Search icon

2013B PROPERTY OWNER LLC - Florida Company Profile

Company Details

Entity Name: 2013B PROPERTY OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 25 Jun 2013 (12 years ago)
Date of dissolution: 03 May 2019 (6 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 03 May 2019 (6 years ago)
Document Number: M13000004069
Address: 1508 Brookhollow Drive, Santa Ana, CA, 92705, US
Mail Address: 1508 Brookhollow Drive, Santa Ana, CA, 92705, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Veneziano David Vice President 1508 Brookhollow Drive, Santa Ana, CA, 92705
SB Financing Trust Owner LLC Manager 1508 Brookhollow Drive, Santa Ana, CA, 92705
COGENCY GLOBAL INC. Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2019-05-03 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-20 1508 Brookhollow Drive, Santa Ana, CA 92705 -
CHANGE OF MAILING ADDRESS 2018-04-20 1508 Brookhollow Drive, Santa Ana, CA 92705 -
LC STMNT OF RA/RO CHG 2016-11-28 - -
REGISTERED AGENT NAME CHANGED 2016-11-28 COGENCY GLOBAL INC. -
REGISTERED AGENT ADDRESS CHANGED 2016-11-28 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -

Court Cases

Title Case Number Docket Date Status
2013B PROPERTY OWNER, LLC VS FREEDOM MORTGAGE CORPORATION, ET AL. 4D2014-4253 2014-11-06 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
CACE-12-007845

Parties

Name 2013B PROPERTY OWNER LLC
Role Appellant
Status Active
Representations Sarah Lahlou-Amine, MEREDITH DELCAMP
Name PIERRSON DEROGENE
Role Appellee
Status Active
Name FREEDOM MORTGAGE CORPORATION
Role Appellee
Status Active
Representations Shawn David Arbeiter, MAHIR A. HABIBI, RAY GARCIA, Jessica J. Fagen
Name JAZBROWHOMES, LLC
Role Appellee
Status Active
Name HON. LYNN ROSENTHAL
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-18
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the June 15, 2015 stipulation for dismissal of appeal with prejudice, this case is dismissed.
Docket Date 2015-06-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of 2013B PROPERTY OWNER LLC
Docket Date 2015-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ ORDERED that appellant's unopposed motion filed March 19, 2015, to extend relinquishment, is granted. Relinquishment of jurisdiction to the trial court is hereby continued through June 15, 2015.The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2015-03-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ (GRANTED 4/6/15)
On Behalf Of 2013B PROPERTY OWNER LLC
Docket Date 2015-03-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2013B PROPERTY OWNER LLC
Docket Date 2015-02-02
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description **DNU** Order from Lower Tribunal ~ ON RELINQUISHMENT ("NOTICE OF FILING")
Docket Date 2015-01-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ ORDERED that appellant's motion filed November 12, 2014, to relinquish jurisdiction is granted. Jurisdiction is hereby relinquished to the trial court for ninety (90) days. The appellant shall forward to this court a copy of any order issued during relinquishment. It is further ordered that the appellant shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of appellant to request an extension of time by proper motion to this court. This case shall proceed in this court upon expiration of relinquishment unless otherwise notified in writing by the parties.
Docket Date 2014-12-17
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's motion to relinquish jurisdiction to the trial court.
Docket Date 2014-11-17
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar Case Pending ~ 14-4316
On Behalf Of 2013B PROPERTY OWNER LLC
Docket Date 2014-11-12
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (GRANTED 1/22/15)
On Behalf Of 2013B PROPERTY OWNER LLC
Docket Date 2014-11-12
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Jessica J. Fagen and Mahir A. Habibi have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of 2013B PROPERTY OWNER LLC
Docket Date 2014-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Withdrawal 2019-05-03
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-20
ANNUAL REPORT 2017-03-21
CORLCRACHG 2016-11-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-03-25
Foreign Limited 2013-06-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State