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 |
Name | Role | Address |
---|---|---|
YANG, JENNIFER | Agent | 1150 NE 178th Terrace, North Miami Beach, FL 33162 |
Name | Role | Address |
---|---|---|
YANG, ANDY J | Member | 2312 PARK AVE #178, TUSTIN, CA 92782 |
LIN, CHEMIN | Member | 2312 PARK AVE #178, TUSTIN, CA 92782 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DONNA M. HIBBERT, VS AB WEST LLC, et al., | 3D2017-1112 | 2017-05-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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