Search icon

LE MACARON DEVELOPMENT LLC

Company Details

Entity Name: LE MACARON DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Jun 2010 (15 years ago)
Last Event: LC AMENDED AND RESTATED ARTICLES
Event Date Filed: 13 Feb 2015 (10 years ago)
Document Number: L10000064133
FEI/EIN Number 453418093
Address: 2300 BEE RIDGE RD, SARASOTA, FL, 34239, US
Mail Address: 2300 BEE RIDGE RD, SARASOTA, FL, 34239, US
ZIP code: 34239
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
GUILLEM ROSALIA Agent 2300 BEE RIDGE RD, SARASOTA, FL, 34239

Manager

Name Role Address
GUILLEM ROSALIE Manager 2300 BEE RIDGE RD, SARASOTA, FL, 34239

Cont

Name Role Address
Bergeron David Cont 2300 BEE RIDGE RD, SARASOTA, FL, 34239

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 2300 BEE RIDGE RD, SARASOTA, FL 34239 No data
CHANGE OF MAILING ADDRESS 2016-04-15 2300 BEE RIDGE RD, SARASOTA, FL 34239 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 2300 BEE RIDGE RD, SARASOTA, FL 34239 No data
LC AMENDED AND RESTATED ARTICLES 2015-02-13 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-13 GUILLEM, ROSALIA No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000592281 TERMINATED 1000000907383 SARASOTA 2021-11-10 2031-11-17 $ 465.37 STATE OF FLORIDA, DEPARTMENT OF REVENUE, SARASOTA SERVICE CENTER, 100 PARAMOUNT DR STE 200, SARASOTA FL342326051

Court Cases

Title Case Number Docket Date Status
Jean-Francois Rigollet, Appellant(s) v. Rosalie Guillem, Bernard Guillem, Didier Saba, Le Macaron Development, LLC, Le Macaron Confectionary, LLC, Le Macaron, LLC, Appellee(s). 2D2024-2668 2024-11-19 Open
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017 CA 002339 NC

Parties

Name Jean-Francois Rigollet
Role Appellant
Status Active
Name Bernard Guillem
Role Appellee
Status Active
Representations Dennis Dean Leone, Kimberly Thresher, Austin Taylor Kahn
Name Didier Saba
Role Appellee
Status Active
Representations Dennis Dean Leone, Kimberly Thresher, Austin Taylor Kahn
Name LE MACARON DEVELOPMENT LLC
Role Appellee
Status Active
Name LE MACARON CONFECTIONARY, LLC
Role Appellee
Status Active
Name LE MACARON LLC
Role Appellee
Status Active
Name Hon. Stephen Matthew Walker
Role Judge/Judicial Officer
Status Active
Name Sarasota Clerk
Role Lower Tribunal Clerk
Status Active
Name Rosalie Guillem
Role Appellee
Status Active
Representations Dennis Dean Leone, Kimberly Thresher, Austin Taylor Kahn

Docket Entries

Docket Date 2024-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rosalie Guillem
Docket Date 2024-11-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Jean-Francois Rigollet
View View File
Docket Date 2024-11-20
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of Jean-Francois Rigollet
Docket Date 2024-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Appeal
Description W/ORDER
On Behalf Of Jean-Francois Rigollet
Docket Date 2024-11-20
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case or Issue
On Behalf Of Jean-Francois Rigollet
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-12-20
Type Record
Subtype Supplemental Record Redacted
Description 40 PAGES
Docket Date 2024-12-19
Type Order
Subtype Order on Motion to Expedite
Description Appellant's motion to expedite appeal is denied. Appellant's December 7, 2024, reply is stricken as unauthorized.
View View File
Docket Date 2024-12-18
Type Order
Subtype Order on Motion to Supplement Record
Description Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within ten days from the date of this order.
View View File
Docket Date 2024-12-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Jean-Francois Rigollet
Docket Date 2024-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jean-Francois Rigollet
View View File
Docket Date 2024-12-12
Type Record
Subtype Record on Appeal Redacted
Description 5660 PAGES
On Behalf Of Sarasota Clerk
Docket Date 2024-12-09
Type Response
Subtype Reply
Description Reply to Appellee's Response to Motion to Expedite Appeal
On Behalf Of Jean-Francois Rigollet
Docket Date 2024-12-06
Type Response
Subtype Response
Description APPELLEE'S RESPONSE TO APPELLANT'S MOTION TO EXPEDITE APPEAL
On Behalf Of Rosalie Guillem
JEAN FRANCOIS RIGOLLET, Appellant(s) v. DIDIER SABA, LE MACRON, LLC, LE MACARON DEVELOPMENT, LLC, BERNARD GUILLEM, ROSALIE GUILLEM, LE MACARON CONFECTIONARY, LLC, Appellee(s). 2D2023-0564 2023-03-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2017-CA-002339NC

