Search icon

LAZE-E-J, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

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
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 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
MARC COHEN AND VALERIE BENSOUSSAN, VS LAZE-E-J, LLC, etc., et al., 3D2015-1529 2015-07-07 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
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
MARC COHEN, VS LAZE-E-J, LLC, etc., et al., 3D2015-1382 2015-06-18 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
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

Documents

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