Search icon

HASKELL RESIDENTIAL, LLC

Company Details

Entity Name: HASKELL RESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Sep 2003 (21 years ago)
Date of dissolution: 07 Nov 2008 (16 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Nov 2008 (16 years ago)
Document Number: L03000033339
FEI/EIN Number 510535670
Address: 111 RIVERSIDE AVE., JACKSONVILLE, FL, 32202
Mail Address: 111 RIVERSIDE AVE., JACKSONVILLE, FL, 32202
ZIP code: 32202
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
STONEBURNER BERRY & SIMMONS, P.A. Agent 841 PRUDENTIAL DR., STE. 140, JACKSONVILLE, FL, 32207

Manager

Name Role
THE HASKELL COMPANY Manager

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2008-11-07 No data No data
NAME CHANGE AMENDMENT 2004-07-15 HASKELL RESIDENTIAL, LLC No data
NAME CHANGE AMENDMENT 2003-09-12 HASKELL RESIDENTIAL CONSTRUCTORS, LLC No data

Court Cases

Title Case Number Docket Date Status
VALERIE KAAN a/k/a VALERIE E. KAAN VS JPMORGAN CHASE BANK, N.A., et al. 4D2014-2414 2014-06-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2008CA000713 (AW)

Parties

Name VALERIE E. KAAN
Role Appellant
Status Active
Representations JACQUELYN K. TRASK, Geoffrey E. Sherman
Name BE GREEN LANDSCAPE CO., INC.
Role Appellee
Status Active
Name COMMERCE BANK, N.A.
Role Appellee
Status Active
Name AMERICAN MOTORIST INSURANCE
Role Appellee
Status Active
Name HASKELL RESIDENTIAL, LLC
Role Appellee
Status Active
Name UNITED STATES OF AMERICA INC.
Role Appellee
Status Active
Name SANCTUARY HOMEOWNERS ASSOC.
Role Appellee
Status Active
Name THE HASKELL CO.
Role Appellee
Status Active
Name JPMORGAN CHASE N.A.
Role Appellee
Status Active
Representations Derek E. Leon, SCOTT BROWN, Evan D. Appell, Terrance W. Anderson, Jr., JEFFREY S. YORK, Keith F Backer, Andrew B. Boese, ALLEN R. TOMLINSON
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-07-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ Pursuant to the July 15, 2015 joint stipulation for dismissal of appeal, this case is dismissed.
Docket Date 2015-07-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Stipulation of Dismissal
On Behalf Of VALERIE E. KAAN
Docket Date 2015-05-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ BANKRUPTCY PROCEEDINGS ARE STILL PENDING
On Behalf Of VALERIE E. KAAN
Docket Date 2015-02-17
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. section 362, it is ORDERED:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellant's counsel shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this Court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellant's counsel, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this Court as to the status of the bankruptcy case.
Docket Date 2015-02-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ AA Geoffrey E. Sherman 0060432
Docket Date 2015-01-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed January 2, 2015, for extension of time, is granted and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ (GRANTED 1/16/15)
On Behalf Of VALERIE E. KAAN
Docket Date 2014-11-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 01/02/14
On Behalf Of VALERIE E. KAAN
Docket Date 2014-10-07
Type Record
Subtype Record on Appeal
Description Received Records
Docket Date 2014-09-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 11/03/14
On Behalf Of VALERIE E. KAAN
Docket Date 2014-09-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ ORDERED that appellant's motion to relinquish jurisdiction filed July 16, 2014 is denied.
Docket Date 2014-08-08
Type Record
Subtype Appendix
Description Appendix ~ TO OBJECTION
On Behalf Of JPMORGAN CHASE N.A.
Docket Date 2014-08-07
Type Response
Subtype Objection
Description Objection ~ TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of JPMORGAN CHASE N.A.
Docket Date 2014-08-01
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's motion for extension of time to file response filed July 18, 2014, is granted, and the time for filing a response is hereby extended to and including August 7, 2014.
Docket Date 2014-07-22
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME TO RESPOND TO MOTION TO RELINQUISH JURISDICTION
On Behalf Of VALERIE E. KAAN
Docket Date 2014-07-19
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ (GRANTED 8/1/14)
On Behalf Of JPMORGAN CHASE N.A.
Docket Date 2014-07-16
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ (DENIED 9/2/14)
On Behalf Of VALERIE E. KAAN
Docket Date 2014-07-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ LETTER: RAX CO IS NO LONGER REGISTERED AGENT FOR THE HASKELL COMPANY
Docket Date 2014-07-03
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Scott Brown and Terrence W. Anderson, Jr. have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-07-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-02
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, 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 the entry of this order. 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. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance 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.
Docket Date 2014-06-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VALERIE E. KAAN
Docket Date 2014-06-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Reg. Agent Resignation 2014-10-09
LC Voluntary Dissolution 2008-11-07
ANNUAL REPORT 2008-04-29
ANNUAL REPORT 2007-04-30
ANNUAL REPORT 2006-05-01
ANNUAL REPORT 2005-05-16
Name Change 2004-07-15
ANNUAL REPORT 2004-04-26
Name Change 2003-09-12
Florida Limited Liabilites 2003-09-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State