Search icon

PAYTELLER, LLC

Company Details

Entity Name: PAYTELLER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Aug 2012 (12 years ago)
Date of dissolution: 05 Mar 2018 (7 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Mar 2018 (7 years ago)
Document Number: L12000109330
FEI/EIN Number 46-0855838
Address: 21550 OXNARD ST.,, WOODLAND HILLS, CA, 91367, US
Mail Address: 21550 OXNARD ST.,, WOODLAND HILLS, CA, 91367, US
Place of Formation: FLORIDA

Agent

Name Role Address
ROBERT P. O'LINN Agent 841 Prudential Drive, Jacksonville, FL, 32207

Manager

Name Role Address
SHABANETS IGOR Manager 1200 S BRAND BLVD PH#111, GLENDALE, CA, 91204

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2018-03-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF MAILING ADDRESS 2016-11-30 21550 OXNARD ST.,, SUITE 650, WOODLAND HILLS, CA 91367 No data
LC AMENDMENT 2016-10-31 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-10-31 21550 OXNARD ST.,, SUITE 650, WOODLAND HILLS, CA 91367 No data
LC AMENDMENT 2016-05-04 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 841 Prudential Drive, Suite 1400, Jacksonville, FL 32207 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000402172 LAPSED 50-2016-CC-010653-XXXX-MB 15TH JUDICIAL CIRCUIT-COUNTYCT 2018-04-20 2023-06-11 $12,235.37 JEFFREY FOSTER, 1 TOWN CENTER ROAD, SUITE 500, BOCA RATON, FLORIDA 33486
J17000591935 LAPSED 2016-CA-009726 PALM BEACH CIRCUIT COURT 2017-09-05 2022-10-26 $400761.47 MATTHEW TANNIN C/O BARITZ & COLMAN LLC, 1075 BROKEN SOUND PARKWAY, NW, SUITE 102, BOCA RATON, FL 33487

Court Cases

Title Case Number Docket Date Status
KARLA GUARINO VS EDWARD MANDEL, et al. 4D2020-1708 2020-07-30 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-004917 -12

Parties

Name Karla Guarino
Role Appellant
Status Active
Representations Todd M. Kurland
Name 8 Speed 8, Inc.
Role Appellant
Status Active
Name VIBE MICRO, INC.
Role Appellant
Status Active
Name TBP Management Group, Llc.
Role Appellee
Status Active
Name Edward Mandel
Role Appellee
Status Active
Representations Stephanie Hopple, Michael D. Karsch, David R. Atkinson, Geoffrey D. Ittleman, Zachary P. Hyman, Edward Alan Marod, George S. LeMieux, Shay B. Cohen, Andrew M. Feldman, Kathleen S. Phang, Lauren Vickroy Purdy, Patrick Hopple
Name Yves Yon
Role Appellee
Status Active
Name Igor Shabanets
Role Appellee
Status Active
Name CARDPLATFORMS LLC
Role Appellee
Status Active
Name Snell & Wilmer, LLP
Role Appellee
Status Active
Name Jeff Foster
Role Appellee
Status Active
Name ISS Management, LLC
Role Appellee
Status Active
Name PAYTELLER, LLC
Role Appellee
Status Active
Name MICHAEL PARK LLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2222-11-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **CASES 20-1708 AND 20-1716 ARE CONSOLIDATED FOR PANEL PURPOSES. SEE 11/23/2020 ORDER.**
Docket Date 2021-11-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-02
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellee Edward Mandel's September 30, 2021 motion for rehearing or certification is denied.
Docket Date 2021-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-14
Type Notice
Subtype Notice of Joinder in Filing
Description Notice of Joinder ~ IN SNELL AND WILMER, LLP'S RESPONSE TO APPELLEES MOTION FOR REHEARING OR TO CERTIFY CONFLICT, AND SUPPLEMENTAL MEMORANDUM
On Behalf Of Karla Guarino
Docket Date 2021-09-30
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ OR TO CERTIFY CONFLICT
On Behalf Of Edward Mandel
Docket Date 2021-09-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2020-11-23
Type Order
Subtype Order
Description ORD-Sua Sponte ~ Upon consideration of appellant's November 12, 2020 response, it is ORDERED sua sponte that case numbers 4D20-1708 and 4D20-1716 are consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-11-12
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO CONSOLIDATION
On Behalf Of Karla Guarino
Docket Date 2020-11-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ Upon consideration of appellee's October 20, 2020 "notice of similar case pending," it is ORDERED that the parties are directed to respond, within ten (10) days from the date of this order, why case numbers 4D20-1708 and 4D20-1716 should not be consolidated for the purpose of designation to the same appellate panel.
Docket Date 2020-10-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Karla Guarino
Docket Date 2020-10-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending
On Behalf Of Edward Mandel
Docket Date 2020-10-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellees’ October 15, 2020 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of Judicial Administration 2.516(f).
Docket Date 2020-10-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Edward Mandel
Docket Date 2020-10-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ **STRICKEN**
On Behalf Of Edward Mandel
Docket Date 2020-09-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Karla Guarino
Docket Date 2020-09-15
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not text searchable and contains no bookmarks as required by Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2020-09-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Karla Guarino
Docket Date 2020-09-14
Type Record
Subtype Appendix
Description Appendix to Brief ~ **STRICKEN**
On Behalf Of Karla Guarino
Docket Date 2020-08-10
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 August 7, 2020 motion for extension of time is granted, and appellant shall serve the initial brief and appendix on or before September 15, 2020. In addition, if the initial brief and appendix are 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 2020-08-07
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 Karla Guarino
Docket Date 2020-08-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Karla Guarino
Docket Date 2020-07-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-31
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Karla Guarino
Docket Date 2020-07-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
CORLCDSMEM 2018-03-05
Reg. Agent Resignation 2017-05-08
LC Amendment 2016-10-31
LC Amendment 2016-05-04
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-01-15
CORLCMMRES 2013-01-25
ANNUAL REPORT 2013-01-17
Florida Limited Liability 2012-08-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State