Search icon

JEAN-LUC ANDRIOT, LLC - Florida Company Profile

Company Details

Entity Name: JEAN-LUC ANDRIOT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JEAN-LUC ANDRIOT, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 29 Dec 2005 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L05000123151
FEI/EIN Number 204005313

Federal Employer Identification (FEI) Number assigned by the IRS.

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

Key Officers & Management

Name Role Address
ANDRIOT JEAN-LUC Managing Member 1161 DELRAY LAKES DRIVE, DELRAY BEACH, FL, 33444
ANDRIOT JEAN-LUC Agent 1161 DELRAY LAKES DRIVE, DELRAY BEACH, FL, 33444

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2011-03-11 1161 DELRAY LAKES DRIVE, DELRAY BEACH, FL 33444 -
CHANGE OF MAILING ADDRESS 2011-03-11 1161 DELRAY LAKES DRIVE, DELRAY BEACH, FL 33444 -
REGISTERED AGENT ADDRESS CHANGED 2011-03-11 1161 DELRAY LAKES DRIVE, DELRAY BEACH, FL 33444 -

Court Cases

Title Case Number Docket Date Status
JEAN LUC ANDRIOT VS WELLS FARGO BANK, N.A. 4D2017-0017 2017-01-04 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
2012CA014686 AE

Parties

Name JEAN-LUC ANDRIOT, LLC
Role Appellant
Status Active
Representations Gary Allyn Barcus
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations Emily Y. Rottmann, Sara F. Holladay-Tobias, Ada Augusti Hammond, Saberin J. Jamshed
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-24
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's March 22, 2017 reply to response is stricken as unauthorized.
Docket Date 2017-03-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2017-03-24
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order ~ Upon consideration of the parties' responses to this court's January 5, 2017 jurisdictional order, it is ORDERED that this appeal is dismissed as being from a nonfinal, nonappealable order.CIKLIN, C.J., GROSS and GERBER, JJ., concur.
Docket Date 2017-03-22
Type Response
Subtype Reply to Response
Description Reply to Response ~ **STRICKEN 3/24/17**
On Behalf Of JEAN LUC ANDRIOT
Docket Date 2017-03-16
Type Response
Subtype Response
Description Response ~ (JURISDICTIONAL RESPONSE BRIEF)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-03-16
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ (APPENDIX TO JURISDICTIONAL RESPONSE BRIEF)
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's February 3, 2017 unopposed motion for extension of time to respond to appellant's jurisdictional brief/petition for writ of certiorari is granted, and the time for filing a response to appellant's jurisdictional statement/petition for writ of certiorari is extended thirty (30) days from the date of this order.
Docket Date 2017-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND NOTICE OF DESIGNATION OF PRIMARY AND SECONDARY EMAIL ADDRESSES
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S JURISDICTIONAL BRIEF/PETITION FOR WRIT OF CERTIORARI
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-01-30
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Gary Barcus, Esquire's January 25, 2017 notice of unavailability is stricken as unauthorized.
Docket Date 2017-01-25
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY **STRICKEN 1/30/17**
On Behalf Of JEAN LUC ANDRIOT
Docket Date 2017-01-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellee's January 18, 2017 motion for extension of time is granted, and the time for filing a response to appellant's jurisdictional statement is extended to and including February 6, 2017.
Docket Date 2017-01-18
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO JURISDICTIONAL BRIEF
On Behalf Of JEAN LUC ANDRIOT
Docket Date 2017-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO APPELLANT'S JURISDICTIONAL STATEMENT
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2017-01-17
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ "Petition for a Writ of Certiorari"
On Behalf Of JEAN LUC ANDRIOT
Docket Date 2017-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-05
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 that 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 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 2017-01-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEAN LUC ANDRIOT
Docket Date 2017-01-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JEAN-LUC ANDRIOT and CELINE ANDRIOT VS U.S. BANK, N.A., et al. 4D2015-3900 2015-10-19 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA007523 AW

Parties

Name CELINE ANDRIOT
Role Appellant
Status Active
Name JEAN-LUC ANDRIOT, LLC
Role Appellant
Status Active
Representations Gary Allyn Barcus
Name GATEMASTERS, INC.
Role Appellee
Status Active
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Name U.S. Bank, N.A.
Role Appellee
Status Active
Representations Orlando Deluca, Viravuth Un
Name Hon. Edward L. Artau
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed for Lack of Jurisdiction ~ ORDERED sua sponte that the above-styled appeal is dismissed for lack of jurisdiction.
Docket Date 2015-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-10-27
Type Response
Subtype Response
Description Response ~ JURISDICTIONAL STATEMENT
On Behalf Of JEAN-LUC ANDRIOT
Docket Date 2015-10-20
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 that 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 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. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services 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 2015-10-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEAN-LUC ANDRIOT
Docket Date 2015-10-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
CELINE ANDRIOT and JEAN-LUC ANDRIOT VS NATIONSTAR MORTGAGE, LLC 4D2014-1934 2014-05-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CA001563AV

Parties

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
MAXMAR REALTY LLC and JEAN-LUC ANDRIOT VS BANK UNITED, N.A. 4D2013-0205 2013-01-18 Closed
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

Documents

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 Apr 2025

Sources: Florida Department of State