Entity Name: | INTOACTIONTREATMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTOACTIONTREATMENT, 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: | 05 May 2011 (14 years ago) |
Date of dissolution: | 08 Aug 2017 (8 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Aug 2017 (8 years ago) |
Document Number: | L11000053311 |
FEI/EIN Number |
452073452
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2310 se 2 st #7, boynton beach, FL, 33435, US |
Mail Address: | 200 172ND STREET, #510, SUNNY ISLES BEACH, FL, 33160 |
ZIP code: | 33435 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ROSSIN ANDREY | Manager | 200 172ND STREET 510, SUNNY ISLES BEACH, FL, 33160 |
LEBEDEV GENNADY | Manager | 200 172ND STREET 510, SUNNY ISLES BEACH, FL, 33160 |
ROSSIN ANDREY | Agent | 200 172ND ST, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-08-08 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-04-28 | 2310 se 2 st #7, boynton beach, FL 33435 | - |
REGISTERED AGENT NAME CHANGED | 2014-02-25 | ROSSIN, ANDREY | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-25 | 200 172ND ST, #510, SUNNY ISLES BEACH, FL 33160 | - |
LC AMENDMENT | 2011-12-14 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
IOU CENTRAL, INC., VS INTOACTIONTREATMENT, LLC, et al., | 3D2020-1149 | 2020-08-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | IOU CENTRAL INC. |
Role | Appellant |
Status | Active |
Representations | PAUL G. WERSANT |
Name | ANDREY ALEXANDER ROSIN |
Role | Appellee |
Status | Active |
Name | INTOACTIONTREATMENT, LLC |
Role | Appellee |
Status | Active |
Representations | ANNA V. TUMPOVSKIY, Stacey S. Fisher |
Name | SPRECHMAN & FISHER, P.A. |
Role | Appellee |
Status | Active |
Name | Hon. David C. Miller |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION TOFILE INITIAL BRIEF AND FOR RELATED RELIEF |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2021-05-19 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-05-19 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-04-29 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-04-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 22, 2021, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-02-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Extension denied (initial brief) (OD03) ~ Upon consideration, Appellant's Motion for Extension of Time toFile an Initial Brief is hereby denied. Appellant shall file an initial brief nolater than ten (10) days from the date of this Order, with no furtherextensions of time granted. The filing or pendency of any motion shallnot toll or delay this deadline. |
Docket Date | 2021-02-02 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2020-10-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-08-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2020-08-25 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ NOTICE OF CERTIFICATE OF SERVICEOF PARTIES TO THE APPEAL |
On Behalf Of | IOU CENTRAL, INC. |
Docket Date | 2020-08-14 |
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 dollar ($300.00) fee is paid to the Clerk of the Court on or before August 24, 2020. |
Docket Date | 2020-08-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2020-08-13 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | INTOACTIONTREATMENT, LLC |
Docket Date | 2020-08-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2017-08-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-02-24 |
ANNUAL REPORT | 2015-02-05 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-01-17 |
ANNUAL REPORT | 2012-04-10 |
LC Amendment | 2011-12-14 |
Florida Limited Liability | 2011-05-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State