TAVOR MANAGEMENT LLC - Florida Company Profile

Entity Name: | TAVOR MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TAVOR MANAGEMENT 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 11 Oct 2018 (7 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L18000240976 |
FEI/EIN Number |
83-3170460
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11613 QUIET WATERS LANE, BOCA RATON, FL, 33428, US |
Mail Address: | 7777 GLADES RD., 100, BOCA RATON, FL, 33434, US |
ZIP code: | 33428 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAMBLANCO ERICK KCK | Authorized Member | 11613 QUIET WATERS LANE, BOCA RATON, FL, 33428 |
PAMBLANCO ERICK KCK | Agent | 11613 QUIET WATERS LANE, BOCA RATON, FL, 33428 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2021-09-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-04-17 | PAMBLANCO, ERICK K., CK | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-17 | 11613 QUIET WATERS LANE, BOCA RATON, FL 33428 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JORDAN WEINKLE, et al., VS NUA SHALA, et al., | 3D2021-1443 | 2021-07-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORDAN G. WEINKLE |
Role | Appellant |
Status | Active |
Name | TAVOR MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Name | NUA SHALA |
Role | Appellee |
Status | Active |
Representations | Michael S. Kaufman, Jose A. Casal, KEVIN I. SCHWARTZ, JAMAR D. JORDAN, DANIEL P. HANLON, Thomas S. Ward, Sheleen G. Khan |
Name | Hon. Valerie R. Manno Schurr |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-08-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-07-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2021-07-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-07-15 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order. |
Docket Date | 2021-07-14 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Motion to Withdraw Granted (OG44) ~ Appellee Planaria Holdings, Inc.'s Response to the Motion to Withdraw as Appellants' Counsel is noted.The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Wasson & Associates, Chartered, and Roy D. Wasson, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.Appellants shall, within ten (10) days from the date of this Order, comply with this Court's Order dated July 12, 2021, and shall notify the Court whether the individual Appellant intends to proceed pro se, or retain new appellate counsel. The corporate Appellant shall retain new counsel within ten (10) days from the date of this Order. Failure to comply with this Order may result in dismissal of the appeal. |
Docket Date | 2021-07-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE,PLANARIA HOLDINGS, INC.'S,RESPONSE TO ROY D.WASSON AND WASSON &ASSOCIATES CHARTERED'SMOTION TO WITHDRAW ASAPPELLANTS' COUNSEL |
On Behalf Of | NUA SHALA |
Docket Date | 2021-07-13 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | NUA SHALA |
Docket Date | 2021-07-13 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPELLEE, PLANARIA HOLDINGS, INC.'S, MOTION TO DISMISS APPEAL |
On Behalf Of | NUA SHALA |
Docket Date | 2021-07-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOTICE OF APPEAL |
On Behalf Of | JORDAN G. WEINKLE |
Docket Date | 2021-07-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due. |
Docket Date | 2021-07-12 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ ROY D. WASSON'S AND WASSON & ASSOCIATES CHARTERED'S MOTION TO WITHDRAW AS COUNSEL FOR APPELLANTS |
On Behalf Of | JORDAN G. WEINKLE |
Docket Date | 2021-07-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 22, 2021. |
Docket Date | 2021-07-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2022-02-14 |
AMENDED ANNUAL REPORT | 2021-09-29 |
LC Amendment | 2021-09-20 |
ANNUAL REPORT | 2021-04-17 |
AMENDED ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2020-02-29 |
ANNUAL REPORT | 2019-03-27 |
Florida Limited Liability | 2018-10-11 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State