Search icon

LILY, LLC

Company Details

Entity Name: LILY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Apr 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000039336
Address: 5056 ASLEY LAKE DR., 5-24, BOYNTON BEACH, FL, 33437
Mail Address: 5056 ASLEY LAKE DR., 5-24, BOYNTON BEACH, FL, 33437
ZIP code: 33437
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
DANCOVICI LILIANA Agent 5056 ASHLEY LAKE DR., BOYNTON BEACH, FL, 33437

Manager

Name Role Address
DANCOVICI LILIANA Manager 5056 ASHLEY LAKE DR. APT 5-24, BOYNTON BEACH, FL, 33437

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
MIGUEL AMAYA, VS LILY, LLC., 3D2013-1444 2013-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-15200

Parties

Name MIGUEL A. AMAYA
Role Appellant
Status Active
Name LILY, LLC
Role Appellee
Status Active
Representations PASCALE ACHILLE, BRIAN S. VIDAS, THOMAS F. PANZA
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-02-03
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ It appearing to the court that it is without jurisdiction, the pet for review is hereby dismissed. no motion for rehearing will be entertained by the court.
Docket Date 2014-01-30
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-01-13
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. LAGOA, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2014-01-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-01-08
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. LAGOA, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2013-12-23
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of MIGUEL A. AMAYA
Docket Date 2013-12-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LILY, LLC
Docket Date 2013-10-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of LILY, LLC
Docket Date 2013-10-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LILY, LLC
Docket Date 2013-10-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee¿s motion to dismiss the appeal is hereby denied. ROTHENBERG, FERNANDEZ and LOGUE,JJ., concur.
Docket Date 2013-09-24
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of MIGUEL A. AMAYA
Docket Date 2013-09-19
Type Order
Subtype Show Cause
Description Show Cause--Contempt (OR01) ~ Appellant is ordered to show cause within five (5) days from the date of this order why he should not be held in contempt or otherwise disciplined for failure to file the initial brief.
Docket Date 2013-09-16
Type Notice
Subtype Notice
Description Notice ~ of pendency of related action
On Behalf Of LILY, LLC
Docket Date 2013-08-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LILY, LLC
Docket Date 2013-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LILY, LLC
Docket Date 2013-06-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier's check or money order on or before June 16, 2013.
Docket Date 2013-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MIGUEL A. AMAYA
Docket Date 2013-06-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2006-04-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State