Search icon

ROBERT ORLOFF LLC - Florida Company Profile

Company Details

Entity Name: ROBERT ORLOFF LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ROBERT ORLOFF 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: 26 Sep 2013 (12 years ago)
Date of dissolution: 07 Sep 2016 (9 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Sep 2016 (9 years ago)
Document Number: L13000135858
FEI/EIN Number 46-3936266

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

Address: 22610 VISTAWOOD WAY, BOCA RATON, FL, 33428
Mail Address: 22610 VISTAWOOD WAY, BOCA RATON, FL, 33428
ZIP code: 33428
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TISON LAW FIRM Agent 2933 W CYPRESS CREEK RD, FORT LAUDERDALE, FL, 33309
ORLOFF ROBERT Manager 22610 VISTAWOOD WAY, BOCA RATON, FL, 33428

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-09-07 - -

Court Cases

Title Case Number Docket Date Status
VICTOR TISON VS CLAIRMONT CONDOMINIUM F ASSOC., INC., et al. 4D2019-0117 2019-01-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15022512

Parties

Name VICTOR TISON
Role Appellant
Status Active
Representations Lourdes E. Ferrer, Michael T Ross, Geoffrey C. Curreri
Name CLAIRMONT CONDOMINIUM F ASSOC., INC.
Role Appellee
Status Active
Representations Ashley R. Tulloch
Name ROBERT ORLOFF LLC
Role Appellee
Status Active
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VICTOR TISON
Docket Date 2019-01-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-11-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-11-06
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2019-11-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee, Clairmont Condominium F Association, Inc.'s June 7, 2019 motion for prevailing party attorneys' fees and costs is denied.
Docket Date 2019-08-26
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellant’s July 26, 2019 motion to strike is granted, and appellee’s July 26, 2019 response to appellant’s motion for attorney’s fees is stricken from the docket without prejudice to filing a motion for leave to file an untimely response, providing a good-faith basis for filing an untimely response.
Docket Date 2019-07-26
Type Response
Subtype Response
Description Response ~ **STRICKEN FROM DOCKET. SEE 08/26/2019 ORDER.** TO APPELLANT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of CLAIRMONT CONDOMINIUM F ASSOC., INC.
Docket Date 2019-07-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR ATTORNEY'S FEES AS UNTIMELY
On Behalf Of VICTOR TISON
Docket Date 2019-07-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VICTOR TISON
Docket Date 2019-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VICTOR TISON
Docket Date 2019-06-17
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO CLAIRMONT'S MOTION FOR ATTORNEY'S FEES
On Behalf Of VICTOR TISON
Docket Date 2019-06-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CLAIRMONT CONDOMINIUM F ASSOC., INC.
Docket Date 2019-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 06/17/2019** MOTION FOR PREVAILING PARTY ATTORNEYS' FEES AND COSTS
On Behalf Of CLAIRMONT CONDOMINIUM F ASSOC., INC.
Docket Date 2019-05-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 6/7/19
Docket Date 2019-05-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of CLAIRMONT CONDOMINIUM F ASSOC., INC.
Docket Date 2019-04-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VICTOR TISON
Docket Date 2019-04-02
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ FOR CORRECTED RECORD ON APPEAL
On Behalf Of Clerk - Broward
Docket Date 2019-04-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 163 PAGES (PAGES 1-155)
On Behalf Of Clerk - Broward
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of VICTOR TISON
Docket Date 2019-03-21
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 04/20/2019
Docket Date 2019-03-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 57 PAGES (PAGES 1-49)
On Behalf Of Clerk - Broward
Docket Date 2019-01-15
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. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR TISON
Docket Date 2019-01-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2016-09-07
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-18
Florida Limited Liability 2013-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State