Search icon

JEAN-LUC ANDRIOT, LLC

Company Details

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

Agent

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

Managing Member

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

Events

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

Court Cases

Title Case Number Docket Date Status
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 Feb 2025

Sources: Florida Department of State