Entity Name: | CHOICE REALTY OF SOUTH FLORIDA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 30 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | L14000016751 |
FEI/EIN Number | 46-5521501 |
Address: | 326 Lantana Rd, lantana, FL, 33462, US |
Mail Address: | 326 Lantana Rd, Lantana, FL, 33462, US |
ZIP code: | 33462 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOAN JASON MR | Agent | 402 S Atlantic Dr, Lantana, FL, 33462 |
Name | Role | Address |
---|---|---|
MOAN JASON | Manager | 402 S atlantic dr, Lantana, FL, 33462 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-25 | 326 Lantana Rd, 1, lantana, FL 33462 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-25 | 326 Lantana Rd, 1, lantana, FL 33462 | No data |
REINSTATEMENT | 2017-09-29 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | MOAN, JASON, MR | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-15 | 402 S Atlantic Dr, Lantana, FL 33462 | No data |
LC AMENDMENT AND NAME CHANGE | 2014-03-03 | CHOICE REALTY OF SOUTH FLORIDA LLC | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JASON MOAN, Appellant(s) v. KATHLEEN DONOVAN, et al., Appellee(s). | 4D2024-0399 | 2024-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Jason Moan |
Role | Appellant |
Status | Active |
Representations | Robert Cordel Gindel, Jr. |
Name | Kathleen Donovan |
Role | Appellee |
Status | Active |
Representations | Robyn Rappaport Weiss, Kevin David Wilkinson |
Name | CHOICE REALTY OF SOUTH FLORIDA LLC |
Role | Appellee |
Status | Active |
Name | CHOICEBNB LLC |
Role | Appellee |
Status | Active |
Name | Hon. Darren Dunifon Shull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-03-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-03-07 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | Show Cause for Brief or Record on Appeal |
View | View File |
Docket Date | 2024-03-01 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-19 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-11 |
ANNUAL REPORT | 2018-03-12 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-03-15 |
ANNUAL REPORT | 2015-04-15 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State