Search icon

TRANS GLOBAL FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: TRANS GLOBAL FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRANS GLOBAL FINANCIAL, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Sep 2012 (13 years ago)
Document Number: L12000114494
FEI/EIN Number 90-0902514

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 120 NW Spanish River Blvd, Boca Raton, FL, 33431, US
Mail Address: 120 NW Spanish River Blvd, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NATHANSON ERIC Manager 120 NW Spanish River Blvd, Boca Raton, FL, 33431
NATHANSON ERIC Agent 120 NW Spanish River Blvd, Boca Raton, FL, 33431

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-01-17 120 NW Spanish River Blvd, Suite 4, Boca Raton, FL 33431 -
CHANGE OF MAILING ADDRESS 2020-01-17 120 NW Spanish River Blvd, Suite 4, Boca Raton, FL 33431 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-17 120 NW Spanish River Blvd, Suite 4, Boca Raton, FL 33431 -

Court Cases

Title Case Number Docket Date Status
TRANS GLOBAL FINANCIAL, LLC, Trustee TGF LAND TRUST 7 DATED 7/2/21 VS ROBERT B. SMITH, et al. 4D2021-3022 2021-10-22 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CA008179

Parties

Name TRANS GLOBAL FINANCIAL, LLC
Role Appellant
Status Active
Representations Jeremy M. Zubkoff
Name TGF Land Trust 7 Dated 7/12/21
Role Appellant
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name Axos Bank
Role Appellee
Status Active
Name Joy Smith
Role Appellee
Status Active
Name ROBERT B. SMITH INC.
Role Appellee
Status Active
Representations Scott A. Weires, Ross Greenberg, Lee D. Mackson, Jeremy Scott Dicker, Lauren Bluestein
Name THE OAKS AT BOCA RATON PROPERTY OWNERS ASSOCIATION, INC
Role Appellee
Status Active
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION FOR DISMISSAL OF APPEAL AND CROSS APPEAL
On Behalf Of Robert B. Smith
Docket Date 2022-05-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed.
Docket Date 2022-05-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CIRCUIT COURT AGREED ORDER GRANTING THE JOINT MOTION TO DISBURSE REFUNDED SURPLUS FUNDS
On Behalf Of Trans Global Financial, LLC
Docket Date 2022-03-28
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that the parties’ March 24, 2022 joint motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for forty-five (45) days for the limited purpose of ruling on the "joint motion to disburse refunded surplus." The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2022-03-24
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ JOINT
On Behalf Of Trans Global Financial, LLC
Docket Date 2022-03-23
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 March 22, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 1, 2022. 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 2022-03-22
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 Trans Global Financial, LLC
Docket Date 2022-03-03
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 March 2, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before March 22, 2022. 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 2022-03-02
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 Trans Global Financial, LLC
Docket Date 2022-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Trans Global Financial, LLC
Docket Date 2022-01-31
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 03/02/2022
Docket Date 2021-12-30
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 01/31/2022
Docket Date 2021-12-30
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Trans Global Financial, LLC
Docket Date 2021-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 628 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-12-06
Type Misc. Events
Subtype Cross-Notice Filing Fee Paid through Portal
Description CROSS NOTICE FILING FEE PAID THROUGH PORTAL
On Behalf Of Robert B. Smith
Docket Date 2021-12-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay filing Fee - Cross-Appeal - 10 days ~ A Notice of Cross-Appeal was filed in the lower tribunal on November 22, 2021. The $295.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(b), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellee/cross-appellant shall pay the $295.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry 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 the cross-appeal 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 cross-appeal has a duty to tender the filing fee to the appellate court when the cross-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.
Docket Date 2021-12-03
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellee's November 23, 2021 motion for leave of court to accept notice of cross-appeal is granted and the notice of cross-appeal is deemed filed as of the date of this order.
Docket Date 2021-12-03
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-30
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellees' November 29, 2021 objection 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 2021-11-30
Type Response
Subtype Objection
Description Objection
On Behalf Of Robert B. Smith
Docket Date 2021-11-29
Type Response
Subtype Objection
Description Objection ~ **STRICKEN**
On Behalf Of Robert B. Smith
Docket Date 2021-11-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE OF COURT TO ACCEPT NOTICE OF CROSS-APPEAL
On Behalf Of Robert B. Smith
Docket Date 2021-10-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Trans Global Financial, LLC
Docket Date 2021-10-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-10-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-10-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Trans Global Financial, LLC
Docket Date 2021-10-22
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.
DEBORA L. PATZER VS MIA REAL HOLDINGS, LLC., et al. 4D2016-4011 2016-12-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA016765XXXXMB

