Search icon

LANSDOWNE MORTGAGE, LLC

Company Details

Entity Name: LANSDOWNE MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L06000072236
FEI/EIN Number 205899474
Address: 1900 SUNSET HARBOUR DR, ANNEX 2ND FLOOR, MIAMI BEACH, FL, 33139-1439, US
Mail Address: 1900 SUNSET HARBOUR DR, ANNEX 2ND FLOOR, MIAMI BEACH, FL, 33139-1439, US
Place of Formation: FLORIDA

Managing Member

Name Role Address
POYASTRO MIGUEL Managing Member 2600 DOUGLAS ROAD, PH-1, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 1900 SUNSET HARBOUR DR, ANNEX 2ND FLOOR, MIAMI BEACH, FL 33139-1439 No data
CHANGE OF MAILING ADDRESS 2015-02-26 1900 SUNSET HARBOUR DR, ANNEX 2ND FLOOR, MIAMI BEACH, FL 33139-1439 No data
LC AMENDMENT 2014-10-27 No data No data
LC NAME CHANGE 2006-11-16 LANSDOWNE MORTGAGE, LLC No data

Court Cases

Title Case Number Docket Date Status
CORDELLA WATSON VS LANSDOWNE MORTGAGE, LLC 5D2018-1081 2018-04-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-002193-O

Parties

Name CORDELLA WATSON
Role Appellant
Status Active
Name LANSDOWNE MORTGAGE, LLC
Role Appellee
Status Active
Representations DENISE M. BLACKWELL-PINEDA, VIVIAN A. JAIME
Name Hon. Renee A. Roche
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "MOTION TO DISMISS"
On Behalf Of CORDELLA WATSON
Docket Date 2018-05-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-04-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LANSDOWNE MORTGAGE, LLC
Docket Date 2018-04-17
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2018-04-17
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2018-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/5/18
On Behalf Of CORDELLA WATSON
Docket Date 2018-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-06
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2018-04-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Reg. Agent Resignation 2020-08-25
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-02-26
LC Amendment 2014-10-27
ANNUAL REPORT 2014-02-27
ANNUAL REPORT 2013-02-01
ANNUAL REPORT 2012-02-15
ANNUAL REPORT 2011-04-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State