Search icon

JACARANDA, L.L.C. - Florida Company Profile

Company Details

Entity Name: JACARANDA, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JACARANDA, L.L.C. 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: 23 May 2002 (23 years ago)
Document Number: L02000012637
FEI/EIN Number NOT APPLICABLE

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

Address: 273 SANFORD AVENUE, PALM BEACH, FL, 33480-3619
Mail Address: 273 SANFORD AVENUE, PALM BEACH, FL, 33480-3619
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JACOBSON ESTA A Managing Member 273 SANFORD AVENUE, PALM BEACH, FL, 334803619
JACOBSON ESTA A Agent 273 SANFORD AVENUE, PALM BEACH, FL, 334803619

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2010-01-21 JACOBSON, ESTA AMRS -

Court Cases

Title Case Number Docket Date Status
JACARANDA, L L C & A NEW MEXICO, LLC VS DEUTSCHE BANK NATIONAL TRUST COMPANY, AS TRUSTEE, ET AL., 2D2018-2369 2018-06-14 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-5773

Parties

Name A NEW MEXICO, LLC
Role Appellant
Status Active
Name JACARANDA, L.L.C.
Role Appellant
Status Active
Name DEUTSCHE BANK NATIONAL TRUST COMPANY
Role Appellee
Status Active
Representations SARAH T. WEITZ, ESQ., STEVEN C. WEITZ, ESQ., MICHAEL N. HOSFORD, ESQ.
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-06
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of appellant to comply with this court's order of January 7, 2019, requiring the filing of an initial brief.
Docket Date 2019-03-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ LAROSE, C.J., AND SILBERMAN AND KELLY
Docket Date 2019-01-07
Type Order
Subtype Order
Description Miscellaneous Order ~ This court acknowledges the expiration of the stay extension in case 8:18-bk-08436-RCT, United States Bankruptcy Court, Middle District of Florida. This appeal shall proceed. Appellee's motion to dismiss is denied. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the Appellant shall secure new counsel, who must file a notice of appearance in this court. If counsel does not file not file an appearance within 30 days of the date of this order, this appeal will be dismissed. Appellant through counsel shall serve the initial brief within 45 days of the date of this order or this appeal will be dismissed.
Docket Date 2018-11-29
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2018-11-29
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2018-11-16
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT AND NOTICE OF FILING OF ORDER CONFIRMING THEAUTOMATIC STAY PROVIDED BY 11 U.S.C. § 362 REMAINS IN EFFECT
Docket Date 2018-10-24
Type Order
Subtype Order to File Status Report
Description status report/bankruptcy ~ This court is prevented from any action in this appeal due to the stay imposed by the October 12, 2018, order entered by the United States Bankruptcy Court, Middle District of Florida, in case 8:18-bk-08436-RCT, unless the Trustee executes a consent or a party otherwise receives stay relief from the bankruptcy court which at this time has jurisdiction.It is ORDERED that the bankruptcy trustee shall, and the parties may, inform this court when the bankruptcy court grants relief from the stay or file a status report by November 16, 2018, whichever occurs first. The status report shall be served on all parties as required by Florida Rule of Judicial Administration 2.516(a).
Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ (NOTICE OF FILING BANKRUPTCY ORDER)
Docket Date 2018-10-11
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-WITHDRAW AS COUNSEL ~ The motion to withdraw as counsel for the Appellant filed by Attorney Mark Stopa is granted. Attorney Stopa is relieved of further appellate responsibilities. Because business entities must be represented by counsel when appearing in Florida state courts, see Punta Gorda Pines Dev., Inc. v. Slack Excavating, Inc., 468 So. 2d 438, 438 (Fla. 2d DCA 1985), the Appellant shall secure new counsel, who must file a notice of appearance in this court. If counsel does not file not file an appearance within 30 days of the date of this order, this appeal will be dismissed. Appellant shall serve the initial brief within 45 days of the date of this order or this appeal will be dismissed.
Docket Date 2018-09-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JACARANDA, L L C
Docket Date 2018-09-20
Type Order
Subtype Order
Description Miscellaneous Order ~ From filings in other cases in this court, it has come to the court's attention that attorney Mark Stopa has been suspended from the practice of law and ordered to withdraw from pending cases. In this case, no motion to withdraw has been filed. Within seven days from the date of this order, attorney Stopa shall file a motion to withdraw in this case. The motion shall be served on the client and shall provide the client's address, as required by Florida Rule of Appellate Procedure 9.440(b).
Docket Date 2018-09-12
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Appellee's motion for an order to show cause is granted to the extent that Appellants shall serve the initial brief within 20 days. Failure to timely serve the initial brief will subject this appeal to dismissal without further notice.
Docket Date 2018-09-07
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S MOTION FOR AN ORDER TO SHOW CAUSE AS TO WHY THIS APPEAL SHOULD NOT BE DISMISSED FOR LACK OF PROSECUTION
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2018-07-27
Type Record
Subtype Record on Appeal
Description Received Records ~ HUEY - REDACTED - 890 PAGES
Docket Date 2018-06-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JACARANDA, L L C
Docket Date 2018-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST COMPANY
Docket Date 2018-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-06-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2018-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACARANDA, L L C
Docket Date 2018-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
JACARANDA, L L C, A NEW MEXICO, L L C, AS TRUSTEE VS GREEN TREE SERVICING, L L C, ET AL., 2D2015-3561 2015-08-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2014-CA-5017

