Search icon

LAKESIDE COMMONS, LLC

Company Details

Entity Name: LAKESIDE COMMONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jun 2004 (21 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L04000046499
FEI/EIN Number 202347161
Address: 1666 KENNEDY CAUSEWAY, STE 505, NORTH BAY VILLAGE, FL, 33141
Mail Address: 1666 KENNEDY CAUSEWAY, STE 505, NORTH BAY VILLAGE, FL, 33141
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MCDONOUGH BRIAN J Agent 2200 MUSEUM TOWER, MIAMI, FL, 33130

President

Name Role Address
SALAND ROBERT F President 1666 KENNEDY COURSEWAY, SUITE 505, NORTH BAY VILLAGE, FL, 33141

Vice President

Name Role Address
ROJO FRANCISCO Vice President 1666 KENNEDY COURSEWAY, SUITE 505, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
JAHIMA COOK VS LAKESIDE COMMONS LTD.d/b/a LAKESIDE COMMONS 4D2023-0305 2023-01-31 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
2022CC0011809MB

Parties

Name Jahima Cook
Role Appellant
Status Active
Name LAKESIDE COMMONS, LTD.
Role Appellee
Status Active
Representations Barfield McCain, P.A.
Name LAKESIDE COMMONS, LLC
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-28
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice of non-transmittal of record filed by the clerk of the lower tribunal on March 16, 2023, it is ORDERED that appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for and preparation of the record on appeal.
Docket Date 2023-04-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-04-28
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2023-04-11
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and the record-on-appeal have 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 and record-on-appeal are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2023-02-06
Type Misc. Events
Subtype Affidavit
Description Affidavit
On Behalf Of Clerk - Palm Beach
Docket Date 2023-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-01-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jahima Cook
Docket Date 2023-01-31
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-03-16
Type Notice
Subtype Notice
Description Notice ~ OF NON-TRANSMITTAL OF RECORD
On Behalf Of Clerk - Palm Beach

Documents

Name Date
ANNUAL REPORT 2009-04-02
ANNUAL REPORT 2008-04-25
ANNUAL REPORT 2007-03-12
ANNUAL REPORT 2006-02-20
ANNUAL REPORT 2005-04-12
Florida Limited Liabilites 2004-06-21

Date of last update: 03 Feb 2025

Sources: Florida Department of State