Search icon

LOVE LANTANA POINT LLC - Florida Company Profile

Company Details

Entity Name: LOVE LANTANA POINT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOVE LANTANA POINT LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Oct 2001 (24 years ago)
Document Number: L01000017460
FEI/EIN Number 651152414

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

Address: 550 Mamaroneck Ave, HARRISON, NY, 10528, US
Mail Address: P.O. BOX 28 GEDNEY STATION, WHITE PLAINS, NY, 10605-0028, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARSHA STOCKER Manager 5 LOVE LN, HARRISON, NY, 105281218
STOCKER MARSHA Agent Evans Law, PALM BEACH, FL, 33480

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-10 550 Mamaroneck Ave, Suite 501, HARRISON, NY 10528 -
REGISTERED AGENT NAME CHANGED 2022-03-10 STOCKER, MARSHA -
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 Evans Law, 256 WORTH AVE, UNIT 314, PALM BEACH, FL 33480 -
CHANGE OF MAILING ADDRESS 2017-03-17 550 Mamaroneck Ave, Suite 501, HARRISON, NY 10528 -

Court Cases

Title Case Number Docket Date Status
HENRY OLMINO, Appellant(s) v. LOVE LANTANA POINT LLC, Appellee(s). 4D2024-2592 2024-10-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502021CA000080

Parties

Name Henry Olmino
Role Appellant
Status Active
Representations Joel David Lucoff
Name LOVE LANTANA POINT LLC
Role Appellee
Status Active
Representations Gavin Tudor Elliot
Name Hon. Gerard Joseph Curley Jr.
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2024-10-30
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Henry Olmino
View View File
Docket Date 2024-10-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-10-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-04
Type Disposition by Order
Subtype Dismissed
Description ORDERED that, upon consideration of appellant's October 31, 2024 filing, the above-styled appeal is dismissed as untimely filed. See Fla. R. App. P. 9.110(b); see also Gulley v. Reemployment Assistance Appeals Comm'n, 101 So. 3d 949 (Fla. 1st DCA 2012) (dismissing appellate proceeding that was not initiated within the applicable time limit); Epicor Software Corp. v. Coopers & Clarke, Inc., 928 So. 2d 1249, 1251 (Fla. 3d DCA 2006) (noting that "jurisdictional time limits such as the time for filing a notice of appeal or a motion for a new trial, may not be extended for any reason") (quoting Bank One, N.A. v. Batronie, 884 So. 2d 346, 349 (Fla. 2d DCA 2004)). KLINGENSMITH, C.J., CONNER and KUNTZ, JJ., concur.
View View File
Docket Date 2024-10-16
Type Order
Subtype Order on Filing Fee
Description 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 (2024), 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.
View View File
Docket Date 2024-10-15
Type Order
Subtype Order
Description The court has received the Notice of Appeal in the above-styled case and finds, from the face of the Notice, that the appeal appears to be untimely filed. The Notice was filed in the Lower Tribunal on October 7, 2024, and the Notice reflects August 30, 2024, as the date of the order being appealed. ORDERED that Appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order(s) being appealed and any subsequent orders which tolled the time for the filing of the Notice of Appeal. Said orders must reflect the time/date stamp so that timeliness can be determined. ORDERED that failure to comply with this order will result in the sua sponte dismissal of the above-styled case as being an untimely appeal.
View View File

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-04-15
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-05-14
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-01-28
ANNUAL REPORT 2015-03-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State