Search icon

ALBERT LEE, LLC

Company Details

Entity Name: ALBERT LEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 29 Nov 2004 (20 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Jan 2021 (4 years ago)
Document Number: L04000085748
FEI/EIN Number 432067530
Address: 6915 AVENUE A, SARASOTA, FL, 34231, UN
Mail Address: 8745 Amaretto Ave, SARASOTA, FL, 34238, US
ZIP code: 34231
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
Lee Albert MGR Agent 8745 AMARETTO AVE, SARASOTA, FL, 34238

Managing Member

Name Role Address
LEE ALBERT Managing Member 5855 MIDNIGHT PLASS ROAD, UNIT 418, SARASOTA, FL, 34242
LEE MAYLINA Managing Member 5855 MIDNIGHT PLASS ROAD, UNIT 418, SARASOTA, FL, 34242

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-01-26 No data No data
CHANGE OF MAILING ADDRESS 2021-01-26 6915 AVENUE A, SARASOTA, FL 34231 UN No data
REGISTERED AGENT NAME CHANGED 2021-01-26 Lee, Albert, MGR No data
REGISTERED AGENT ADDRESS CHANGED 2021-01-26 8745 AMARETTO AVE, SARASOTA, FL 34238 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-09 6915 AVENUE A, SARASOTA, FL 34231 UN No data

Court Cases

Title Case Number Docket Date Status
BRIANA N. SMITH VS ALBERT LEE, LLC 2D2022-2559 2022-08-09 Closed
Classification NOA Non Final - County Small Claims - Other
Court 2nd District Court of Appeal
Originating Court County Court for the Twelfth Judicial Circuit, Sarasota County
2022SC-001912

Parties

Name BRIANA N. SMITH
Role Appellant
Status Active
Name ALBERT LEE, LLC
Role Appellee
Status Active
Representations TIMOTHY W. GENSMER, ESQ.
Name HON. DANA MOSS
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of ALBERT LEE, LLC
Docket Date 2023-02-08
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-12-30
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRIANA N. SMITH
Docket Date 2022-12-08
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-REINSTATEMENT ~ Appellant's motion for reinstatement is granted. This court's October 19, 2022 order is vacated, and the appeal is reinstated. Appellant shall serve the initial brief within 20 days from the date of this order, or the appeal will be dismissed.
Docket Date 2022-11-14
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of BRIANA N. SMITH
Docket Date 2022-11-09
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2022-10-19
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 September 15, 2022, requiring the filing of an initial brief.
Docket Date 2022-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Black
Docket Date 2022-09-15
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within 15 days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2022-08-18
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief ~ This proceeding is a nonfinal appeal, or an appeal of a specified final order, governed by Florida Rule of Appellate Procedure 9.130. The initial brief and appendix shall be served within fifteen days of the date of this order. The appellee(s) shall serve the answer brief(s) within thirty days of service of the initial brief.
Docket Date 2022-08-18
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ PS BRIANA N. SMITH
On Behalf Of BRIANA N. SMITH
Docket Date 2022-08-18
Type Misc. Events
Subtype Certificate of Service
Description Certificate of Service ~ PS BRIANA N. SMITH AMENDED CERTIFICATE OF SERVICE
On Behalf Of BRIANA N. SMITH
Docket Date 2022-08-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-08-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The final judgment for possession retains jurisdiction over count II. This will proceed as an appeal of a nonfinal order pursuant to Florida Rule of Appellate Procedure 9.130(a)(3)(C)(ii).
Docket Date 2022-08-11
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of SARASOTA CLERK
Docket Date 2022-08-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-08-09
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2022-08-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of BRIANA N. SMITH
Docket Date 2022-08-09
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty 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.

Documents

Name Date
ANNUAL REPORT 2024-05-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-06
REINSTATEMENT 2021-01-26
ANNUAL REPORT 2015-03-17
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-04-11
ANNUAL REPORT 2010-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State