Search icon

PETER BLOCH LLC

Company Details

Entity Name: PETER BLOCH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Dec 2023 (a year ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L23000542522
Address: 3906 SW SAN CLEMENTE CT, PALM CITY, FL 34990
Mail Address: 3906 SW SAN CLEMENTE CT, PALM CITY, FL 34990
ZIP code: 34990
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
BLOCH, PETER Agent 3906 SW SAN CLEMENTE CT, PALM CITY, FL 34990

Authorized Member

Name Role Address
BLOCH, PETER Authorized Member 3906 SW SAN CLEMENTE CT, PALM CITY, FL 34990

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
PETER BLOCH AND MARIA BLOCH VS BANK OF AMERICA MORTGAGE CAPITAL CORP. 4D2013-1168 2013-04-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CA027742XX

Parties

Name PETER BLOCH LLC
Role Appellant
Status Active
Representations LAWRENCE ALLEN CAPLAN
Name MARIA BLOCH
Role Appellant
Status Active
Name BANK OF AMERICA CORPORATION
Role Appellee
Status Active
Representations Dean A. Morande, ALANA ZORRILLA-GASTON, Michael K. Winston, FRANCIS HANNON
Name FORCLOSURE
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name HON. DIANA LEWIS
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-02
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-04-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-03-27
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellee's motion for leave to file answer brief filed March 10, 2014, is hereby determined to be moot; further, ORDERED that the appellant's response to motion for leave to file answer brief filed March 11, 2014, is hereby determined to be moot; further, ORDERED that appellant's motion to strike notice of filing related opinions in support of motion for leave to file answer brief filed March 12, 2014, is hereby determined to be moot.
Docket Date 2014-03-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-14
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE NOTICE OF FILING
On Behalf Of BANK OF AMERICA
Docket Date 2014-03-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ NOTICE OF FILING RELATED OPINIONS; MOOT, SEE 3-27-14 ORDER
On Behalf Of PETER BLOCH
Docket Date 2014-03-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RELATED OPINIONS IN SUPPORT OF MOTION FOR LEAVE TO FILE ANSWER BRIEF
On Behalf Of BANK OF AMERICA
Docket Date 2014-03-11
Type Response
Subtype Response
Description Response ~ TO MOTION FOR LEAVE TO FILE ANSWER BRIEF; MOOT, SEE 3-27-14 ORDER
On Behalf Of PETER BLOCH
Docket Date 2014-03-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE ANSWER BRIEF
On Behalf Of BANK OF AMERICA
Docket Date 2014-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ MICHAEL K. WINSTON AND DEAN A MORANDE
On Behalf Of BANK OF AMERICA
Docket Date 2013-11-04
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte, Appellants' Reply Brief filed November 1, 2013, is hereby stricken as unauthorized.
Docket Date 2013-11-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN 11/4/13**
On Behalf Of PETER BLOCH
Docket Date 2013-06-27
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2013-05-21
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO INITIAL BRIEF
On Behalf Of PETER BLOCH
Docket Date 2013-05-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PETER BLOCH
Docket Date 2013-04-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF FINAL JUDGMENT
On Behalf Of PETER BLOCH
Docket Date 2013-04-08
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2013-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-04-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of PETER BLOCH

Documents

Name Date
Florida Limited Liability 2023-12-07

Date of last update: 09 Feb 2025

Sources: Florida Department of State