Search icon

9800 HOLDING CORP LLC

Company Details

Entity Name: 9800 HOLDING CORP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 Sep 2015 (9 years ago)
Document Number: L15000156222
FEI/EIN Number 47-5090909
Mail Address: P.O. BOX 272789, BOCA RATON, FL, 33427, US
Address: 3351 NW 2nd Avenue, Boca Raton, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
BERMAN THEODORE Agent 3351 NW 2nd Avenue, Boca Raton, FL, 33431

Manager

Name Role Address
BERMAN THEODORE Manager P.O. BOX 272789, BOCA RATON, FL, 33427

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-29 3351 NW 2nd Avenue, Boca Raton, FL 33431 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-29 3351 NW 2nd Avenue, Boca Raton, FL 33431 No data

Court Cases

Title Case Number Docket Date Status
ANDREW WHITE VS 9800 HOLDING CORP., LLC 4D2023-0790 2023-03-27 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
50-2023-CA-000792-XXXX-MB

Parties

Name Andrew White
Role Petitioner
Status Active
Representations Craig M. Oberweger, Moss M. Sidell
Name 9800 HOLDING CORP LLC
Role Respondent
Status Active
Representations Aaron Todd Williams
Name Hon. Ori Silver
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-25
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that the March 27, 2023 petition for writ of certiorari is denied.KLINGENSMITH, C.J., DAMOORGIAN and LEVINE, JJ., concur.
Docket Date 2023-04-13
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that the petition is not accompanied by a supporting appendix as required by Florida Rule of Appellate Procedure 9.100(g). Within ten (10) days of service of this order, petitioner shall file an appendix providing an adequate record to review the issue presented. Failure to file an appendix will result in dismissal of this proceeding.
Docket Date 2023-05-25
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-05-16
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *SUPPLEMENTAL*
On Behalf Of Andrew White
Docket Date 2023-05-16
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order Requiring Supplemental Appendix ~ ORDERED that within ten (10) days of service of this order petitioner shall file a supplemental appendix containing the transcript of the February 27, 2023 hearing before the lower court on the motion to discharge lis pendens.
Docket Date 2023-05-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Moss M. Sidell, Esquire's May 3, 2023 notice of unavailability of counsel is stricken as unauthorized.
Docket Date 2023-05-03
Type Notice
Subtype Notice
Description Notice ~ ***STRICKEN AS UNAUTHORIZED*** OF UNAVAILABILITY OF COUNSEL
On Behalf Of Andrew White
Docket Date 2023-04-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of Andrew White
Docket Date 2023-03-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter ~ *AMENDED
Docket Date 2023-03-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2023-03-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Andrew White
Docket Date 2023-03-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
ANDREW WHITE, UNKNOWN TENANT IN POSSESSION 1, and UNKNOWN TENANT IN POSSESSION 2 VS 9800 HOLDING CORP., LLC 4D2023-0669 2023-03-15 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502023CC001432

Parties

Name Unknown Tenant in Possession 2
Role Appellant
Status Active
Name Andrew White
Role Appellant
Status Active
Representations Moss M. Sidell
Name Unknown Tenant in Possession 1
Role Appellant
Status Active
Name 9800 HOLDING CORP LLC
Role Appellee
Status Active
Representations Jared Blake Namm
Name Hon. Ori Silver
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-16
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2023-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ Invoice voided
Docket Date 2023-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Andrew White
Docket Date 2023-03-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-23
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 22, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Andrew White
Docket Date 2023-03-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Andrew White
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-15
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-03-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Andrew White

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-12
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-09-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State