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 |
Name | Role | Address |
---|---|---|
BERMAN THEODORE | Agent | 3351 NW 2nd Avenue, Boca Raton, FL, 33431 |
Name | Role | Address |
---|---|---|
BERMAN THEODORE | Manager | P.O. BOX 272789, BOCA RATON, FL, 33427 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANDREW WHITE VS 9800 HOLDING CORP., LLC | 4D2023-0790 | 2023-03-27 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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