Search icon

OB ACQUISITIONS LLC - Florida Company Profile

Company Details

Entity Name: OB ACQUISITIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OB ACQUISITIONS 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: 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: 23 Jan 2013 (12 years ago)
Date of dissolution: 21 Sep 2020 (5 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 21 Sep 2020 (5 years ago)
Document Number: L13000011886
FEI/EIN Number 46-1916010

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

Address: 18001 OLD CUTLER ROAD 600, 600, MIAMI, FL, 33157, US
Mail Address: 18001 OLD CUTLER ROAD 600, 600, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Garvett Fredric M Manager 18001 OLD CUTLER ROAD 600, MIAMI, FL, 33157
GARVETT FREDRIC M Agent 18001 OLD CUTLER ROAD, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2014-07-16 - -

Court Cases

Title Case Number Docket Date Status
ROBERTO WANG, VS OB ACQUISITIONS, LLC, 3D2015-1953 2015-08-24 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-34644

Parties

Name ROBERTO WANG
Role Appellant
Status Active
Name OB ACQUISITIONS LLC
Role Appellee
Status Active
Representations Alejandro F. Hoyos, Scott A. Silver, ERIC A. JACOBS, DAVID FRANKLIN WRIGHT, MICHELE A. CAVALLARO
Name Hon. Gisela Cardonne Ely
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-10-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-30
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration of the petition and response, we dismiss the petition for lack of jurisdiction. See STO Corp. v. Greenhut Constr. Co., 146 So. 3d 534 (Fla. 1st DCA 2014). Upon consideration of the motion for appellate attorney's fees filed by respondent, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2015-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ Incomplete
On Behalf Of OB ACQUISITIONS, LLC
Docket Date 2015-10-05
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The motion for leave to withdraw as counsel is granted, and the law firm of Berger Singerman, LLP and Michel O. Weisz, Esquire are withdrawn as counsel for petitioner, and relieved from any further responsibility in this cause.
Docket Date 2015-10-01
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ and for eot to file a reply
On Behalf Of ROBERTO WANG
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner¿s motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including October 8, 2015.
Docket Date 2015-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERTO WANG
Docket Date 2015-09-19
Type Record
Subtype Appendix
Description Appendix ~ to response.
On Behalf Of OB ACQUISITIONS, LLC
Docket Date 2015-09-18
Type Response
Subtype Response
Description RESPONSE ~ in opposition to petition for writ of certiorari.
On Behalf Of OB ACQUISITIONS, LLC
Docket Date 2015-09-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's motion for an extension of time to serve a response to the petition for issuance of writ of certiorari is granted to and including September 18, 2015.
Docket Date 2015-09-14
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of OB ACQUISITIONS, LLC
Docket Date 2015-08-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2015-08-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-08-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBERTO WANG
Docket Date 2015-08-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ROBERTO WANG
Docket Date 2015-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2015-01-07
LC Amendment 2014-07-16
ANNUAL REPORT 2014-04-30
Florida Limited Liability 2013-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State