Search icon

WIRELESS ZEN, LLC

Company Details

Entity Name: WIRELESS ZEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Sep 2013 (11 years ago)
Date of dissolution: 13 Jul 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: L13000129801
FEI/EIN Number 46-3646873
Address: 100 S CONGRESS AVE, DELRAY BEACH, FL, 33445
Mail Address: 100 S CONGRESS AVE, DELRAY BEACH, FL, 33445
ZIP code: 33445
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
Warrad Kassan Agent 100 S CONGRESS AVE, DELRAY BEACH, FL, 33445

Manager

Name Role Address
ATWAY MOHANAD Manager 100 S CONGRESS AVE, DELRAY BEACH, FL, 33445
WARRAD KASSAN Manager 100 S CONGRESS AVE, DELRAY BEACH, FL, 33445

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-07-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-21 Warrad, Kassan No data

Court Cases

Title Case Number Docket Date Status
KASSAN WARRAD VS AMERICAN EXPRESS NATIONAL BANK, et al. 4D2021-2683 2021-09-15 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
502018CA007683XXXXMB

Parties

Name Kassan Warrad
Role Appellant
Status Active
Representations Robert C. Gindel
Name WIRELESS ZEN, LLC
Role Appellee
Status Active
Name AMERICAN EXPRESS NATIONAL BANK CORPORATION
Role Appellee
Status Active
Representations Zoran David Jovanovich
Name Hon. James Nutt
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-05-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kassan Warrad
Docket Date 2022-05-03
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 April 25, 2022 motion for extension of time is granted, and appellant shall serve the reply brief on or before May 10, 2022. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2022-04-25
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 Kassan Warrad
Docket Date 2022-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of American Express National Bank
Docket Date 2022-03-09
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kassan Warrad
Docket Date 2022-03-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that appellant's appendix to the amended 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. 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 2022-03-04
Type Record
Subtype Appendix
Description Appendix to Brief ~ ***STRICKEN 3/7/22***
On Behalf Of Kassan Warrad
Docket Date 2022-03-04
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Kassan Warrad
Docket Date 2022-02-25
Type Order
Subtype Order on Motion to Set Briefing Schedule
Description ORD-Setting Briefing Schedule ~ ORDERED that the appellant's February 24, 2022 motion for extension of time is treated as a motion for briefing schedule and is granted. Appellant shall file an amended initial brief on or before March 4, 2022. Appellee shall serve the answer brief within twenty (20) days thereafter.
Docket Date 2022-02-24
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 Kassan Warrad
Docket Date 2022-01-21
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 62 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2022-01-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's January 18, 2022 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process. Further,ORDERED that appellant’s January 18, 2022 motion to file an amended brief is granted, and appellant shall file the amended initial brief within ten (10) days from receipt of the supplemental record on appeal.
Docket Date 2022-01-18
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Kassan Warrad
Docket Date 2022-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Kassan Warrad
Docket Date 2022-01-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 02/28/2022
Docket Date 2022-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of American Express National Bank
Docket Date 2021-12-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kassan Warrad
Docket Date 2021-12-14
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of Kassan Warrad
Docket Date 2021-10-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 473 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-10-15
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 90 DAYS TO 12/14/21
Docket Date 2021-10-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Kassan Warrad
Docket Date 2021-10-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ ***STRICKEN 10/15/21***
On Behalf Of Kassan Warrad
Docket Date 2021-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of American Express National Bank
Docket Date 2021-09-23
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kassan Warrad
Docket Date 2021-09-17
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.
Docket Date 2021-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kassan Warrad

Documents

Name Date
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-02-21
ANNUAL REPORT 2014-01-11
Florida Limited Liability 2013-09-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State