Entity Name: | LION FINANCIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LION FINANCIAL, 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. |
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: | 05 Mar 2009 (16 years ago) |
Document Number: | L09000022229 |
FEI/EIN Number |
264422979
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5080 Biscayne Blvd., Miami, FL, 33137, US |
Mail Address: | 5080 Biscayne Blvd., Miami, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SIMKINS RONALD | Manager | 5080 Biscayne Blvd., Miami, FL, 33137 |
SIMKINS MICHAEL | Manager | 5080 Biscayne Blvd., Miami, FL, 33137 |
LLERA KAREN | Agent | 5080 Biscayne Blvd., Miami, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 5080 Biscayne Blvd., Suite A, Miami, FL 33137 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 5080 Biscayne Blvd., Suite A, Miami, FL 33137 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-08 | 5080 Biscayne Blvd., Suite A, Miami, FL 33137 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STEVEN RATTNER, VS LION FINANCIAL, LLC, etc., et al., | 3D2018-2149 | 2018-10-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Steven Rattner |
Role | Appellant |
Status | Active |
Representations | TODD C. DROSKY |
Name | OCEANSIDE AT FISHER ISLAND CONDOMINIUM NO. TWO ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | Eric Fessler |
Role | Appellee |
Status | Active |
Name | LION FINANCIAL, LLC |
Role | Appellee |
Status | Active |
Representations | Mark Evans Kass, HENRY B. HANDLER, DAVID A. FREEDMAN, EDWARD A. PROENZA, I. Barry Blazberg |
Name | Hon. Miguel M. de la O |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-02-12 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-02-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-02-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-02-11 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Steven Rattner |
Docket Date | 2019-02-05 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ Appellate Mediator's report |
Docket Date | 2019-01-25 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellant's motion for appellate mediation and to stay all deadlines, the motion is granted in part. The appellate proceedings are stayed for a period of no more than ninety (90) days from the date of this order. EMAS, C.J., and LOGUE and HENDON, JJ., concur. |
Docket Date | 2019-01-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ FOR APPELLATE MEDIATION AND TO STAY ALL DEADLINES. |
On Behalf Of | Steven Rattner |
Docket Date | 2019-01-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-10-31 |
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 November 10, 2018. |
Docket Date | 2018-10-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-24 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Steven Rattner |
Docket Date | 2018-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-19 |
ANNUAL REPORT | 2023-04-20 |
ANNUAL REPORT | 2022-03-15 |
ANNUAL REPORT | 2021-02-08 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-01-28 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-01-26 |
ANNUAL REPORT | 2016-01-22 |
ANNUAL REPORT | 2015-03-05 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State