Parties

Name DEBORA L. PATZER
Role Petitioner
Status Active
Representations Jeffrey Marc Siskind
Name THIRD FEDERAL SAVINGS & LOAN ASSOC. OF CLEVELAND
Role Respondent
Status Active
Name TRANS GLOBAL FINANCIAL, LLC
Role Respondent
Status Active
Name MIA REAL HOLDINGS, LLC
Role Respondent
Status Active
Representations MOLLIE LYNN WANDER, PAUL HUNTER FAHRNEY, Stephen Orsillo, Steven Sarrell, Susan Sparks
Name Hon. Susan R. Lubitz
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-02-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-02-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-01-25
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' October 31, 2017 motion for appellate attorney's fees and costs is denied.
Docket Date 2017-11-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellant's November 21, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2017-11-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ ("UNOPPOSED OUT-OF-TIME")
On Behalf Of DEBORA L. PATZER
Docket Date 2017-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MIA REAL HOLDINGS, LLC.
Docket Date 2017-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ MOTION FOR APPELLATE ATTORNEY'S FEES AND COSTS
On Behalf Of MIA REAL HOLDINGS, LLC.
Docket Date 2017-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MIA REAL HOLDINGS, LLC.
Docket Date 2017-08-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DEBORA L. PATZER
Docket Date 2017-08-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of the entry of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2017-07-19
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 July 5, 2017 opposed second motion for extension of time is granted, and appellant shall serve the initial brief within five (5) 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 2017-07-05
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 DEBORA L. PATZER
Docket Date 2017-06-07
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 May 22, 2017 opposed second motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 2017-05-22
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 DEBORA L. PATZER
Docket Date 2017-04-24
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 April 20, 2017 unopposed first motion for extension of time is granted, and appellant shall serve the initial brief within twenty (20) 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 2017-04-20
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 DEBORA L. PATZER
Docket Date 2017-03-31
Type Record
Subtype Record on Appeal
Description Received Records ~ (342 PAGES)
Docket Date 2017-01-18
Type Order
Subtype Order Reclassifying Case
Description ORD-Writ Treated as NOA ~ ORDERED that, having considered petitioner’s Objection to Motion to Dismiss appeal, which this Court treats as petitioner’s response, the motion to dismiss is granted in part. Review was not timely sought from the October 21, 2016 “Order On Motion To Amend Scrivener's Error On Order On Third Party Purchaser's Motion To Determine Amount Of Attorney's Fees, Costs And Sanctions Dated June 30, 2015.” Any arguments concerning that order will not be entertained in this proceeding; further,ORDERED that this Court concludes that the October 21, 2016 “Order on Motion to Determine Disbursement of Escrow Funds” is a final order appealable pursuant to Florida Rule of Appellate Procedure 9.110. The timely motion for rehearing directed at this order tolled rendition, and this appeal is timely as to that order only. This case is redesignated as an appeal from a final order. A copy of this redesignation order shall be filed with the lower tribunal and treated as the notice of appeal. See Fla. R. App. P. 9.110(b). Appellant may file directions to the clerk under Florida Rule of Appellate Procedure 9.200(a)(2) within ten (10) days from the date of this order, and appellee may file directions for additional documents and exhibits within ten (10) days after appellant’s filing of directions to the clerk. Appellant shall file an Initial Brief within twenty (20) days of the record being prepared. See Fla. R. App. P. 9.110(e). Additional briefing shall be as prescribed by rule 9.210.
Docket Date 2016-12-19
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO DISMISS APPEAL
On Behalf Of DEBORA L. PATZER
Docket Date 2016-12-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SUPPLEMENTAL APPENDIX)
On Behalf Of DEBORA L. PATZER
Docket Date 2016-12-08
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that within ten (10) days of this order petitioner shall file a supplemental appendix containing: (1) a copy of the October 21, 2016 order titled, "ORDER ON MOTION TO AMEND SCRIVENER’S ERROR ON ORDER ON THIRD PARTY PURCHASER’S MOTION TO DETERMINE AMOUNT OF ATTORNEY’S FEES, COSTS AND SANCTIONS DATED JUNE 30, 2015"; (2) a copy of any motion(s) for rehearing filed below as to the orders sought to be reviewed; and (3) a copy of the trial court's order(s) ruling on any rehearing motion(s).
Docket Date 2016-12-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ **MOTION GRANTED IN PART - SEE 1/18/17 ORDER**
On Behalf Of MIA REAL HOLDINGS, LLC.
Docket Date 2016-12-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of DEBORA L. PATZER
Docket Date 2016-12-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-01
Type Letter
Subtype Acknowledgment Letter
Description Prohibition / Acknowledgment letter
Docket Date 2016-12-01
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of DEBORA L. PATZER

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-03-28
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-03-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State