Search icon

ABERDEEN INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: ABERDEEN INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

ABERDEEN INVESTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 21 Jan 2014 (11 years ago)
Document Number: L14000010972
FEI/EIN Number 38-3926716

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

Address: 4440 PGA BLVD, STE 405, PALM BEACH GARDENS, FL 33410
Mail Address: 4440 PGA BLVD, STE 405, PALM BEACH GARDENS, FL 33410
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900BDJ4D180PNTJ42 L14000010972 US-FL GENERAL ACTIVE 2014-01-21

Addresses

Legal C/O ABERDEEN INC, 4440 PGA BLVD, STE 405, PALM BEACH GARDENS, US-FL, US, 33410
Headquarters 4440 PGA BLVD, STE 405, PALM BEACH GARDENS, US-FL, US, 33410

Registration details

Registration Date 2017-09-28
Last Update 2024-08-26
Status ISSUED
Next Renewal 2025-09-22
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L14000010972

Key Officers & Management

Name Role
ABERDEEN, INC. Manager
ABERDEEN, INC. Agent

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
DP BY DESIGN, LLC, VS ABERDEEN INVESTORS I, LLC, et al., 3D2016-1993 2016-08-26 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
08-78374

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-89356

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-2005

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-12215

Parties

Name DP BY DESIGN, LLC
Role Appellant
Status Active
Representations ARTHUR J. MORBURGER
Name DAVID HOURI
Role Appellee
Status Active
Name ABERDEEN INVESTORS I, LLC
Role Appellee
Status Active
Name ABERDEEN INVESTMENTS LLC
Role Appellee
Status Active
Name PHILIP SCHWARTZ, INC.
Role Appellee
Status Active
Name MORDECHAI BOAZIZ
Role Appellee
Status Active
Representations Scott M. Dimond, MICHAEL W. MOSKOWITZ, ROBERT F. REYNOLDS, MARTIN A. ZUCKER, BRIAN G. WINGER, JERALYN S. ADELMAN, Joshua A. Migdal, Andrew M. Schwartz, ROBERT GRAMBERG, Joshua R. Kon, MARTIN DAVID BERG, DAVID HYWEL LEONARD, ROSE BRILL
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-02
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ NOT CERTIFIED. SECOND AMENDED NOTICE OF APPEAL
On Behalf Of DP BY DESIGN, LLC
Docket Date 2016-08-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2018-08-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-08-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-07-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DP BY DESIGN, LLC
Docket Date 2017-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including July 27, 2017, with no further extensions allowed.
Docket Date 2017-07-10
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 DP BY DESIGN, LLC
Docket Date 2017-06-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-30 days to 7/12/17
Docket Date 2017-06-12
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 DP BY DESIGN, LLC
Docket Date 2017-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MORDECHAI BOAZIZ
Docket Date 2017-05-16
Type Record
Subtype Appendix
Description Appendix ~ to answer brief.
On Behalf Of MORDECHAI BOAZIZ
Docket Date 2017-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Aberdeen Investors I, LLC)-21 days to 5/16/17
Docket Date 2017-04-25
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 MORDECHAI BOAZIZ
Docket Date 2017-03-02
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (Aberdeen Investors I, LLC)-50 days to 4/25/17
Docket Date 2017-03-02
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 MORDECHAI BOAZIZ
Docket Date 2017-02-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DP BY DESIGN, LLC
Docket Date 2017-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 11, 2017.
Docket Date 2017-01-27
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 DP BY DESIGN, LLC
Docket Date 2017-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including February 8, 2017.
Docket Date 2017-01-04
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 DP BY DESIGN, LLC
Docket Date 2016-12-06
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 DP BY DESIGN, LLC
Docket Date 2016-12-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-63 days to 1/5/17
Docket Date 2016-11-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ RECORD - PART - XII
Docket Date 2016-10-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee Aberdeen Investors, I, LLC¿s motion to dismiss the appeal is hereby denied. SALTER, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2016-09-22
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss
On Behalf Of DP BY DESIGN, LLC
Docket Date 2016-09-12
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of MORDECHAI BOAZIZ
Docket Date 2016-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 2
Docket Date 2016-08-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of DP BY DESIGN, LLC
Docket Date 2016-08-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-14
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-19
ANNUAL REPORT 2015-01-29

Date of last update: 21 Feb 2025

Sources: Florida Department of State