Search icon

LAKESIDE SHOPPING CENTER, LLC

Company Details

Entity Name: LAKESIDE SHOPPING CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Oct 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Mar 2022 (3 years ago)
Document Number: L03000040340
FEI/EIN Number 331073140
Address: C/O Admin Trust, 2810 E. OAKLAND PARK BLVD., STE. 102, FORT LAUDERDALE, FL, 33306, US
Mail Address: C/O Admin Trust, 2810 E. OAKLAND PARK BLVD., STE. 102, FORT LAUDERDALE, FL, 33306, US
ZIP code: 33306
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Healy Charlotte A Agent 4400 N Federal Highway, Boca Raton, FL, 33431

Managing Member

Name Role
LAKESIDE CENTER PSL, INC. Managing Member

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-18 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-03 C/O Admin Trust, 2810 E. OAKLAND PARK BLVD., STE. 102, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-03 4400 N Federal Highway, Suite 210-22, Boca Raton, FL 33431 No data
CHANGE OF MAILING ADDRESS 2020-06-03 C/O Admin Trust, 2810 E. OAKLAND PARK BLVD., STE. 102, FORT LAUDERDALE, FL 33306 No data
REGISTERED AGENT NAME CHANGED 2020-06-03 Healy, Charlotte A No data
LC AMENDMENT 2010-10-15 No data No data

Court Cases

Title Case Number Docket Date Status
CHAD GILDERSLEEVE VS JPMORGAN CHASE BANK, N.A. et al. 4D2013-3218 2013-09-03 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CA003303

Parties

Name CHAD GILDERSLEEVE
Role Appellant
Status Active
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations DAVID L. LAURENCE, Marisa D. Ajmo, William L. Grimsley
Name LAKESIDE SHOPPING CENTER, LLC
Role Appellee
Status Active
Name GREENLIGHT FINANCIAL SERVICES, INC
Role Appellee
Status Active
Name Hon. Elizabeth Metzger
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-15
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion for rehearing filed November 24, 2014 is denied.
Docket Date 2014-12-03
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2014-11-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ "UNTIMELY" (DENIED 12/15/14)
Docket Date 2014-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-04-30
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that David L. Laurence and Nicholas Vahook 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 2014-04-28
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of appellee, JPMorgan Chase Bank's motion filed March 28, 2014, to strike reply brief as untimely, it isORDERED that appellant's reply brief filed March 21, 2014 is accepted as timely filed; further, ORDERED that the attachments to appellant's reply brief are hereby stricken.
Docket Date 2014-04-10
Type Response
Subtype Response
Description Response ~ TO MOTION TO STRIKE BRIEF
On Behalf Of CHAD GILDERSLEEVE
Docket Date 2014-03-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF AS UNTIMELY (SEE 4/28/14 ORDER)
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2014-03-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **BRIEF ACCEPTED AS TIMELY FILED; ATTACHMENTS STRICKEN--SEE 4/28/14 ORDER**
On Behalf Of CHAD GILDERSLEEVE
Docket Date 2014-02-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2014-01-10
Type Notice
Subtype Notice
Description Notice ~ OF RECEIPT OF ROA
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2014-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2013-12-10
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellant's unopposed motion to cancel sale pending appeal filed December 9, 2013, is treated as an unopposed motion to stay foreclosure sale, and is granted. The sale date set for December 11, 2013, is hereby stayed until this appeal is resolved.
Docket Date 2013-12-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO CANCEL SALE PENDING APPEAL **TREATED AS A MOTION TO STAY FORECLOSURE SALE ** - GRANTED 12/10/13)
On Behalf Of CHAD GILDERSLEEVE
Docket Date 2013-12-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ The motion of Charles P. Gufford, Esquire, counsel for appellee, JPMorgan Chase Bank, N.A. to withdraw as counsel is hereby granted; further,ORDERED that appellee's motion to stay deadline to file answer brief filed December 2, 2013, is treated as a motion for extension of time and is hereby granted. Appellee shall serve the answer brief within 30 days from receipt of the index to the record on appeal. 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 2013-12-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Supplement ~ TO MOTION TO STAY. AE William L. Grimsley 0084226
Docket Date 2013-12-02
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ GRANT 30 DAYS DEADLINE TO FILE ANSWER BRIEF UNTIL ROA IS TRANSMITTED TO THIS COURT
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2013-12-02
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2013-11-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHAD GILDERSLEEVE
Docket Date 2013-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2013-10-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMORGAN CHASE BANK, N.A.
Docket Date 2013-09-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ PS Chad Gildersleeve
Docket Date 2013-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-09-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CHAD GILDERSLEEVE
Docket Date 2013-09-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-01
REINSTATEMENT 2022-03-18
ANNUAL REPORT 2020-06-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-14
ANNUAL REPORT 2014-01-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State