Search icon

KASH4BIZ, LLC

Company Details

Entity Name: KASH4BIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 10 Feb 2020 (5 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: M20000002010
FEI/EIN Number 831491246
Address: 1617 SE 11th ST, Fort Lauderdale, FL, 33316, US
Mail Address: 1617 SE 11th ST, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: WYOMING

Agent

Name Role Address
HECKER CRAIG Agent 1617 SE 11th ST, Fort Lauderdale, FL, 33316

Manager

Name Role Address
HECKER CRAIG Manager 1617 SE 11th ST, Fort Lauderdale, FL, 33316

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-21 1617 SE 11th ST, Fort Lauderdale, FL 33316 No data
CHANGE OF MAILING ADDRESS 2021-01-21 1617 SE 11th ST, Fort Lauderdale, FL 33316 No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-21 1617 SE 11th ST, Fort Lauderdale, FL 33316 No data

Court Cases

Title Case Number Docket Date Status
SASSON INVESTMENT MANAGEMENT, LLC and YANINA SHOYKHET HECKER, Appellant(s) v. PHILLIP J. VON KAHLE and KASH4BIZ, LLC, Appellee(s). 4D2023-0622 2023-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-015567

Parties

Name Yanina Shoykhet Hecker
Role Appellant
Status Active
Name KASH4BIZ, LLC
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name SASSON INVESTMENT MANAGEMENT LLC
Role Appellant
Status Active
Representations Michael Alan Nedelman, Jay Mitchell Levy
Name Phillip J. Von Kahle
Role Appellee
Status Active
Representations Zach Barry Shelomith, Eric Nissim Assouline, Greg Matthew Popowitz

Docket Entries

Docket Date 2024-07-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that appellants' June 21, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court for thirty (30) days to address whether the June 12, 2024 order fully resolved the January 22, 2024 motion to vacate as to all parties. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellants 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.
View View File
Docket Date 2024-02-23
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORDERED that, upon consideration of appellants' February 15, 2024 status report, appellants' January 31, 2024 motion to relinquish jurisdiction is granted. Jurisdiction is relinquished to the trial court until June 14, 2024 to dispose of all motions tolling rendition of the January 22, 2023 final order. The appellants shall forward to this court a copy of any order issued during relinquishment. It is further ORDERED that the appellants shall monitor this proceeding in the trial court. If further time is needed beyond this relinquishment period, it shall be the duty of the appellants 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.
View View File
Docket Date 2023-07-27
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that Greg M. Popowitz's July 27, 2023 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with the Rules shall be filed within two (2) days from the date of this order.
Docket Date 2023-03-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-09-09
Type Disposition by Order
Subtype Dismissed
Description ORDERED that appellants' August 26, 2024 filing is treated as a notice of voluntary dismissal, and this appeal is dismissed.
View View File
Docket Date 2024-08-26
Type Response
Subtype Response
Description Appellants' Compliance with July 31, 2024 Order
On Behalf Of Sasson Investment Management, LLC
Docket Date 2024-07-09
Type Response
Subtype Response
Description Response to Court Order of June 21, 2024
On Behalf Of Sasson Investment Management, LLC
Docket Date 2024-07-02
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description ORDERED that Appellants' July 1, 2024 motion for extension of time is granted, and the time for filing a response to this court's June 21, 2024 order is extended to and including July 6, 2024. Appellees may file a response within ten (10) days of service of Appellants' statement.
View View File
Docket Date 2024-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to Comply with Court Order of June 21, 2024
Docket Date 2024-06-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Determine Jurisdiction Alternative Motion to Relinquish Jurisdiction
Docket Date 2024-06-21
Type Order
Subtype Order to File Response re Jurisdiction
Description Order to File Response re Jurisdiction
View View File
Docket Date 2024-06-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sasson Investment Management, LLC
Docket Date 2024-02-15
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sasson Investment Management, LLC
Docket Date 2024-02-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellants' January 31, 2024 status report, this court's January 10, 2024 order to show cause is discharged.
View View File
Docket Date 2024-01-31
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion to Temporarily Relinquish Jurisdiction in Order to Allow Trial Court to Consider Appellant's FLA.R.CIV.P. 1.540 Motion to Vacate Judgment
Docket Date 2024-01-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sasson Investment Management, LLC
Docket Date 2024-01-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; 1,021 Pages
On Behalf Of Clerk - Broward
Docket Date 2024-01-10
Type Order
Subtype Show Cause re Compliance with Prior Order
Description ORDERED that Appellants are directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why sanctions should not be imposed for failure to comply with this court's December 21, 2023 order requiring a status report to be filed with this court. If the status report is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2023-12-21
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of the motion for rehearing pending in the trial court.
View View File
Docket Date 2023-11-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sasson Investment Management, LLC
Docket Date 2023-11-03
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of the motion for rehearing pending in the trial court.
View View File
Docket Date 2023-10-03
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sasson Investment Management, LLC
Docket Date 2023-09-21
Type Order
Subtype Order to File Status Report
Description ORDERED that Appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of the motion for rehearing pending in the trial court.
View View File
Docket Date 2023-08-25
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sasson Investment Management, LLC
Docket Date 2023-08-22
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of the motion for rehearing pending in the trial court.
Docket Date 2023-07-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Phillip J. Von Kahle
Docket Date 2023-07-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sasson Investment Management, LLC
Docket Date 2023-07-14
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of the motion for rehearing pending in the trial court.
Docket Date 2023-06-13
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Sasson Investment Management, LLC
Docket Date 2023-06-01
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of the motion for rehearing pending in the trial court.
Docket Date 2023-04-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellants' motion to lift stay, contained in the April 25, 2023 status report, is denied. Fla. R. App. P. 9.020(h)(2)(A) (providing “the final order shall not be deemed rendered as to any existing party until all of the motions are either withdrawn by written notice filed in the lower tribunal or resolved by the rendition of an order disposing of the last of such motions”).
Docket Date 2023-04-25
Type Misc. Events
Subtype Status Report
Description Status Report ~ AND MOTION TO LIFT STAY
On Behalf Of Sasson Investment Management, LLC
Docket Date 2023-04-19
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward the disposition of the motion for rehearing pending in the trial court.
Docket Date 2023-03-13
Type Order
Subtype Abeyance Order
Description Order Holding Case in Abeyance Per R. 9.020(h)(2)(C) ~ This court notes that a motion tolling rendition is pending in the trial court. ORDERED that the above-styled case is held in abeyance until the trial court disposes of the motion and appellants file a copy of the order in this court. On that date, this case shall proceed, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered an order disposing of the motion within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motion.
Docket Date 2023-03-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Sasson Investment Management, LLC
Docket Date 2023-03-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Sasson Investment Management, LLC
Docket Date 2023-03-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-01-21
Foreign Limited 2020-02-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State