Search icon

A & B PROPERTY ONE LLC

Company Details

Entity Name: A & B PROPERTY ONE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Sep 2014 (10 years ago)
Document Number: L14000138470
FEI/EIN Number 82-2776386
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

Agent

Name Role Address
ACKAL ASHLEY CESQ Agent 120 U.S. Highway One, Tequesta, FL, 33469

Manager

Name Role Address
Ackal Ashley CESQ Manager 120 U.S. Highway One, Tequesta, FL, 33469

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-28 ACKAL, ASHLEY CRISPIN, ESQ No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-28 120 U.S. Highway One, Tequesta, FL 33469 No data
CHANGE OF MAILING ADDRESS 2022-04-28 120 U.S. Highway One, Tequesta, FL 33469 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 120 U.S. Highway One, Tequesta, FL 33469 No data

Court Cases

Title Case Number Docket Date Status
DANIEL CHRISTOPHER ANDRE VS CIKLIN LUBITZ, P.A., et al. 4D2021-1656 2021-05-19 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502010CP003665

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State