Search icon

GLOBAL HOME BUYERS LLC

Company Details

Entity Name: GLOBAL HOME BUYERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 12 Mar 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000118367
Address: 11924 FOREST HILL BLVD, 10A-299, WELLINGTON, FL 33414
Mail Address: 11924 FOREST HILL BLVD # 10A-299, 10A-299, WELLINGTON, FL 33414
ZIP code: 33414
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
CESAIRE, SANDY Agent 11924 W FOREST HILL BLVD, STE 10A-299, WELLINGTON, FL 33414

Manager

Name Role Address
CESAIRE, SANDY Manager 11924 W FOREST HILL BLVD, STE 10A-299, WELLINGTON, FL 33414 UN

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
GLOBAL HOME BUYERS, LLC VS MCCORMICK 106, LLC 4D2019-0025 2019-01-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE13-022837

Parties

Name GLOBAL HOME BUYERS LLC
Role Appellant
Status Active
Representations RASHIDA MOSI OVERBY
Name ATLAS EMBRODERY, LLC
Role Appellee
Status Active
Name VICTORIA MONTALVO
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF DAVE SMITH
Role Appellee
Status Active
Name FOSTER, CARE HRS/ CHATHAM AT CHATHAM COUNTY DFCS
Role Appellee
Status Active
Name Broward County Clerk of Court
Role Appellee
Status Active
Name STATE FARM MUTUAL AUTO INS. CO
Role Appellee
Status Active
Name CURRENT TENANT(S) AND UNIVERSAL LAND TR GHB LLC
Role Appellee
Status Active
Name MCCORMICK 106, LLC
Role Appellee
Status Active
Representations VANESSA T. STEINERTS, VANESSA PELLOT, Gary M. Singer, Andrew John Pascale
Name BOULEVARD WOODS NORTH HOMEOWNERS ASSOC., INC.
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-07-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-07-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-04-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that upon consideration of appellant’s motion filed April 11, 2019, this court's April 10, 2019 order to show cause is discharged. Further, ORDERED that appellant's April 11, 2019 motion for extension of time is granted, and appellant shall serve the initial brief within sixty (60) days from the current due date. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2019-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GLOBAL HOME BUYERS, LLC
Docket Date 2019-04-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2019-03-13
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's status report filed March 12, 2019, this court's March 8, 2019 order to show cause is discharged.
Docket Date 2019-03-12
Type Record
Subtype Record on Appeal
Description Received Records ~ (625 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-03-12
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of GLOBAL HOME BUYERS, LLC
Docket Date 2019-03-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***DISCHARGED***ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 19, 2019 order requiring the status of the payment and preparation of the record on appeal. If a status report is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2019-02-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on February 11, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2019-02-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-01-04
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. 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 circuit court clerk's determination of indigent status is filed.
Docket Date 2019-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-01-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GLOBAL HOME BUYERS, LLC
Docket Date 2019-01-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2021-03-12

Date of last update: 14 Jan 2025

Sources: Florida Department of State