Entity Name: | LAZE-E-J, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LAZE-E-J, 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: | 29 Oct 2009 (15 years ago) |
Last Event: | LC AMENDMENT AND NAME CHANGE |
Event Date Filed: | 29 Jun 2010 (15 years ago) |
Document Number: | L09000104536 |
FEI/EIN Number |
272330820
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1698 W HIBISCUS BLVD, SUITE A, MELBOURNE, FL, 32901, US |
Mail Address: | 1698 W HIBISCUS BLVD, SUITE A, MELBOURNE, FL, 32901, US |
ZIP code: | 32901 |
County: | Brevard |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EVANS LORIE A | Manager | 1698 W HIBISCUS BLVD, MELBOURNE, FL, 32901 |
EVANS ARTHUR FIII | Manager | 1698 W HIBISCUS BLVD, MELBOURNE, FL, 32901 |
EVANS Arthur FIII | Agent | 1698 W HIBISCUS BLVD, MELBOURNE, FL, 32901 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-06 | EVANS, Arthur F, III | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-29 | 1698 W HIBISCUS BLVD, SUITE A, MELBOURNE, FL 32901 | - |
CHANGE OF MAILING ADDRESS | 2016-02-29 | 1698 W HIBISCUS BLVD, SUITE A, MELBOURNE, FL 32901 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-29 | 1698 W HIBISCUS BLVD, SUITE A, MELBOURNE, FL 32901 | - |
LC AMENDMENT AND NAME CHANGE | 2010-06-29 | LAZE-E-J, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
VALERIE VIVIANE BENSOUSSAN, VS THE PAVILION CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC., et al., | 3D2016-0796 | 2016-04-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Valerie Viviane Bensoussan |
Role | Appellant |
Status | Active |
Representations | DAVID E. WOLFF |
Name | THE PAVILION CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC. |
Role | Appellee |
Status | Active |
Name | MARC COHEN & COMPANY, INC. |
Role | Appellee |
Status | Active |
Name | LAZE-E-J, LLC |
Role | Appellee |
Status | Active |
Representations | JUSTIN R. RUNDLE, ALLEN M. LEVINE, Lilliana M. Farinas-Sabogal, K. JOY MATTINGLY, Eric J. Grabois, Bruce Hornstein, STEVEN H. ROTHSTEIN, DANIEL L. WALLACH |
Name | CARRI MARKOFSKY |
Role | Appellee |
Status | Active |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-06 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-12-21 |
Type | Motion |
Subtype | Attorney's Fees |
Description | Attorneys fees denied (OD47) ~ Upon consideration of appellant¿s motion for attorney's fees and motion for sanctions pursuant to Fla. R. App. P. 9.410 and Fla. Stat. § 57.105, it is ordered that said motions are hereby denied.SUAREZ, C.J., and LAGOA and SALTER, JJ., concur. |
Docket Date | 2016-12-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-11-15 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2016-10-31 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | Valerie Viviane Bensoussan |
Docket Date | 2016-09-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | LAZE-E-J, LLC |
Docket Date | 2016-08-31 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Valerie Viviane Bensoussan |
Docket Date | 2016-08-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for sanctions |
On Behalf Of | LAZE-E-J, LLC |
Docket Date | 2016-08-26 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2016-08-24 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Appellee The Pavilion Condominium Association of Miami Beach, Inc.¿s request for acceptance of late-filed request for oral argument is granted, and the request for oral argument filed August 22, 2016 |
Docket Date | 2016-08-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ ae request for acceptance of late-filed request for o/a |
On Behalf Of | LAZE-E-J, LLC |
Docket Date | 2016-08-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | LAZE-E-J, LLC |
Docket Date | 2016-08-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ motion for sanctions |
On Behalf Of | Valerie Viviane Bensoussan |
Docket Date | 2016-07-19 |
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 | LAZE-E-J, LLC |
Docket Date | 2016-07-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 8/19/16 |
Docket Date | 2016-06-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/20/16 |
Docket Date | 2016-06-20 |
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 | LAZE-E-J, LLC |
Docket Date | 2016-06-17 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | Valerie Viviane Bensoussan |
Docket Date | 2016-05-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Valerie Viviane Bensoussan |
Docket Date | 2016-05-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 5 VOLUMES. |
Docket Date | 2016-04-15 |
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 April 25, 2016. |
Docket Date | 2016-04-08 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Valerie Viviane Bensoussan |
Docket Date | 2016-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-04-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-12106 |
Parties
Name | MARC COHEN & COMPANY, INC. |
Role | Appellant |
Status | Active |
