Search icon

AB WEST LLC

Company Details

Entity Name: AB WEST LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
Date Filed: 13 Nov 2014 (10 years ago)
Date of dissolution: 20 Feb 2018 (7 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 20 Feb 2018 (7 years ago)
Document Number: M14000008340
FEI/EIN Number 46-4137856
Address: 1150 NE 178th Terrace, North Miami Beach, FL 33162
Mail Address: 2312 PARK AVE #178, TUSTIN, CA 92782
ZIP code: 33162
County: Miami-Dade
Place of Formation: CALIFORNIA

Agent

Name Role Address
YANG, JENNIFER Agent 1150 NE 178th Terrace, North Miami Beach, FL 33162

Member

Name Role Address
YANG, ANDY J Member 2312 PARK AVE #178, TUSTIN, CA 92782
LIN, CHEMIN Member 2312 PARK AVE #178, TUSTIN, CA 92782

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2018-02-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-02-12 1150 NE 178th Terrace, North Miami Beach, FL 33162 No data
CHANGE OF MAILING ADDRESS 2017-02-12 1150 NE 178th Terrace, North Miami Beach, FL 33162 No data
REGISTERED AGENT NAME CHANGED 2017-02-12 YANG, JENNIFER No data
REGISTERED AGENT ADDRESS CHANGED 2017-02-12 1150 NE 178th Terrace, North Miami Beach, FL 33162 No data

Court Cases

Title Case Number Docket Date Status
DONNA M. HIBBERT, VS AB WEST LLC, et al., 3D2017-1112 2017-05-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-13903

Parties

Name DONNA M. HIBBERT
Role Appellant
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name AB WEST LLC
Role Appellee
Status Active
Representations Mark Evans Kass, William P. Heller, Nancy M. Wallace, GREENSPOON MARDER LLP
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-16
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-07-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ ORDERED that appellee AB West LLC's motion to dismiss appeal for failure to obey this Court's order to file the order on appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-06-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AB West LLC
Docket Date 2017-06-21
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of AB West LLC
Docket Date 2017-05-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-05-16
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2017-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2017-05-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. ORDER APPEALED NOT ATTACHED.
On Behalf Of DONNA M. HIBBERT

Documents

Name Date
LC Withdrawal 2018-02-20
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-01-12
Foreign Limited 2014-11-13

Date of last update: 20 Feb 2025

Sources: Florida Department of State