Entity Name: | A & B PROPERTY ONE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A & B PROPERTY ONE 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. |
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: | 04 Sep 2014 (11 years ago) |
Document Number: | L14000138470 |
FEI/EIN Number |
82-2776386
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 120 U.S. Highway One, Tequesta, FL, 33469, US |
Mail Address: | 120 U.S. Highway One, Tequesta, FL, 33469, US |
ZIP code: | 33469 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Ackal Ashley CESQ | Manager | 120 U.S. Highway One, Tequesta, FL, 33469 |
ACKAL ASHLEY CESQ | Agent | 120 U.S. Highway One, Tequesta, FL, 33469 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2023-04-28 | ACKAL, ASHLEY CRISPIN, ESQ | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-28 | 120 U.S. Highway One, Tequesta, FL 33469 | - |
CHANGE OF MAILING ADDRESS | 2022-04-28 | 120 U.S. Highway One, Tequesta, FL 33469 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-28 | 120 U.S. Highway One, Tequesta, FL 33469 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DANIEL CHRISTOPHER ANDRE VS CIKLIN LUBITZ, P.A., et al. | 4D2021-1656 | 2021-05-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Daniel Christopher Andre *W* |
Role | Appellant |
Status | Active |
Name | KAREN WILLIAMS, INC. |
Role | Appellee |
Status | Active |
Name | A & B PROPERTY ONE LLC |
Role | Appellee |
Status | Active |
Name | Brian M. O'Connell |
Role | Appellee |
Status | Active |
Name | Stacey McKindles |
Role | Appellee |
Status | Active |
Name | Ciklin Lubitz, P.A. |
Role | Appellee |
Status | Active |
Representations | Gregory S. Kino, Fredrick Robert Susaneck, Donna Phylis Levine, Ashley Crispin Ackal, James M. Stewart, Joielle A. Foglietta, Melissa Lazarchick |
Name | John P. Morrissey |
Role | Appellee |
Status | Active |
Name | Estate Of Ralph Raymond Andre, deceased |
Role | Appellee |
Status | Active |
Name | Hon. Dina Keever-Agrama |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-06-29 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed as Untimely ~ Upon consideration of appellant's June 23, 2021 response, it is ORDERED that the above-styled appeal is dismissed as untimely filed. See Fla. R. App. P. 9.110(b) ("Jurisdiction of the court under this rule shall be invoked by filing a notice . . . with the clerk of the lower tribunal within 30 days of rendition of the order to be reviewed[.]").FORST, KLINGENSMITH and ARTAU, JJ., concur. |
Docket Date | 2021-06-29 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-06-28 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit ~ OF INDIGENCY STATUS |
On Behalf Of | Daniel Christopher Andre *W* |
Docket Date | 2021-06-23 |
Type | Response |
Subtype | Response |
Description | Response ~ "NOTICE OF TIMELY APPEAL" |
On Behalf Of | Daniel Christopher Andre *W* |
Docket Date | 2021-06-23 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | Daniel Christopher Andre *W* |
Docket Date | 2021-06-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's June 7, 2021 motion for extension is granted and the time to comply with this court’s May 20, 2021 order is extended thirteen (13) days from the date of this order. |
Docket Date | 2021-06-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO COMPLY WITH 5/20/21 ORDER. |
On Behalf Of | Daniel Christopher Andre *W* |
Docket Date | 2021-06-07 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | Daniel Christopher Andre *W* |
Docket Date | 2021-05-20 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORD-For Untimely Filing of Notice of Appeal-LT ~ The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on May 19, 2021 and the Notice reflects January 19, 2021 as the date of the order being appealed.ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined.ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal. |
Docket Date | 2021-05-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-05-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Indigent per 18-1498 |
On Behalf Of | Daniel Christopher Andre *W* |
Docket Date | 2021-05-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-17 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-26 |
ANNUAL REPORT | 2020-06-25 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-23 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State