Name | BENSOUSSAN VALERIE |
Role | Appellant |
Status | Active |
Representations | DAVID E. WOLFF |
Name | THE PAVILION CONDOMINIUM ASSOCIATION OF MIAMI BEACH, INC. |
Role | Appellee |
Status | Active |
Name | CARRI MARKOFSKY |
Role | Appellee |
Status | Active |
Name | LAZE-E-J, LLC |
Role | Appellee |
Status | Active |
Name | City of Miami Beach |
Role | Appellee |
Status | Active |
Representations | Bruce Hornstein, Eric J. Grabois, STEVEN H. ROTHSTEIN, NICOLE E. SHACKET |
Name | SCHINDLER ELEVATOR CORPORATION |
Role | Appellee |
Status | Active |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-07-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-07-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-07-21 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2015-07-21 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | BENSOUSSAN VALERIE |
Docket Date | 2015-07-14 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2015-07-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due. |
Docket Date | 2015-07-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Related case: 15-1382 |
On Behalf Of | BENSOUSSAN VALERIE |
Docket Date | 2015-07-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-12106 |
Parties
Name | MARC COHEN & COMPANY, INC. |
Role | Appellant |
Status | Active |
Representations | DAVID E. WOLFF |
Name | CARRI MARKOFSKY |
Role | Appellee |
Status | Active |
Representations | Eric J. Grabois, STEVEN H. ROTHSTEIN, Bruce Hornstein, BENJAMIN J. VAZQUEZ, NICOLE E. SHACKET |
Name | LAZE-E-J, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Barbara Areces |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-11-12 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-11-12 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-11-12 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2015-11-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | MARC COHEN |
Docket Date | 2015-11-12 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2015-09-02 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 volumes. |
Docket Date | 2015-07-14 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellant¿s emergency motion for review of the denial of appellant¿s motion for stay, and for issuance of a prelimary injunction is hereby denied. Following review of the responses, the temporary stay entered on July 2, 2015 is lifted. Upon consideration, appellant¿s motion to strike is denied. LAGOA, EMAS and FERNANDEZ, JJ., concur. |
Docket Date | 2015-07-13 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to strike. |
On Behalf Of | CARRI MARKOFSKY |
Docket Date | 2015-07-12 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike ~ Banon5, LLC's response |
On Behalf Of | MARC COHEN |
Docket Date | 2015-07-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO AA EMERG. MOTION FOR REVIEW OF THE DENIAL OF AA MOTION FOR STAY |
On Behalf Of | CARRI MARKOFSKY |
Docket Date | 2015-07-10 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CARRI MARKOFSKY |
Docket Date | 2015-07-02 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Upon consideration of appellant's emergency motion for review, all trial court proceedings are hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response within ten (10) days from the date of this order to appellant's emergency motion for review of the denial of appellant's motion for stay. |
Docket Date | 2015-07-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause and motion for clarification |
On Behalf Of | MARC COHEN |
Docket Date | 2015-07-01 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion ~ for review of the denial of aa motion for stay and for issuance of a preliminary injunction |
On Behalf Of | MARC COHEN |
Docket Date | 2015-07-01 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MARC COHEN |
Docket Date | 2015-07-01 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ Request for emergency treatment |
Docket Date | 2015-06-29 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ appeal/response to the court's order to show cause |
On Behalf Of | CARRI MARKOFSKY |
Docket Date | 2015-06-24 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. See, e.g., Caldwell v. Wal-Mart Stores, Inc., 980 So. 2d 1226 (Fla. 1st DCA 2008) (holding that an untimely appeal cannot be revived by obtaining a new order to the same effect as the original and then filing the notice of appeal within thirty days of the more recent order). |
Docket Date | 2015-06-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2015-06-18 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | CARRI MARKOFSKY |
Docket Date | 2015-06-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-27 |
ANNUAL REPORT | 2021-02-22 |
ANNUAL REPORT | 2020-01-27 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-02-01 |
ANNUAL REPORT | 2017-02-21 |
ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2015-02-20 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State