Search icon

JACARANDA, LLC

Company Details

Entity Name: JACARANDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jan 2002 (23 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L02000000749
FEI/EIN Number 030376494
Address: 711 FIFTH AVE. SOUTH SUITE 209, NAPLES, FL, 34102
Mail Address: 711 FIFTH AVE. SOUTH SUITE 209, NAPLES, FL, 34102
ZIP code: 34102
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
HEUERMAN PAUL K Agent TRIANON CENTRE, THIRD FLOOR, NAPLES, FL, 34103

Manager

Name Role Address
CARL NAGEL M Manager 711 FIFTH AVENUE SOUTH, STE. 209, NAPLES, FL, 34102
THE VINTAGE GROUP, LLC Manager No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data
REGISTERED AGENT NAME CHANGED 2003-04-29 HEUERMAN, PAUL KESQ. No data

Court Cases

Title Case Number Docket Date Status
JACARANDA, LLC VS THE BANK OF NEW YORK MELLON, ET AL., 2D2023-0915 2023-05-01 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-1491

Parties

Name JACARANDA, LLC
Role Appellant
Status Active
Representations CHRISTOPHER HIXSON, ESQ.
Name CARL F. WALLACE
Role Appellee
Status Active
Representations IVAN LENOIR, ESQ.
Name THE BANK OF NEW YORK MELLON
Role Appellee
Status Active
Representations IRINA DANILYAN, ESQ., JASON D. SILVER, ESQ.
Name HON. MARK R. WOLFE
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2023-07-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, CASANUEVA, and SMITH
Docket Date 2023-07-06
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed based on Appellant's failure to file the initial brief as directed by this court's June 6, 2023, order.
Docket Date 2023-06-06
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within fifteen days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-05-26
Type Order
Subtype Order Striking Stipulation for Extension
Description striking stip for eot; no date certain ~ The notice of agreed extension of time received May 25, 2023, is stricken. TheAdministrative Order 2013-1 does not apply to nonfinal appeals.
Docket Date 2023-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time
On Behalf Of JACARANDA, LLC
Docket Date 2023-05-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JACARANDA, LLC
Docket Date 2023-05-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2023-05-09
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED AMENDED NOA
On Behalf Of JACARANDA, LLC
Docket Date 2023-05-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of JACARANDA, LLC
Docket Date 2023-05-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of JACARANDA, LLC
Docket Date 2023-05-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-01
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice
Docket Date 2023-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of THE BANK OF NEW YORK MELLON
Docket Date 2023-05-10
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges ~ The appeal will proceed per Florida Rule of Appellate Procedure 9.130(a)(5).
KERRY JAGDEOSINGH VS VENTURES TRUST 2013-I-H-R BY MCM and JACARANDA LLC 4D2020-0780 2020-03-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE14-16912

Parties

Name Kerry Jagdeosingh
Role Appellant
Status Active
Representations Jose O. Castaneda
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Ventures Trust 2013-I-H-R by MCM
Role Appellee
Status Active
Representations Lauren G. Raines, Tara M. Petzoldt, Amy M. Kiser
Name JACARANDA, LLC
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ventures Trust 2013-I-H-R by MCM
Docket Date 2020-12-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Ventures Trust 2013-I-H-R by MCM
Docket Date 2020-12-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 61 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Ventures Trust 2013-I-H-R by MCM
Docket Date 2020-11-17
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellees' November 16, 2020 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellees shall monitor the supplementation process.
Docket Date 2020-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Ventures Trust 2013-I-H-R by MCM
Docket Date 2020-10-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Kerry Jagdeosingh
Docket Date 2020-10-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 2, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-10-20
Type Notice
Subtype Notice
Description Notice ~ OF FAILURE TO FILE INITIAL BRIEF
On Behalf Of Ventures Trust 2013-I-H-R by MCM
Docket Date 2020-09-24
Type Record
Subtype Record on Appeal
Description Received Records ~ 547 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-09-24
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kerry Jagdeosingh
Docket Date 2020-09-22
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Notice of Non-Payment of Appeal Invoice Transcript filed by the clerk of the lower tribunal on September 11, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the preparation of the record on appeal.
Docket Date 2020-09-11
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-08-12
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification ~ ORDERED that the appellees’ August 11, 2020 motion for clarification is granted, and the briefing schedule will run as set forth in this court's March 23, 2020 order staying the case.
Docket Date 2020-08-11
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification ~ RE: BRIEFING SCHEDULE
On Behalf Of Ventures Trust 2013-I-H-R by MCM
Docket Date 2020-07-31
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kerry Jagdeosingh
Docket Date 2020-07-21
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on April 27, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2020-07-20
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Ventures Trust 2013-I-H-R by MCM
Docket Date 2020-07-16
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's June 26, 2020 order is amended to correct the service list as follows: ORDERED that the circuit court is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward disposition of the pending motion for rehearing before it in the above-referenced matter.
Docket Date 2020-06-26
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the circuit court is directed to file a status report, within ten (10) days from the date of this order, regarding the progress being made toward disposition of the pending motion for rehearing before it in the above-referenced matter.
Docket Date 2020-06-23
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kerry Jagdeosingh
Docket Date 2020-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ventures Trust 2013-I-H-R by MCM
Docket Date 2020-06-12
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is 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 pending motion for rehearing in the trial court.
Docket Date 2020-05-11
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Kerry Jagdeosingh
Docket Date 2020-04-29
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellant is 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 pending motion for rehearing in the trial court.
Docket Date 2020-04-27
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2020-04-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Kerry Jagdeosingh
Docket Date 2020-04-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's April 14, 2020 motion to set aside order of dismissal is treated as a motion for reinstatement and is granted. The above-styled appeal is reinstated.
Docket Date 2020-04-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "TO SET ASIDE DISMISSAL"
On Behalf Of Kerry Jagdeosingh
Docket Date 2020-04-13
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2020-04-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-03-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Kerry Jagdeosingh
Docket Date 2020-03-20
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's ( Wilmington Savings Fund Society, FSA, D/B/A Christiana Trust, Not Individually, But As Trustee For Hilldale Trust) November 20, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within five (5) days from receipt of the supplemental record. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-03-23
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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court 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 circuit court clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2004-04-29
ANNUAL REPORT 2003-04-29
Florida Limited Liabilites 2002-01-09

Date of last update: 03 Feb 2025

Sources: Florida Department of State