Search icon

LACHO & FRANZ, LLC. - Florida Company Profile

Company Details

Entity Name: LACHO & FRANZ, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LACHO & FRANZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 06 Jun 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2019 (5 years ago)
Document Number: L08000056117
FEI/EIN Number 262838862

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

Address: 14220 Harbor Lane, Palm Beach Gardens, FL, 33410, US
Mail Address: 14220 Harbor Lane, Palm Beach Gardens, FL, 33410, US
ZIP code: 33410
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LACHO MARK Manager 14220 Harbor Lane, Palm Beach Gardens, FL, 33410
FRANZ JON Manager 12144 us highway 301, parrish, FL, 34219
LACHO MARK Agent 14220 Harbor Lane, Palm Beach Gardens, FL, 33410

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-05 14220 Harbor Lane, Palm Beach Gardens, FL 33410 -
CHANGE OF MAILING ADDRESS 2019-11-05 14220 Harbor Lane, Palm Beach Gardens, FL 33410 -
REGISTERED AGENT NAME CHANGED 2019-11-05 LACHO, MARK -
REGISTERED AGENT ADDRESS CHANGED 2019-11-05 14220 Harbor Lane, Palm Beach Gardens, FL 33410 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
MARK ROMAN VS DEUTSCHE BANK NATIONAL TRUST, ETC., ET AL. 4D2017-0120 2017-01-10 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA010589XXXXMB

Parties

Name MARK ROMAN
Role Appellant
Status Active
Representations Steven M. Selz
Name DEUTSCHE BANK NATIONAL TRUST, ETC.
Role Appellee
Status Active
Representations ALEJANDRA ARROYAVE LOPEZ, Benjamin B. Carter, VIVIAN VIEJO, Kevin M. Kennedy
Name LACHO & FRANZ, LLC.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-12-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-12
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellant's November 3, 2017 motion for clarification, request for written opinion and motion for rehearing en banc is denied.
Docket Date 2017-11-03
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC ~ ***AND*** MOTION FOR CLARIFICATION AND REQUEST FOR WRITTEN OPINION
On Behalf Of MARK ROMAN
Docket Date 2017-10-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-10-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ Upon consideration of appellant's April 13, 2017 response in opposition, it is ORDERED that appellee Lacho & Franz, LLC's April 11, 2017 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. The court notes that the motion was not granted as to section 57.105, Florida Statutes (2016).
Docket Date 2017-05-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 27 PAGES
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ ORDERED that appellee's May 12, 2017 motion for rehearing is granted. This court's May 11, 2017 order is vacated and the following is substituted in its place: Upon consideration of appellant's May 3, 2017 response, it is ORDERED that appellee's April 10, 2017 motion to supplement the record on appeal is granted. The material requested in the motion shall be included in the record on appeal. Further, ORDERED that the appellant shall pay the preparation fee of the Palm Beach County Clerk of the Court for the record on appeal in the instant case. This fee shall be paid within ten (10) days, or appropriate sanctions, which may include dismissal of the appeal, will be imposed. The clerk of the circuit court shall transmit the record on appeal to this court within thirty (30) days thereafter.
Docket Date 2017-05-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order
On Behalf Of DEUTSCHE BANK NATIONAL TRUST, ETC.
Docket Date 2017-05-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ **THIS ORDER VACATED - SEE 5/19/17 ORDER** Upon consideration of appellant's May 3, 2017 response, it is ORDERED that appellee's April 10, 2017 motion to supplement the record on appeal is granted provided the appellant pays the clerk's invoice within fifteen (15) days from the date of the entry of this order. If the invoice is paid, the material requested shall be included in the record on appeal, and the clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from payment. If the invoice is not paid, then the appeal shall proceed without the supplement. Appellee shall monitor the supplementation process.
Docket Date 2017-05-10
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellee's May 4, 2017 reply to appellant's response to motion to supplement the record on appeal is stricken as unauthorized.
Docket Date 2017-05-04
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO MOTION TO SUPPLEMENT THE RECORD ON APPEAL **STRICKEN 5/10/17**
On Behalf Of DEUTSCHE BANK NATIONAL TRUST, ETC.
Docket Date 2017-05-03
Type Response
Subtype Response
Description Response ~ TO MOTION TO SUPPLEMENT THE RECORD
On Behalf Of MARK ROMAN
Docket Date 2017-05-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ AND COSTS
On Behalf Of MARK ROMAN
Docket Date 2017-04-28
Type Order
Subtype Order to File Response
Description ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within five (5) days from the date of this order, to appellee's April 10, 2017 motion to supplement the record on appeal.
Docket Date 2017-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARK ROMAN
Docket Date 2017-04-24
Type Record
Subtype Appendix
Description Appendix to Brief ~ TO ANSWER BRIEF (DEUTSCHE BANK)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST, ETC.
Docket Date 2017-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (DEUTSCHE BANK)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST, ETC.
Docket Date 2017-04-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee Deutsche Bank National Trust Company, as Trustee for WAMU Mortgage Pass-Through Certificates Series 2005-AR6's April 4, 2017 motion for extension of time is granted, and appellee shall serve the answer brief on or before April 24, 2017. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2017-04-13
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO LACHO & FRANZ, LLC'S MOTION FOR ATTORNEYS' FEES
On Behalf Of MARK ROMAN
Docket Date 2017-04-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (LACHO & FRANZ, LLC) **RESPONSE FILED 4/13/17**
On Behalf Of DEUTSCHE BANK NATIONAL TRUST, ETC.
Docket Date 2017-04-10
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of DEUTSCHE BANK NATIONAL TRUST, ETC.
Docket Date 2017-04-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (LACHO & FRANZ, LLC)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST, ETC.
Docket Date 2017-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (DEUTSCHE BANK)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST, ETC.
Docket Date 2017-04-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ (LACHO & FRANZ, LLC)
On Behalf Of DEUTSCHE BANK NATIONAL TRUST, ETC.
Docket Date 2017-03-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARK ROMAN
Docket Date 2017-02-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST, ETC.
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's January 30, 2017 motion to reinstate appeal based on payment of filing fees is granted, and the above-styled appeal is reinstated. The court notes that, according to the court's electronic filing system, appellant's counsel did not open the January 12, 2017 order to pay the filing fee; further,ORDERED that appellant's initial brief is due March 21, 2017.
Docket Date 2017-01-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 2/1/17**
Docket Date 2017-01-30
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of MARK ROMAN
Docket Date 2017-01-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ **REINSTATED 2/1/17** ORDERED sua sponte that the above-styled appeal is dismissed for nonpayment of the $300.00 filing fee.
Docket Date 2017-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-01-12
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 2017-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK ROMAN
Docket Date 2017-01-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-08-10
REINSTATEMENT 2019-11-05
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-06-09
ANNUAL REPORT 2016-04-10
ANNUAL REPORT 2015-04-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State