Search icon

LEHMAN BROTHERS HOLDINGS, INC. - Florida Company Profile

Company Details

Entity Name: LEHMAN BROTHERS HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
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: 27 Apr 1994 (31 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: F94000002181
FEI/EIN Number 133216325

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

Address: 110 E 42nd Street, Suite 820, NEW YORK, NY, 10017, US
Mail Address: 110 E 42nd Street, Suite 820, NEW YORK, NY, 10017, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
KLANG LINDA Secretary 110 E 42nd Street, NEW YORK, NY, 10017
KLANG LINDA Vice President 110 E 42nd Street, NEW YORK, NY, 10017
O'MEARA CHRISTOPHER President 110 E 42nd Street, NEW YORK, NY, 10017
William Olshan Secretary 110 E 42nd Street, NEW YORK, NY, 10017
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-29 1201 Hays Street, TALLAHASSEE, FL 32301 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-29 110 E 42nd Street, Suite 820, NEW YORK, NY 10017 -
CHANGE OF MAILING ADDRESS 2021-10-29 110 E 42nd Street, Suite 820, NEW YORK, NY 10017 -
REGISTERED AGENT NAME CHANGED 2021-10-29 Corporation Service Company -
REINSTATEMENT 2021-10-29 - -
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 1996-11-27 - -
REVOKED FOR ANNUAL REPORT 1995-08-25 - -

Court Cases

Title Case Number Docket Date Status
DEZRENE SPENCE VS ARCH BAY HOLDINGS, LLC, et al. 4D2012-2913 2012-08-08 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-21704

Parties

Name DEZRENE SPENCE
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name LEHMAN BROTHERS HOLDINGS, INC.
Role Appellee
Status Active
Name LEHMAN CAPITAL CORPORATION
Role Appellee
Status Active
Name ARCH BAY HOLDINGS, LLC
Role Appellee
Status Active
Representations DAVID M. BORREGO, P. HAYDEN HASKINS (DNU), ROSS S. FELSHER, AMBER E. ASHTON, BRIAN HUMMEL (DNU), KERRY A. CUMMINGS, JOSEPH MANCILLA, JR., BART R. VALDES, ASHLEY P. HUGHES (DNU)
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-18
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-06-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-06
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee Arch Bay Holdings, LLC - Series 2008B's motion for attorneys' fees filed December 17, 2012, is granted. On remand the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection therewith, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee; further ORDERED that the motion for costs filed by Bart R. Valdes is hereby denied without prejudice to seek costs in the trial court.
Docket Date 2013-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-03-13
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ (4)
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2013-03-13
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2013-03-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of DEZRENE SPENCE
Docket Date 2013-03-05
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of appellee (Arch Bay Holdings, LLC - Series 2008B's) filed February 21, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(b)(c) in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-02-21
Type Record
Subtype Appendix
Description Appendix ~ (1) TO ANSWER BRIEF
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2013-02-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4) (ARCH BAY HOLDINGS)
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2013-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2013-02-01
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ (AMENDED INITIAL BRIEF)
Docket Date 2013-02-01
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief w/Appendix ~ (1)
On Behalf Of DEZRENE SPENCE
Docket Date 2012-12-31
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ (1)
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2012-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ARCH BAY HOLDINGS) T -
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2012-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2012-12-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ (WITH APPENDIX) T -
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2012-12-11
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ (COPY OF AMENDED BRIEF ATTACHED) T -
On Behalf Of DEZRENE SPENCE
Docket Date 2012-11-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 12/17/12
Docket Date 2012-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (ARCH BAY HOLDINGS) T-
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2012-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME ***TRANSFERRED FROM 12-563--SEE 11/6/12 ORDER***
Docket Date 2012-11-06
Type Order
Subtype Order
Description ORD-Sua Sponte ~ THE RECORD ON APPEAL IN CASE NUMBER 4D12-563 IS TRANSFERRED TO THE ABOVE-STYLED APPEAL.
Docket Date 2012-10-29
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief ~ T - "TO CORRECT UNSIGNED MOTION TO AMEND INITIAL BRIEF" (AMENDED BRIEF ATTACHED)
On Behalf Of DEZRENE SPENCE
Docket Date 2012-10-26
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion to Amend/Correct Brief ~ (AMENDED BRIEF ATTACHED) T-
On Behalf Of DEZRENE SPENCE
Docket Date 2012-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (3) (1 COPY FILED 10/26/12)
On Behalf Of DEZRENE SPENCE
Docket Date 2012-10-22
Type Record
Subtype Index
Description Index ~ TO ROA (IN 12-563)
Docket Date 2012-10-10
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ by 10/20/12
Docket Date 2012-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ BART R. VALDES, ESQUIRE AND AMBER E. ASHTON, ESQUIRE
On Behalf Of ARCH BAY HOLDINGS, LLC
Docket Date 2012-08-20
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ ("NOTICE OF COMPLIANCE") CL Howard Forman, Clerk CC01
Docket Date 2012-08-14
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal
Docket Date 2012-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-08-08
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-08-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEZRENE SPENCE

Documents

Name Date
REINSTATEMENT 2021-10-29
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-01-31
ANNUAL REPORT 2017-06-07
ANNUAL REPORT 2016-04-21
ANNUAL REPORT 2015-04-16
ANNUAL REPORT 2014-04-08
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-13

Date of last update: 01 Mar 2025

Sources: Florida Department of State