YOSS PRASHKOVSKY, LLC - Florida Company Profile

Entity Name: | YOSS PRASHKOVSKY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
YOSS PRASHKOVSKY, 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: | 20 Sep 2011 (14 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 months ago) |
Document Number: | L11000107428 |
FEI/EIN Number |
453324190
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 311 Nw 42nd Ct, Deerfield Beach, FL, 33064, US |
Mail Address: | 311 Nw 42nd Ct, Deerfield Beach, FL, 33064, US |
ZIP code: | 33064 |
City: | Pompano Beach |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Karadi Adi | Manager | 311 Nw 42nd Ct, Deerfield Beach, FL, 33064 |
LAW OFFICES OF SCOTT A FRANK, PA | Agent | 3201 W. Commercial Blvd, Fort Lauderdale, FL, 33309 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000098651 | SAN MARCO APTS | EXPIRED | 2011-10-06 | 2016-12-31 | - | YOSS PRASHKOVSKY, LLC, P.O. 15145, PLANTATION, FL, 33318 |
G11000097417 | CTL | ACTIVE | 2011-10-03 | 2026-12-31 | - | 1021 CHERRY TREE CROSSING, BREINIGSVILLE, PA, 18031 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-01-24 | 311 Nw 42nd Ct, 101, Deerfield Beach, FL 33064 | - |
CHANGE OF MAILING ADDRESS | 2023-01-24 | 311 Nw 42nd Ct, 101, Deerfield Beach, FL 33064 | - |
REINSTATEMENT | 2022-01-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-15 | 3201 W. Commercial Blvd, Suite 218, Fort Lauderdale, FL 33309 | - |
REINSTATEMENT | 2019-10-15 | - | - |
REGISTERED AGENT NAME CHANGED | 2019-10-15 | LAW OFFICES OF SCOTT A FRANK, PA | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
LC AMENDMENT | 2014-07-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KAC 2021-1, LLC, as assignee of KANESHA STOKES, Appellant(s) v. YOSS PRASHKOVSKY, LLC d/b/a SAN MARCO APTS., Appellee(s). | 4D2023-0810 | 2023-03-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KAC 2021-1 LLC |
Role | Appellant |
Status | Active |
Representations | Brian Keith Korte |
Name | Kanesha Stokes |
Role | Appellant |
Status | Active |
Name | San Marci Apts. |
Role | Appellee |
Status | Active |
Name | YOSS PRASHKOVSKY, LLC |
Role | Appellee |
Status | Active |
Representations | Cory Samuel Carano |
Name | Hon. Louis H. Schiff |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-07-31 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2024-07-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-07-17 |
Type | Order |
Subtype | Order on Motion to Withdraw Filing |
Description | ORD-To Withdraw Pleadings ~ ORDERED that appellant's July 17, 2023 “notice re: withdrawal of motion to tax attorney’s fees & costs” is treated as a motion to withdraw appellant’s July 12, 2023 motion for attorney’s fees and costs and is granted. Appellant’s July 12, 2023 motion for attorney’s fees and costs is considered withdrawn. |
Docket Date | 2023-06-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's June 9, 2023 motion for extension 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 | 2023-03-31 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
Docket Date | 2023-03-30 |
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. 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 lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2023-06-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ ***STRICKEN*** |
On Behalf Of | KAC 2021-1, LLC |
Docket Date | 2024-07-10 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed |
View | View File |
Docket Date | 2023-07-17 |
Type | Motions Other |
Subtype | Motion to Withdraw Filing |
Description | Motion To Withdraw Pleadings ~ WITHDRAWAL OF MOTION TO TAX ATTORNEY'S FEES & COSTS |
On Behalf Of | KAC 2021-1, LLC |
Docket Date | 2023-07-12 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ **WITHDRAWN 07/17/2023** & COSTS |
On Behalf Of | KAC 2021-1, LLC |
Docket Date | 2023-07-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | KAC 2021-1, LLC |
View | View File |
Docket Date | 2023-06-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 185 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-06-14 |
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 June 13, 2023 corrected motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 | 2023-06-13 |
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 | KAC 2021-1, LLC |
Docket Date | 2023-06-07 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of non-payment for record |
On Behalf Of | Clerk - Broward |
Docket Date | 2023-03-30 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Misc. LT pleadings ~ Civil Cover Sheet |
Docket Date | 2023-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KAC 2021-1, LLC |
Docket Date | 2023-03-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-24 |
REINSTATEMENT | 2022-01-20 |
ANNUAL REPORT | 2020-06-09 |
REINSTATEMENT | 2019-10-15 |
ANNUAL REPORT | 2018-01-26 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-03-09 |
ANNUAL REPORT | 2015-02-23 |
LC Amendment | 2014-07-28 |
ANNUAL REPORT | 2014-04-03 |
This company hasn't received any reviews.
Date of last update: 03 Jul 2025
Sources: Florida Department of State