Search icon

LANSDOWNE MORTGAGE, LLC - Florida Company Profile

Company Details

Entity Name: LANSDOWNE MORTGAGE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANSDOWNE MORTGAGE, 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: 20 Jul 2006 (19 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L06000072236
FEI/EIN Number 205899474

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

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

Key Officers & Management

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 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-26 1900 SUNSET HARBOUR DR, ANNEX 2ND FLOOR, MIAMI BEACH, FL 33139-1439 -
CHANGE OF MAILING ADDRESS 2015-02-26 1900 SUNSET HARBOUR DR, ANNEX 2ND FLOOR, MIAMI BEACH, FL 33139-1439 -
LC AMENDMENT 2014-10-27 - -
LC NAME CHANGE 2006-11-16 LANSDOWNE MORTGAGE, LLC -

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)
MIAMI-DADE COUNTY VS LANSDOWNE MORTGAGE, LLC 3D2016-1046 2016-05-05 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-10776

Parties

Name Miami-Dade County, Florida
Role Appellant
Status Active
Representations ALTANESE P. PHENELUS, JORGE MARTINEZ-ESTEVE, MICHAEL J. MASTRUCCI, ABIGAIL PRICE-WILLIAMS
Name LANSDOWNE MORTGAGE, LLC
Role Appellee
Status Active
Representations Alexander E. Borell, VIVIAN A. JAIME, YEMIL ARAGON, DORA ACHERMAN
Name Hon. Samantha Ruiz Cohen
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-04
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A) ~ Upon consideration, appellee’s motion for rehearing is hereby denied. ROTHENBERG, C.J., and SUAREZ and SALTER, JJ., concur. Appellee’s motion for rehearing en banc is denied.
Docket Date 2018-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-11-22
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for rehearing and rehearing en banc
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s motion for extension of time to file a response to the appellee’s motion for rehearing and motion for rehearing en banc is granted to and including November 22, 2017.
Docket Date 2017-11-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ Appellant's Unopposed Motion For 2-Day Extension of Time to Respond
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-11-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s unopposed motion for extension of time to file a response to the appellee’s motion for rehearing and motion for rehearing en banc is granted to and including November 20, 2017.
Docket Date 2017-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to File Response to Appellee's Motion for Rehearing
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-11-02
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of LANSDOWNE MORTGAGE, LLC
Docket Date 2017-10-18
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2017-10-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee's motion to dismiss for lack of jurisdiction is hereby denied.
Docket Date 2017-10-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-09-27
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Tuesday, October 3, 2017. The Court will consider the case without oral argument. ROTHENBERG, C.J., and SUAREZ and SALTER, JJ., concur.
Docket Date 2017-08-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s motion for an extension of time to file the reply brief is granted to and including August 21, 2017, with no further extensions allowed.
Docket Date 2017-08-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-08-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant¿s motion for an extension of time to file the reply brief is granted to and including August 17, 2017.
Docket Date 2017-08-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-07-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LANSDOWNE MORTGAGE, LLC
Docket Date 2017-06-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-06-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LANSDOWNE MORTGAGE, LLC
Docket Date 2017-05-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee¿s motion to dismiss for lack of jurisdiction is carried with the case. LAGOA, SALTER and FERNANDEZ, JJ., concur.
Docket Date 2017-03-17
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss.
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-03-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Miami-Dade County, Florida
Docket Date 2017-02-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LANSDOWNE MORTGAGE, LLC
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 4/21/17
Docket Date 2017-02-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LANSDOWNE MORTGAGE, LLC
Docket Date 2016-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 2/21/17
Docket Date 2016-12-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LANSDOWNE MORTGAGE, LLC
Docket Date 2016-12-12
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-12-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ supplemental record on appeal.
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-12-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-12-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-11-22
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A) ~ Appellant¿s November 18, 2016 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said motion.
Docket Date 2016-11-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ Agreed motion.
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant¿s motion for an extension of time to file the initial brief is granted to and including December 7, 2016, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2016-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 11/7/16
Docket Date 2016-07-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUME.
Docket Date 2016-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 9/6/16
Docket Date 2016-07-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-05-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before May 22, 2016.
Docket Date 2016-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Miami-Dade County, Florida
Docket Date 2016-05-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.

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 Apr 2025

Sources: Florida Department of State