Parties

Name JACARANDA, L.L.C.
Role Appellant
Status Active
Representations MARK P. STOPA
Name GREEN TREE SERVICING, L L C
Role Appellee
Status Active
Representations DANIEL S. STEIN, ESQ., DAVID Y. ROSENBERG, ESQ., MARY PASCAL STELLA, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-12-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-11-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-02
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ ; remanded for proceedings consistent with this opinion.
Docket Date 2016-04-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JACARANDA, L L C
Docket Date 2016-04-11
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JACARANDA, L L C
Docket Date 2016-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Denying Extension of Reply Brief ~ Appellant's motion for extension of time to file reply brief is denied because counsel for the appellant does not explain in the motion why he has been unable to timely serve the reply brief despite a prior order from this court explaining that further motions for extension of time are unlikely to receive favorable consideration. Failure to serve the reply brief within 10 days of the date of this order may subject this appeal, without further notice, to proceeding to consideration without a reply brief.
Docket Date 2016-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JACARANDA, L L C
Docket Date 2016-03-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days of the date of this order. However, appellee's objection is noted, and further motions for extension of time are unlikely to receive favorable consideration.
Docket Date 2016-02-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JACARANDA, L L C
Docket Date 2016-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ -cm
Docket Date 2016-01-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JACARANDA, L L C
Docket Date 2016-01-08
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2015-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ -cm
Docket Date 2015-12-08
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 GREEN TREE SERVICING, L L C
Docket Date 2015-12-04
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time ~ NON-FINAL APPEAL
Docket Date 2015-12-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***STRICKEN***NON-FINAL APPEAL
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2015-11-13
Type Order
Subtype Order on Motion To Dismiss
Description ORD-DENYING APPELLEE'S MOTION TO DISMISS ~ GAT - IB filed on November 9, 2015, and appendix filed on November 4, 2015, are accepted as timely. AB (20)
Docket Date 2015-11-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JACARANDA, L L C
Docket Date 2015-11-05
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS FOR FAILURE TO SERVE THE INITIAL BRIEF
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2015-11-04
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JACARANDA, L L C
Docket Date 2015-10-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ GAT
Docket Date 2015-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JACARANDA, L L C
Docket Date 2015-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2015-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JACARANDA, L L C
Docket Date 2015-09-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ s/jt
Docket Date 2015-09-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JACARANDA, L L C
Docket Date 2015-08-24
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF SERVICE
On Behalf Of JACARANDA, L L C
Docket Date 2015-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2015-08-19
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2015-08-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACARANDA, L L C
JACARANDA, L L C VS MERCEDES V. SCOTT 2D2015-0263 2015-01-15 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
14-CA-4198

Parties

Name JACARANDA, L.L.C.
Role Appellant
Status Active
Representations MARK P. STOPA
Name MERCEDES V. SCOTT
Role Appellee
Status Active
Representations WILLIAM P. HELLER, ESQ., Kathryn B. Hoeck, Esq., NANCY M. WALLACE, ESQ., JULIE S. SNEED, ESQ., MICHAEL J. LARSON, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-18
Type Notice
Subtype Notice of Filing
Description Notice of Filing
Docket Date 2015-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2015-04-09
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JACARANDA, L L C
Docket Date 2015-04-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF WILMINGTON TRUST NATIONAL ASSOCIATION
On Behalf Of MERCEDES V. SCOTT
Docket Date 2015-03-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2015-02-26
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 MERCEDES V. SCOTT
Docket Date 2015-02-05
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2015-02-03
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JACARANDA, L L C
Docket Date 2015-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCEDES V. SCOTT
Docket Date 2015-02-03
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JACARANDA, L L C
Docket Date 2015-02-03
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JACARANDA, L L C
Docket Date 2015-01-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ ***STRICKEN***
On Behalf Of JACARANDA, L L C
Docket Date 2015-01-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MERCEDES V. SCOTT
Docket Date 2015-01-21
Type Order
Subtype Proceed per 9.130(a)(5)
Description proceed per 9.130(a)(5) - challenges
Docket Date 2015-01-15
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-01-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-01-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JACARANDA, L L C

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State