docket Date 2023-01-26
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ WITH AMENDED NOTIC OF APPEAL AND ORDER APPEALED
On Behalf Of ROBIN VOGEL
Docket Date 2023-01-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-01-25
Type Order
Subtype Show Cause Jurisdiction
Description rehearing not appealable
Docket Date 2023-01-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH REHEARING ORDER
On Behalf Of ROBIN VOGEL

Documents

Name Date
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2011-03-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State