Search icon

ROBHANA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: ROBHANA INVESTMENTS, 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: 17 Oct 2018 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: M18000009683
FEI/EIN Number 800640799

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 606 SOUTH OLIVE STREET STE 600, LOS ANGELES, CA, 90014, US
Mail Address: 606 SOUTH OLIVE STREET STE 600, LOS ANGELES, CA, 90014, US
Place of Formation: CALIFORNIA

Key Officers & Management

Name Role Address
HANASAB ROBERT Manager 606 SOUTH OLIVE STREET STE 600, LOS ANGELES, CA, 90014
FITZPATRICK SCOTT WESQ Agent 811 CYPRESS VILLAGE BLVD, RUSKIN, FL, 33573

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-05-06 - -
REGISTERED AGENT NAME CHANGED 2020-05-06 FITZPATRICK, SCOTT W, ESQ -
REVOKED FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
KISS BH18, LLC AND ROBHANA INVESTMENTS, LLC VS MOUSA NAMVAR, JOSEPH TEICHMAN AND JACK ROCHEL 5D2021-0084 2021-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-000172

Parties

Name KISS BH18, LLC
Role Appellant
Status Active
Representations Susan J. Silverman
Name ROBHANA INVESTMENTS, LLC
Role Appellant
Status Active
Name Jack Rachel
Role Appellee
Status Active
Name Joseph Teichman
Role Appellee
Status Active
Name Mousa Namvar
Role Appellee
Status Active
Representations Steven S. Newburg, Rory B. Weiner, Debra Speyer, Neil Solomon
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-11-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-11-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-09
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ AE MOT GRANTED; AA MOT DENIED
Docket Date 2021-11-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-07-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Kiss BH18, LLC
Docket Date 2021-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 11/9 ORDER
On Behalf Of Mousa Namvar
Docket Date 2021-06-28
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Mousa Namvar
Docket Date 2021-04-20
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/27
On Behalf Of Mousa Namvar
Docket Date 2021-03-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kiss BH18, LLC
Docket Date 2021-03-29
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/28
On Behalf Of Mousa Namvar
Docket Date 2021-03-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; DENIED PER 11/9 ORDER
On Behalf Of Kiss BH18, LLC
Docket Date 2021-02-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 3540 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-01-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2021-01-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Neil Solomon 0544973
On Behalf Of Mousa Namvar
Docket Date 2021-01-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Susan J. Silverman 0336467
On Behalf Of Kiss BH18, LLC
Docket Date 2021-01-07
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/29
On Behalf Of Kiss BH18, LLC

Documents

Name Date
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-05-06
Foreign Limited 2018-10-17

Date of last update: 01 Mar 2025

Sources: Florida Department of State