Entity Name: | A.O. UNITS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
A.O. UNITS, 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: | 24 Jun 2020 (5 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L20000177223 |
FEI/EIN Number |
85-1751063
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1007 NORTH FEDERAL HIGHWAY, SUITE 84, FORT LAUDERDALE, FL, 33304, US |
Mail Address: | 1007 NORTH FEDERAL HIGHWAY, SUITE 84, FORT LAUDERDALE, FL, 33304, US |
ZIP code: | 33304 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Mills Bryan | Manager | 1910 oakmont Terrace, Coral Springs, FL, 33071 |
Mills Bryan | Agent | 1007 N Federal Highway St 84, Fort Lauderdale, FL, 33304 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-01-23 | Mills, Bryan | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-23 | 1007 N Federal Highway St 84, Fort Lauderdale, FL 33304 | - |
LC AMENDMENT | 2020-08-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-07-20 | 1007 NORTH FEDERAL HIGHWAY, SUITE 84, FORT LAUDERDALE, FL 33304 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
A.O. UNITS, LLC VS DEUTSCHE BANK NATIONAL TRUST COMPANY, TRUSTEE FOR NOVASTAR MORTGAGE FUNDING TRUST, SERIES 2007-1 NOVASTAR HOME EQUITY LOAN ASSET BACKED CERTIFICATES, SERIES 2007-1, ET AL | 5D2023-3146 | 2023-10-23 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | A.O. UNITS, LLC |
Role | Appellant |
Status | Active |
Representations | Andrew Arthur Pineiro, Eric J. Rayman |
Name | Benton Tsai |
Role | Appellee |
Status | Active |
Name | Series 2007-1 Novastar Home Equity Loan Asset Backed Certificates 2007-1 |
Role | Appellee |
Status | Active |
Name | Deutsche Bank National Trust Company |
Role | Appellee |
Status | Active |
Representations | John A. Van Ness, David Adam Friedman, Maya Rubinov |
Name | NORTH HAMPTON ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Abigail Listier |
Role | Appellee |
Status | Active |
Name | Novastar Mortgage Funding Trust |
Role | Appellee |
Status | Active |
Name | Hon. Eric C. Roberson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Civil Nassau County |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-04-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ EFILED |
Docket Date | 2024-04-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2024-03-08 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2024-03-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED |
On Behalf Of | A.O. Units, LLC |
Docket Date | 2024-03-05 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AMENDED NOTICE W/I 5 DAYS |
Docket Date | 2024-03-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ AMENDED; STRICKEN PER 3/7 ORDER |
On Behalf Of | A.O. Units, LLC |
Docket Date | 2024-03-02 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | A.O. Units, LLC |
Docket Date | 2024-01-05 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause ~ NTC AGREED EOT ACKNOWLEDGED; OTSC DISCHARGED |
Docket Date | 2024-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 3/2 |
On Behalf Of | A.O. Units, LLC |
Docket Date | 2024-01-03 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS |
Docket Date | 2023-12-20 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Civil Nassau County |
Docket Date | 2023-12-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 372 PAGES |
On Behalf Of | Civil Nassau County |
Docket Date | 2023-10-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Deutsche Bank National Trust Company |
Docket Date | 2023-10-25 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ PER 10/23/2023 ORDER - FILED BELOW 10/24/2023 |
Docket Date | 2023-10-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | A.O. Units, LLC |
Docket Date | 2023-10-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | A.O. Units, LLC |
Docket Date | 2023-10-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA ~ AA W/IN 10 DYS |
Docket Date | 2023-10-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/20/2023 |
On Behalf Of | A.O. Units, LLC |
Docket Date | 2023-10-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-03-08 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2024-03-07 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 5 DYS FILE SECOND AMENDED NOVD; AMENDED NOVD STRICKEN |
Name | Date |
---|---|
ANNUAL REPORT | 2023-01-23 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-07-01 |
LC Amendment | 2020-08-31 |
Florida Limited Liability | 2020-06-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State