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 |
Name | Role | Address |
---|---|---|
POYASTRO MIGUEL | Managing Member | 2600 DOUGLAS ROAD, PH-1, CORAL GABLES, FL, 33134 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CORDELLA WATSON VS LANSDOWNE MORTGAGE, LLC | 5D2018-1081 | 2018-04-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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