Entity Name: | JEAN-LUC ANDRIOT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 29 Dec 2005 (19 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L05000123151 |
FEI/EIN Number | 204005313 |
Address: | 1161 DELRAY LAKES DRIVE, DELRAY BEACH, FL, 33444 |
Mail Address: | 1161 DELRAY LAKES DRIVE, DELRAY BEACH, FL, 33444 |
ZIP code: | 33444 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ANDRIOT JEAN-LUC | Agent | 1161 DELRAY LAKES DRIVE, DELRAY BEACH, FL, 33444 |
Name | Role | Address |
---|---|---|
ANDRIOT JEAN-LUC | Managing Member | 1161 DELRAY LAKES DRIVE, DELRAY BEACH, FL, 33444 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2011-03-11 | 1161 DELRAY LAKES DRIVE, DELRAY BEACH, FL 33444 | No data |
CHANGE OF MAILING ADDRESS | 2011-03-11 | 1161 DELRAY LAKES DRIVE, DELRAY BEACH, FL 33444 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2011-03-11 | 1161 DELRAY LAKES DRIVE, DELRAY BEACH, FL 33444 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CELINE ANDRIOT and JEAN-LUC ANDRIOT VS NATIONSTAR MORTGAGE, LLC | 4D2014-1934 | 2014-05-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JEAN-LUC ANDRIOT, LLC |
Role | Appellant |
Status | Active |
Name | CELINE ANDRIOT |
Role | Appellant |
Status | Active |
Representations | Gary Allyn Barcus |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Name | AURORA LOAN SERVICES, L.L.C., ETC. |
Role | Appellee |
Status | Dismissed |
Representations | Nancy M. Wallace, MICHAEL J. LARSON, William P. Heller, ERIN ROWLAND BASS, Victor Robert Berwin |
Name | HON. ELI BREGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-08-18 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC14-1587 |
Docket Date | 2014-08-11 |
Type | Notice |
Subtype | Notice |
Description | Notice sent to the Supreme Court |
Docket Date | 2014-08-07 |
Type | Supreme Court |
Subtype | Notice of Appeal FSC |
Description | Notice of Appeal to Supreme Court |
On Behalf Of | CELINE ANDRIOT |
Docket Date | 2014-07-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-07-30 |
Type | Order |
Subtype | Order on Motion For Substitution of Parties |
Description | ORD-Allowing Substitution of Parties ~ ORDERED that the Motion to Substitute Appellee and Change Case Caption filed June 4, 2014, is granted. Nationstar Mortgage, LLC, is substituted as appellee, and the case caption is corrected to reflect this substitution. |
Docket Date | 2014-07-23 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO CHANGE CASE CAPTION |
On Behalf Of | CELINE ANDRIOT |
Docket Date | 2014-07-14 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee's motion to substitute appellee and change case caption filed June 4, 2014. |
Docket Date | 2014-06-27 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | CELINE ANDRIOT |
Docket Date | 2014-06-18 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Order to Show Cause-Appeal Dismissal ~ ORDERED that appellants are directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed. Appellants are required to address SLT Warehouse v. Webb, 304 So. 2d 97 (Fla. 1974) and Palm Beach Newspapers, Inc. v. Walker, 506 So. 2d 39 (Fla. 4th DCA 1987). |
Docket Date | 2014-06-16 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
On Behalf Of | CELINE ANDRIOT |
Docket Date | 2014-06-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO DISMISS |
On Behalf Of | AURORA LOAN SERVICES, L.L.C., ETC. |
Docket Date | 2014-06-05 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ (GRANTED 7/30/14) |
On Behalf Of | AURORA LOAN SERVICES, L.L.C., ETC. |
Docket Date | 2014-06-04 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO MOTION TO SUBSTITUTE PARTIES AND CHANGE CAPTION |
On Behalf Of | AURORA LOAN SERVICES, L.L.C., ETC. |
Docket Date | 2014-06-04 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Parties |
Description | Motion For Substitution of Parties ~ AND CHANGE CAPTION (GRANTED 7/30/14) |
On Behalf Of | AURORA LOAN SERVICES, L.L.C., ETC. |
Docket Date | 2014-06-04 |
Type | Order |
Subtype | Order to Register/Update eDCA |
Description | Counsel to register with eDCA ~ Be advised that Erin Rowland has 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 | 2014-06-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AURORA LOAN SERVICES, L.L.C., ETC. |
Docket Date | 2014-06-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-05-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CELINE ANDRIOT |
Docket Date | 2014-05-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 502012CA005321 |
Parties
Name | MAXMAR REALTY, LLC |
Role | Appellant |
Status | Active |
Representations | Gary Allyn Barcus |
Name | JEAN-LUC ANDRIOT, LLC |
Role | Appellant |
Status | Active |
Name | Bank United, N.A. |
Role | Appellee |
Status | Active |
Representations | Frances G. De La Guardia, LAUREN LINVILLE |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-09-30 |
Type | Supreme Court |
Subtype | Supreme Court Miscellaneous |
Description | Supreme Court Disposition ~ SC13-619 DISMISSED |
Docket Date | 2013-04-15 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Ack. Receipt from Supreme Court ~ SUPREME COURT ACKNOWLDEGMENT OF NEW CASE #SC13-619 |
Docket Date | 2013-03-29 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-02-19 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2013-02-18 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal - Lack of Jurisdiction |
Docket Date | 2013-02-11 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Answer Brief extended by Letter (no order issued) ~ 60 DAYS 04/25/13 |
Docket Date | 2013-02-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank United, N.A. |
Docket Date | 2013-02-01 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ CERT.COPY; FILED 2/1/13 |
On Behalf Of | MAXMAR REALTY, LLC |
Docket Date | 2013-01-30 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) *e* |
On Behalf Of | MAXMAR REALTY, LLC |
Docket Date | 2013-01-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (1) TO INITIAL BRIEF |
On Behalf Of | MAXMAR REALTY, LLC |
Docket Date | 2013-01-30 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed ~ ("NOTICE OF FILING") |
Docket Date | 2013-01-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-01-23 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order for Amendment to Notice of Appeal ~ T-2/17 |
Docket Date | 2013-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | MAXMAR REALTY, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-24 |
ANNUAL REPORT | 2017-03-19 |
ANNUAL REPORT | 2016-03-24 |
ANNUAL REPORT | 2015-04-26 |
ANNUAL REPORT | 2014-04-13 |
ANNUAL REPORT | 2013-04-28 |
ANNUAL REPORT | 2012-03-12 |
ANNUAL REPORT | 2011-03-11 |
ANNUAL REPORT | 2010-04-28 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State