Parties

Name JEAN FRANCOIS RIGOLLET
Role Appellant
Status Active
Name DIDIER SABA
Role Appellee
Status Active
Name LE MACRON, LLC
Role Appellee
Status Active
Representations KIMBERLY D. THRESHER, ESQ., DENNIS LEONE, ESQ.
Name BERNARD GUILLEM
Role Appellee
Status Active
Name ROSALIE GUILLEM
Role Appellee
Status Active
Name LE MACARON CONFECTIONARY, LLC
Role Appellee
Status Active
Name HON. STEPHEN WALKER
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name LE MACARON DEVELOPMENT LLC
Role Appellee
Status Active

Docket Entries

Docket Date 2023-05-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Denying Voluntary Dismissal ~ Appellant's "Notice of Partial Voluntary Dismissal Without Prejudice" of the "Order Adopting and Approving Magistrate's Recommended Order" is denied. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000)."Appellees' Motion to Dismiss Appellant's Notice of Appeal for Lack of Jurisdiction" is granted in part and denied in part. The motion is denied with respect to the appeal of the "Order on Counter-Defendant and Third-Party Defendants' Amended Motion to Dismiss Counter-Plaintiff/Third Party Plaintiff's Counterclaim and Third-Party Complaint" to the extent that order dismisses appellant's counterclaims against appellees. The appeal of that ruling shall proceed as a final appeal following appellees' dismissal of the remaining claims against appellant on February 21, 2023. See Fla. R. App. P. 9.110(k). The motion to dismiss is granted with respect to the appeal of the remainder of the foregoing order and with respect to the "Order Adopting and Approving Magistrate's Recommended Order.""Appellees' Motion for Sanctions" is denied.
Docket Date 2024-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-19
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-27
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded.
Docket Date 2023-09-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JEAN FRANCOIS RIGOLLET
Docket Date 2023-08-11
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of LE MACRON, LLC
Docket Date 2023-08-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 08/11/2023
On Behalf Of LE MACRON, LLC
Docket Date 2023-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JEAN FRANCOIS RIGOLLET
Docket Date 2023-06-09
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within thirty days from the date of this order,or this appeal will be subject to dismissal without further notice based on failure toprosecute.
Docket Date 2023-05-11
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ "Appellees' Motion to Dismiss Appellant's Notice of Appeal for Lack of Jurisdiction" is granted in part and denied in part. The motion is denied with respect to the appeal of the "Order on Counter-Defendant and Third-Party Defendants' Amended Motion to Dismiss Counter-Plaintiff/Third Party Plaintiff's Counterclaim and Third-Party Complaint" to the extent that order dismisses appellant's counterclaims against appellees. The appeal of that ruling shall proceed as a final appeal following appellees' dismissal of the remaining claims against appellant on February 21, 2023. See Fla. R. App. P. 9.110(k). The motion to dismiss is granted with respect to the appeal of the remainder of the foregoing order and with respect to the "Order Adopting and Approving Magistrate's Recommended Order."
Docket Date 2023-05-08
Type Record
Subtype Record on Appeal
Description Received Records ~ WALKER - 5209 PAGES - REDACTED
Docket Date 2023-05-08
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR SANCTIONS
On Behalf Of LE MACRON, LLC
Docket Date 2023-05-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION FOR SANCTIONS
On Behalf Of JEAN FRANCOIS RIGOLLET
Docket Date 2023-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ NOTICE OF PARTIAL VOLUNTARY DISMISSAL WITHOUT PREJUDICE
On Behalf Of JEAN FRANCOIS RIGOLLET
Docket Date 2023-04-25
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions
On Behalf Of LE MACRON, LLC
Docket Date 2023-04-17
Type Response
Subtype Reply
Description REPLY ~ APPELLEES' REPLY TO APPELLANT'S RESPONSE TOMOTION TO DISMISS APPELLANT'SNOTICE OF APPEAL FOR LACK OF JURISDICTION
On Behalf Of LE MACRON, LLC
Docket Date 2023-04-12
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2023-04-10
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO APPELLEES' MOTION TO DISMISS APPELLANT'S NOTICE OF APPEAL FOR LACK OF JURISDICTION
On Behalf Of JEAN FRANCOIS RIGOLLET
Docket Date 2023-04-10
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JEAN FRANCOIS RIGOLLET
Docket Date 2023-03-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPELLANT'S NOTICE OF APPEAL FOR LACK OF JURISDICTION
On Behalf Of LE MACRON, LLC
Docket Date 2023-03-30
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' APPENDIX
On Behalf Of LE MACRON, LLC
Docket Date 2023-03-16
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2023-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of JEAN FRANCOIS RIGOLLET

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-02-23
AMENDED ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2020-02-20
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-04-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State