Search icon

VINGIANZA AYBAR LLC - Florida Company Profile

Company Details

Entity Name: VINGIANZA AYBAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

VINGIANZA AYBAR 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 17 Aug 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L21000368197
Address: 16500 LAKE TREE DRIVE, WESTON, FL, 33326, US
Mail Address: 16500 LAKE TREE DRIVE, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AYBAR VINGIANZA Authorized Member 16500 LAKE TREE DRIVE, WESTON, FL, 33326
ESPIN ANA Agent 9850 SUNRISE LAKES BLVD UNIT 202, SUNRISE, FL, 33322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Court Cases

Title Case Number Docket Date Status
VINGIANZA AYBAR VS THE BANK OF NEW YORK, INC., ETC. 4D2016-1297 2016-04-18 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE09004157

Parties

Name VINGIANZA AYBAR LLC
Role Appellant
Status Active
Representations Jason Bravo, RUZY BEHNEJAD
Name THE BANK OF NEW YORK, INC., ETC.
Role Appellee
Status Active
Representations Steven Weitz, Judah Solomon, Sarah Todd Weitz
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF
On Behalf Of THE BANK OF NEW YORK, INC., ETC.
Docket Date 2016-07-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of THE BANK OF NEW YORK, INC., ETC.
Docket Date 2017-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-12-19
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 5, 2016 motion for rehearing and for written opinion is denied.
Docket Date 2016-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-15
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of THE BANK OF NEW YORK, INC., ETC.
Docket Date 2016-12-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ AND FOR WRITTEN OPINION
On Behalf Of VINGIANZA AYBAR
Docket Date 2016-11-22
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 18, 2016 motion for extension of time is granted and the time in which to file a motion for rehearing and/or motion for rehearing en banc and for written opinion is extended to and including December 5, 2016.
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING
On Behalf Of VINGIANZA AYBAR
Docket Date 2016-11-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's July 20, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2016-11-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VINGIANZA AYBAR
Docket Date 2016-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's August 9, 2016 motion for extension of time is granted, and appellant shall serve the reply brief on or before September 8, 2016. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2016-08-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of VINGIANZA AYBAR
Docket Date 2016-07-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE BANK OF NEW YORK, INC., ETC.
Docket Date 2016-07-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 7, 2016 motion for extension of time is granted, and appellee shall serve the answer brief on or before July 21, 2016. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of THE BANK OF NEW YORK, INC., ETC.
Docket Date 2016-06-20
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of VINGIANZA AYBAR
Docket Date 2016-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VINGIANZA AYBAR
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's June 2, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 17, 2016. 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 2016-06-02
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 VINGIANZA AYBAR
Docket Date 2016-05-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's May 3, 2016 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 2, 2016. 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 2016-05-03
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 VINGIANZA AYBAR
Docket Date 2016-05-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VINGIANZA AYBAR
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK, INC., ETC.
Docket Date 2016-04-19
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 2016-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINGIANZA AYBAR
Docket Date 2016-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2021-08-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State