Search icon

FST HOLDINGS 4 LLC

Company Details

Entity Name: FST HOLDINGS 4 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Mar 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000046406
FEI/EIN Number NOT APPLICABLE
Mail Address: PO BOX 820, HALLANDALE, FL, 33008
Address: 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GRATSIANI GIDEON Agent 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162

Managing Member

Name Role
DYC GROUP LLC Managing Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2016-04-11 GRATSIANI, GIDEON No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-11 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 No data
LC AMENDMENT 2015-05-28 No data No data

Court Cases

Title Case Number Docket Date Status
FST HOLDINGS 4 LLC VS WILMINGTON TRUST NATIONAL ASSOCIATION, ET AL 2D2020-2518 2020-08-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2016CA-002917-0000-00

Parties

Name FST HOLDINGS 4 LLC
Role Appellant
Status Active
Representations ANYA FREEMAN, ESQ.
Name WILMINGTON TRUST NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations SHD LEGAL GROUP, P. A., ADAM A. DIAZ, ESQ., ALAN SCHWARTZSEID, ESQ.
Name ARMANDO S. FUERTE
Role Appellee
Status Active
Name AVATAR PROPERTIES INC.
Role Appellee
Status Active
Name ASSOCIATION OF POINCIANA VILLAGES, INC.
Role Appellee
Status Active
Name D/B/A SOLIVITA CLUB
Role Appellee
Status Active
Name COUNTRYWIDE BANK, FSB
Role Appellee
Status Active
Name PRIMA LORNA D. REYES
Role Appellee
Status Active
Name SOLIVITA COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-19
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2020-10-19
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-10-14
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Attorney Anya Freeman shall respond to this court's September 25, 2020, order within 7 days of the date of the present order.
Docket Date 2020-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FST HOLDINGS 4 LLC
Docket Date 2020-09-25
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant is directed to respond within fifteen (15) days from the date of this order to appellee’s motion to dismiss.
Docket Date 2020-09-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ WILMINGTON TRUST NATIONAL ASSOCIATION'S MOTION TO DISMISS APPEAL
On Behalf Of WILMINGTON TRUST NATIONAL ASSOCIATION
Docket Date 2020-08-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-26
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-08-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FST HOLDINGS 4 LLC
Docket Date 2020-08-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of POLK CLERK
Docket Date 2020-08-25
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed

Documents

Name Date
ANNUAL REPORT 2016-04-11
LC Amendment 2015-05-28
ANNUAL REPORT 2015-03-11
Florida Limited Liability 2014-03-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State