Search icon

ISLAND INSIDERS RE, LLC - Florida Company Profile

Company Details

Entity Name: ISLAND INSIDERS RE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ISLAND INSIDERS RE, 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: 28 Mar 2013 (12 years ago)
Date of dissolution: 25 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 25 Apr 2013 (12 years ago)
Document Number: L13000045834
Address: 10837 GARDEN RIDGE COURT, DAVIE, FL, 33328
Mail Address: 10837 GARDEN RIDGE COURT, DAVIE, FL, 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINGARO DONALD Managing Member 10837 GARDEN RIDGE COURT, DAVIE, FL, 33328
RASCO EDUARDO IESQ. Agent 20900 N.E. 30TH AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-25 - -

Court Cases

Title Case Number Docket Date Status
ISLAND INSIDERS, RE., et al., VS VOLE, INC., etc., et al., 3D2013-1465 2013-06-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-3946

Parties

Name ISLAND INSIDERS RE, LLC
Role Appellant
Status Active
Representations Austin Carr
Name DONALD G. PINGARO
Role Appellant
Status Active
Representations Eduardo I. Rasco
Name VOLE INC.
Role Appellee
Status Active
Representations AILYN POPOWSKI-PEREZ, Philip D. Parrish
Name ROBERT VOLE
Role Appellee
Status Dismissed
Name ISLAND INTERNATIONAL REAL ESTA
Role Appellee
Status Active
Representations JOHN SCHOENDORF, VICTOR M. DIAZ, JR.
Name HON. BETH BLOOM
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for award attorneys¿ fees filed by appellants, it is ordered that said motion is hereby denied. SUAREZ, LAGOA and EMAS, JJ., cocur.
Docket Date 2013-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-09-17
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ in response to the AEs' response to AA's motion for Award of Attorney's Fees (The injunction bond).
On Behalf Of DONALD G. PINGARO
Docket Date 2013-09-16
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of VOLE INC.
Docket Date 2013-09-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DONALD G. PINGARO
Docket Date 2013-09-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DONALD G. PINGARO
Docket Date 2013-08-30
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Eduardo I. Rasco 646326
Docket Date 2013-08-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-10 days to 9/6/13
Docket Date 2013-08-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DONALD G. PINGARO
Docket Date 2013-08-22
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 volumes.
Docket Date 2013-08-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-08-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of VOLE INC.
Docket Date 2013-08-02
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of VOLE INC.
Docket Date 2013-08-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of VOLE INC.
Docket Date 2013-07-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ amended notice
On Behalf Of VOLE INC.
Docket Date 2013-07-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-14 days to 8/5
Docket Date 2013-07-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VOLE INC.
Docket Date 2013-06-26
Type Record
Subtype Appendix
Description Appendix ~ amended
On Behalf Of DONALD G. PINGARO
Docket Date 2013-06-25
Type Record
Subtype Appendix
Description Appendix ~ efile too large to print
On Behalf Of DONALD G. PINGARO
Docket Date 2013-06-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DONALD G. PINGARO
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days
Docket Date 2013-06-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DONALD G. PINGARO
Docket Date 2013-06-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-06-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DONALD G. PINGARO

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-25
Florida Limited Liability 2013-03-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State