Search icon

LBS FAMILY HOMES, LLC

Company Details

Entity Name: LBS FAMILY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Aug 2010 (14 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000086717
FEI/EIN Number 200315712
Address: 1322 MADISON ST, HOLLYWOOD, FL, 33019
Mail Address: 1322 MADISON ST, HOLLYWOOD, FL, 33019
ZIP code: 33019
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LAWRENCE EARL Agent 2046 MADISON ST, HOLLYWOOD, FL, 33020

Manager

Name Role Address
LAWRENCE EARL Manager 1322 MADISON ST, HOLLYWOOD, FL, 33019
STEKLOF HOWARD Manager 1721 NW 126 Drive, Coral Springs, FL, 33071

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
LBS FAMILY HOMES, LLC VS E.D. MORTON, etc., et al. 4D2011-4640 2011-12-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
08-22512 03

Parties

Name LBS FAMILY HOMES, LLC
Role Appellant
Status Active
Representations JEROME TEPPS (DNU)
Name E.D. MORTON
Role Appellee
Status Active
Representations Marc James Ayers, Jordan Wagner, JOHN C. RAYSON, (DO NOT USE) MARIE POTOPSINGH, Jessica C. Silver
Name DEUTSCHE BANK NATIONAL TRUST
Role Appellee
Status Active
Name E. DANIEL MORTON
Role Appellee
Status Active
Name E. MORTON
Role Appellee
Status Active
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-15
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-09-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-09-11
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal
Docket Date 2012-09-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of LBS FAMILY HOMES, LLC
Docket Date 2012-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS
Docket Date 2012-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of LBS FAMILY HOMES, LLC
Docket Date 2012-07-13
Type Record
Subtype Record on Appeal
Description Received Records ~ TWO (2) VOLUMES (NO CD REQUIRED)
Docket Date 2012-06-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 6/8/12 ORDER
Docket Date 2012-06-18
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of LBS FAMILY HOMES, LLC
Docket Date 2012-06-18
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LBS FAMILY HOMES, LLC
Docket Date 2012-06-08
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ by 6/18/12
Docket Date 2012-06-05
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ COPY OF LETTER FROM ROBERT E. O'CONNELL TO L.T.CLERK RE: MR. O'CONNELL WITHDREW.
Docket Date 2012-04-03
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ 30 DAYS
Docket Date 2012-03-30
Type Motions Extensions
Subtype Motion for Extension of Time for Record
Description Motion Extension of Time To Complete ROA
On Behalf Of Clerk - Broward
Docket Date 2012-03-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E.D. MORTON
Docket Date 2012-03-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of E.D. MORTON
Docket Date 2012-02-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 30 DAYS FROM FILING OF ROA
Docket Date 2012-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of LBS FAMILY HOMES, LLC
Docket Date 2012-01-24
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Jerome L. Tepps
Docket Date 2011-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-12-14
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-12-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LBS FAMILY HOMES, LLC

Documents

Name Date
ANNUAL REPORT 2013-01-08
ANNUAL REPORT 2012-01-16
ANNUAL REPORT 2011-01-03
Florida Limited Liability 2010-08-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State