Search icon

LLOYDS ASSET LENDING, LLC - Florida Company Profile

Company Details

Entity Name: LLOYDS ASSET LENDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LLOYDS ASSET LENDING, 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: 28 Nov 2007 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L07000118669
FEI/EIN Number 261477345

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

Address: 4880 DONALD ROSS RD., STE 225, PALM BEACH GARDENS, FL, 33418, US
Mail Address: 4880 DONALD ROSS RD., STE 225, PALM BEACH GARDENS, FL, 33418, US
ZIP code: 33418
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
J.B. GROSSMAN, P.A. Agent -
BURBAGE JAMES R Managing Member 515 N. FLAGLER DRIVE, SUITE 305, WEST PALM BEACH, FL, 33401
GAUDINO FRANK Managing Member 255 MURCIA DRIVE, #210, JUPITER, FL, 33458

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-29 200 EAST LAS OLAS BOULEVARD, SUITE 1660, FORT LAUDERDALE, FL 33301 -
REGISTERED AGENT NAME CHANGED 2011-04-01 J.B. GROSSMAN, P.A. -
LC AMENDMENT 2010-11-08 - -
LC AMENDMENT 2010-10-04 - -
CHANGE OF PRINCIPAL ADDRESS 2010-08-23 4880 DONALD ROSS RD., STE 225, PALM BEACH GARDENS, FL 33418 -
CHANGE OF MAILING ADDRESS 2010-08-23 4880 DONALD ROSS RD., STE 225, PALM BEACH GARDENS, FL 33418 -
LC AMENDMENT AND NAME CHANGE 2009-01-26 LLOYDS ASSET LENDING, LLC -
CANCEL ADM DISS/REV 2008-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
ANDY WOODS VS LLOYDS ASSET MANAGEMENT, LLC, et al. 4D2015-1947 2015-05-19 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
502013CA012521XXXXMB

Parties

Name ANDY WOODS
Role Appellant
Status Active
Representations Russell Lee Forkey
Name LLOYDS ASSET MANAGEMENT, LLC
Role Appellee
Status Active
Name FRANK GAUDINO
Role Appellee
Status Active
Name MARNI BURBAGE
Role Appellee
Status Active
Name JAMES BURBAGE
Role Appellee
Status Active
Name LLOYDS ASSET LENDING, LLC
Role Appellee
Status Active
Name Hon. Jaimie Goodman
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-05-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-05-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion
Docket Date 2015-08-28
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of ANDY WOODS
Docket Date 2015-08-20
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the table of contents does not list issues for review. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2015-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 5, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ **STRICKEN**
On Behalf Of ANDY WOODS
Docket Date 2015-08-05
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 ANDY WOODS
Docket Date 2015-07-31
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before August 11, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2015-06-02
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Russell L. Forkey 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.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 2015-05-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANDY WOODS
Docket Date 2015-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-04-29
ANNUAL REPORT 2011-04-01
LC Amendment 2010-11-08
LC Amendment 2010-10-04
ADDRESS CHANGE 2010-08-23
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-09-24
ANNUAL REPORT 2009-04-21
LC Amendment and Name Change 2009-01-26
REINSTATEMENT 2008-10-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State