Search icon

ANNE OBOLENSKY, LLC - Florida Company Profile

Company Details

Entity Name: ANNE OBOLENSKY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANNE OBOLENSKY, 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: 18 Mar 2013 (12 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L13000040559
FEI/EIN Number 46-2274821

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

Address: 619 PALM ST., WEST PALM BEACH, FL, 33401
Mail Address: PO BOX 691, PALM BEACH, FL, 33480
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OBOLENSKY ANNE Managing Member 619 PALM ST., WEST PALM BEACH, FL, 33401
OWENS ROBIN Managing Member 619 PALM ST., WEST PALM BEACH, FL, 33401
SIMS BRYANT ESQUIRE Agent 250 ESSEX LN., WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-11-07 619 PALM ST., WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2013-11-07 SIMS, BRYANT, ESQUIRE -
REGISTERED AGENT ADDRESS CHANGED 2013-11-07 250 ESSEX LN., WEST PALM BEACH, FL 33405 -

Court Cases

Title Case Number Docket Date Status
ANNE OBOLENSKY VS CHATSWORTH AT WELLINGTON GREEN d/b/a NUVISTA LIVING, ETC. 4D2016-3143 2016-09-14 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2015CA011204 AB

Parties

Name ANNE OBOLENSKY, LLC
Role Appellant
Status Active
Representations Esther A. Zaretsky, Richard D. Schuler, Nichole J. Segal
Name CHATSWORTH AT WELLINGTON GREEN, LLC
Role Appellee
Status Active
Representations Adilia Hedges, Dinah Stein, Rolando A. Diaz
Name NUVISTA LIVING AT WELLINGTON GREEN
Role Appellee
Status Active
Name HON. THOMAS H. BARKDULL, I I I
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-04-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-06
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's March 6, 2018 motion for certification of direct conflict and/or the issue as one of great public importance is denied.
Docket Date 2018-04-05
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR CERTIFICATION OF DIRECT CONFLICT AND/OR THE ISSUE AS ONE OF GREAT PUBLIC IMPORTANCE
On Behalf Of CHATSWORTH AT WELLINGTON GREEN
Docket Date 2018-03-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's March 19, 2018 motion for extension of time is granted, and the time for filing a response to appellant’s March 6, 2018 motion for certification is extended to April 5, 2018.
Docket Date 2018-03-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S MOTION FOR CERTIFICATION
On Behalf Of CHATSWORTH AT WELLINGTON GREEN
Docket Date 2018-03-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "MOTION FOR CERTIFICATION OF DIRECT CONFLICT AND/OR THEISSUE AS ONE OF GREAT PUBLIC IMPORTANCE"
On Behalf Of ANNE OBOLENSKY
Docket Date 2018-02-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2017-09-26
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 4DCA
Docket Date 2017-07-14
Type Order
Subtype Order on Motion/Request for Oral Argument
Description ORD-Setting Oral Argument ~ This case is set for Oral Argument on September 26, 2017, at 2:00 P.M. for 15 minutes per side. The court calendars can be viewed on this court's website at HYPERLINK "http://www.4dca.org" www.4dca.org. Attorneys not registered with this court’s eDCA and pro se parties are required to file a "Notice of Receipt of Oral Argument" within ten (10) days from the date of this order, acknowledging they have received this order.
Docket Date 2017-05-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANNE OBOLENSKY
Docket Date 2017-04-28
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 April 27, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within ten (10) 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 2017-04-27
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 ANNE OBOLENSKY
Docket Date 2017-03-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's March 27, 2017 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-03-27
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 ANNE OBOLENSKY
Docket Date 2017-02-28
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of CHATSWORTH AT WELLINGTON GREEN
Docket Date 2017-02-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CHATSWORTH AT WELLINGTON GREEN
Docket Date 2017-02-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CHATSWORTH AT WELLINGTON GREEN
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's January 27, 2017 unopposed motion for extension of time is granted, and appellee shall serve the answer brief on or before March 1, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CHATSWORTH AT WELLINGTON GREEN
Docket Date 2016-12-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 01/30/17
On Behalf Of CHATSWORTH AT WELLINGTON GREEN
Docket Date 2016-12-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHATSWORTH AT WELLINGTON GREEN
Docket Date 2016-12-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ANNE OBOLENSKY
Docket Date 2016-12-05
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of ANNE OBOLENSKY
Docket Date 2016-12-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANNE OBOLENSKY
Docket Date 2016-12-02
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 November 18, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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 2016-11-18
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 ANNE OBOLENSKY
Docket Date 2016-11-03
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 October 1, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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 2016-11-01
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 ANNE OBOLENSKY
Docket Date 2016-09-30
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 September 29, 2016 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 2016-09-29
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 ANNE OBOLENSKY
Docket Date 2016-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-16
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. 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 2016-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANNE OBOLENSKY

Documents

Name Date
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-02
Reg. Agent Change 2013-11-07
Florida Limited Liability 2013-03-18

Date of last update: 03 Mar 2025

Sources: Florida Department of State