Search icon

CHOICEBNB LLC

Company Details

Entity Name: CHOICEBNB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Aug 2022 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L22000354418
FEI/EIN Number 88-3670275
Address: 402, S ATLANTIC, LANTANA, FL, 33462, UN
Mail Address: 402, S ATLANTIC, LANTANA, FL, 33462, UN
ZIP code: 33462
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MOAN JASON R Agent 402, LANTANA, FL, 33462

Manager

Name Role Address
MOAN JASON Manager 402, S ATLANTIC, DR, LANTANA, FL, 33462
ACOCELLA FRANK Manager 2900 WESTCHESTER AVE STE 405, PURCHASE, NY, 10577

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
JASON MOAN, Appellant(s) v. KATHLEEN DONOVAN, et al., Appellee(s). 4D2024-0399 2024-02-15 Closed
Classification NOA Non Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502023DR003876

Parties

Name Jason Moan
Role Appellant
Status Active
Representations Robert Cordel Gindel, Jr.
Name Kathleen Donovan
Role Appellee
Status Active
Representations Robyn Rappaport Weiss, Kevin David Wilkinson
Name CHOICE REALTY OF SOUTH FLORIDA LLC
Role Appellee
Status Active
Name CHOICEBNB LLC
Role Appellee
Status Active
Name Hon. Darren Dunifon Shull
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-07
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2024-03-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-02-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-02-15
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-02-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal

Documents

Name Date
ANNUAL REPORT 2023-03-30
Florida Limited Liability 2022-08-11

Date of last update: 03 Feb 2025

Sources: Florida Department of State