Search icon

TOBIAS REAL ESTATE HOLDINGS LLC - Florida Company Profile

Company Details

Entity Name: TOBIAS REAL ESTATE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TOBIAS REAL ESTATE HOLDINGS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Oct 2021 (3 years ago)
Document Number: L21000468900
FEI/EIN Number 87-3359395

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 123 NW 13TH ST, 101, BOCA RATON, FL, 33432, US
Mail Address: 123 NW 13TH ST, 101, BOCA RATON, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
tobias michael c President 123 NW 13TH ST suite 101, BOCA RATON, FL, 33432
TOBIAS MICHAEL C Agent 123 NW 13TH ST, BOCA RATON, FL, 33432

Court Cases

Title Case Number Docket Date Status
TOBIAS REAL ESTATE HOLDINGS VS THE BANK OF NEW YORK MELLON 2D2018-4562 2018-11-16 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
11-2016-CA-001708-0001-XX

Parties

Name TOBIAS REAL ESTATE HOLDINGS LLC
Role Appellant
Status Active
Representations ANYA FREEMAN, ESQ.
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations MATTHEW A. CICCIO, ESQ.
Name HON. LAUREN L. BRODIE
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-02-08
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-01-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Casanueva, Villanti, and Morris
Docket Date 2019-01-16
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure of the appellant to comply with this court's orders of November 19, 2018, December 11, 2018, and January, 4, 2019.
Docket Date 2019-01-04
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Appellant shall respond to this court's December 11, 2018, order within five days from the date of this order, or this appeal will be dismissed without further notice. Although the record has been transmitted to this court, it does not contain a copy of the motion for rehearing or the order denying same, and Appellant has provided different dates for these filings in the notice of appeal and the response to this court's order to show cause, which remains pending.
Docket Date 2018-12-11
Type Order
Subtype Order
Description Miscellaneous Order ~ Within ten days from the date of this order, Appellant shall supplement the response and attach a copy of the following: the final judgment, the motion for rehearing, and the order on same. The orders to show cause remain pending.
Docket Date 2018-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ **CONFIDENTIAL** 493 PAGES
Docket Date 2018-12-03
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of TOBIAS REAL ESTATE HOLDINGS
Docket Date 2018-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2018-11-19
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2018-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TOBIAS REAL ESTATE HOLDINGS

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-16
ANNUAL REPORT 2022-01-13
Florida Limited Liability 2021-10-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State