FST HOLDINGS 4 LLC - Florida Company Profile

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 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 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 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GRATSIANI GIDEON | Agent | 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL, 33162 |
- | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-11 | 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 | - |
REGISTERED AGENT NAME CHANGED | 2016-04-11 | GRATSIANI, GIDEON | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-11 | 975 N. MIAMI BEACH BLVD, N. MIAMI BEACH, FL 33162 | - |
LC AMENDMENT | 2015-05-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FST HOLDINGS 4 LLC VS WILMINGTON TRUST NATIONAL ASSOCIATION, ET AL | 2D2020-2518 | 2020-08-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-11 |
LC Amendment | 2015-05-28 |
ANNUAL REPORT | 2015-03-11 |
Florida Limited Liability | 2014-03-20 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State