Search icon

APAVILLE, LLC

Company Details

Entity Name: APAVILLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Apr 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000054319
FEI/EIN Number 45-5577343
Address: 709 NW 6 dr, Boca Raton, FL, 33486, US
Mail Address: 709 NW 6 dr, Boca Raton, FL, 33486, US
ZIP code: 33486
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Labusov Pavel Agent 709 NW 6 dr, Boca Raton, FL, 33486

Manager

Name Role Address
Labusov Pavel Manager 709 NW 6 dr, Boca Raton, FL, 33486
Labusova Alina Manager 709 NW 6 dr, Boca Raton, FL, 33486

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-03-06 709 NW 6 dr, Boca Raton, FL 33486 No data
CHANGE OF MAILING ADDRESS 2020-03-06 709 NW 6 dr, Boca Raton, FL 33486 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-06 709 NW 6 dr, Boca Raton, FL 33486 No data
LC AMENDMENT 2019-01-22 No data No data
REGISTERED AGENT NAME CHANGED 2019-01-14 Labusov, Pavel No data
LC STMNT OF AUTHORITY 2017-08-31 No data No data

Court Cases

Title Case Number Docket Date Status
APAVILLE, LLC, et al. VS LEGACY BANK OF FLORIDA, et al. 4D2021-3400 2021-12-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20003429

Parties

Name BRIDGETOWN LLC
Role Appellant
Status Active
Name APAVILLE, LLC
Role Appellant
Status Active
Representations Ronnette Gleizer
Name MEADOWLAND ESTATE, LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name DEERK, LLC
Role Appellant
Status Active
Name TOWNTRADE, LLC
Role Appellant
Status Active
Name Fletcher Capital Management LLC
Role Appellee
Status Active
Name LEGACY BANK OF FLORIDA
Role Appellee
Status Active
Representations Cary A. Lubetsky, Lynette Ebeoglu McGuinness, Stephen J. Simmons
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-01-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-05
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF STATEMENT OF THE BASIS FOR THE COURT'S SUBJECT MATTER JURISDICTION
On Behalf Of Apaville, LLC
Docket Date 2022-01-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Legacy Bank of Florida
Docket Date 2022-01-03
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-12-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' December 27, 2021 motion for extension of time is granted, and appellants shall comply with this court’s December 3, 2021 order on or before January 4, 2022.
Docket Date 2021-12-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF STATEMENT OF THE BASIS FOR THE COURT'S SUBJECT MATTER JURISDICTION
On Behalf Of Apaville, LLC
Docket Date 2021-12-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants’ December 13, 2021 motion for extension of time is granted, and appellants shall comply with this court’s December 3, 2021 order on or before December 23, 2021.
Docket Date 2021-12-13
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE BRIEF STATEMENT OF THE BASIS FOR THE COURT'S SUBJECT MATTER JURISDICTION
On Behalf Of Apaville, LLC
Docket Date 2021-12-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Apaville, LLC
Docket Date 2021-12-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Apaville, LLC
Docket Date 2022-01-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL WITH PREJUDICE
On Behalf Of Apaville, LLC
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' January 5, 2022 motion for extension of time is granted, and appellants shall comply with this court’s December 3, 2021 order on or before January 14, 2022.
Docket Date 2021-12-03
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellants shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellants shall specifically address how the October 23, 2021 order is an appealable final or nonfinal order, as it appears Counts VI and VII of the complaint remain pending in the trial court. See Mendez v. W. Flagler Fam. Ass’n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."); Flinn v. Flinn, 68 So. 3d 424, 425 (Fla. 4th DCA 2011). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-12-01
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, 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.
APAVILLE, LLC, et al. VS LEGACY BANK OF FLORIDA 4D2021-2471 2021-08-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20003429 (08)

Parties

Name DEERK, LLC
Role Appellant
Status Active
Name MEADOWLAND ESTATE, LLC
Role Appellant
Status Active
Name APAVILLE, LLC
Role Appellant
Status Active
Representations Ronnette Gleizer
Name TOWNTRADE, LLC
Role Appellant
Status Active
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name BRIDGETOWN LLC
Role Appellant
Status Active
Name LEGACY BANK OF FLORIDA
Role Appellee
Status Active
Representations Stephen J. Simmons, Cary A. Lubetsky
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Hon. David A. Haimes
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-01
Type Letter
Subtype Fee Letter
Description Fee Letter
Docket Date 2021-09-22
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2021-09-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-09-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-08-24
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Dobrick/BCH ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Rust v. Brown, 13 So. 3d 1105, 1107 (Fla. 4th DCA 2009) ("An order merely granting a motion for summary judgment is not a final order because it does not enter judgment for or against a party.").ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2021-08-23
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, 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 2021-08-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-20
Type Misc. Events
Subtype Fee Status
Description CA:Sent to Collections
Docket Date 2021-08-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Apaville, LLC

Documents

Name Date
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-03-06
AMENDED ANNUAL REPORT 2019-01-31
LC Amendment 2019-01-22
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-11
CORLCAUTH 2017-08-31
AMENDED ANNUAL REPORT 2017-06-21
AMENDED ANNUAL REPORT 2017-05-05

Date of last update: 03 Feb 2025

Sources: Florida Department of State