Search icon

PAULDAN, LLC

Company Details

Entity Name: PAULDAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Sep 2011 (13 years ago)
Document Number: L10000123640
FEI/EIN Number 27-4203109
Address: 1435 West 28 street, MIAMI BEACH, FL, 33140, US
Mail Address: 1435 West 28 street, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Landman Lapciuc SANDRA Agent 1435 West 28 street, MIAMI BEACH, FL, 33140

Manager

Name Role Address
Landman LAPCIUC SANDRA Manager 1435 West 28 street, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-09-11 1435 West 28 street, MIAMI BEACH, FL 33140 No data
CHANGE OF MAILING ADDRESS 2015-09-11 1435 West 28 street, MIAMI BEACH, FL 33140 No data
REGISTERED AGENT NAME CHANGED 2015-09-11 Landman Lapciuc, SANDRA No data
REGISTERED AGENT ADDRESS CHANGED 2015-09-11 1435 West 28 street, MIAMI BEACH, FL 33140 No data
REINSTATEMENT 2011-09-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
SANDRA LAPCIUC, et al., VS ISAAC LAPCIUC, et al., 3D2018-1804 2018-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-23549

Parties

Name PAULDAN, LLC
Role Appellant
Status Active
Name SANDRA LAPCIUC
Role Appellant
Status Active
Representations WILLIAM F. RHODES, TODD R. LEGON
Name ISAAC LAPCIUC
Role Appellee
Status Active
Representations James D. Gassenheimer, ASHLEY D. BRUCE, Stephanie M. Chaissan
Name DEL VALLE BRANDS, INC.
Role Appellee
Status Active
Name Hon. Bertila Soto
Role Judge/Judicial Officer
Status Active
Name HON. DENNIS J. MURPHY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2019-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellants’ motion for appellate attorneys’ fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellees’ motion to determine entitlement to attorneys’ fees is hereby denied.
Docket Date 2019-05-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-12
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' REPLY BRIEF
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANTS' MOTION FOR APPELLATE ATTORNEYS' FEES
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-04-10
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-04-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-7 day to 4/12/19
Docket Date 2019-04-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' UNOPPOSED NOTICE OF SEVEN (7) DAYFURTHER EXTENSION OF TIME,UP TO AND INCLUDING APRIL 12, 2019,TO FILE REPLY BRIEF
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-04-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 3 days to 4/5/19
Docket Date 2019-04-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' UNOPPOSED NOTICE OF THREE (3) DAYFURTHER EXTENSION OF TIME,UP TO AND INCLUDING APRIL 5, 2019,TO FILE REPLY BRIEF
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-03-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ unopposed motion for an extension of time to file the reply brief is granted to and including April 2, 2019.
Docket Date 2019-03-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED NOTICE OF FIFTEEN (15) DAYEXTENSION OF TIME,UP TO AND INCLUDING APRIL 2, 2019,TO FILE REPLY BRIEF
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-03-04
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-02-27
Type Notice
Subtype Notice
Description Notice Rescheduling Oral Argument
Docket Date 2019-02-27
Type Order
Subtype Order Dispensing with Oral Argument
Description Cause Removed from O/A calendar (OG55) ~ Reset to 5-13-19
Docket Date 2019-02-22
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within five (5) days of the date of this order to appellee’s motion to reschedule oral argument.SCALES, LINDSEY and HENDON, JJ., concur.
Docket Date 2019-02-22
Type Notice
Subtype Notice
Description Notice ~ of non-objection to ae motion to reschedule o/a
On Behalf Of SANDRA LAPCIUC
Docket Date 2019-02-21
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ to reschedule o/a
On Behalf Of ISAAC LAPCIUC
Docket Date 2019-02-18
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of ISAAC LAPCIUC
Docket Date 2019-02-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ISAAC LAPCIUC
Docket Date 2019-01-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-45 days to 3/15/19
Docket Date 2019-01-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ISAAC LAPCIUC
Docket Date 2018-12-31
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ December 28, 2018 unopposed motion for leave to supplement the record is granted, and the record on appeal is supplemented to include the documents contained in the appendix to said motion.
Docket Date 2018-12-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-12-28
Type Record
Subtype Appendix
Description Appendix ~ to motion to supplement the record
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-12-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-12-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-12-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-7 days to 12/28/18
Docket Date 2018-12-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-11-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 12/21/18
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-10-02
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellants’ motion to strike appellees’ supplemental appendix and portions of the response to the emergency motion for stay is hereby denied as moot. EMAS, LOGUE and LUCK, JJ., concur.
Docket Date 2018-09-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc ~ DESIGNATION TO APPROVED COURT REPORTER, CIVIL COURTREPORTER, OR APPROVED TRANSCRIPTIONIST, AND REPORTER'SOR APPROVED TRANSCRIPTIONIST'S ACKNOWLEDGMENT (Does not contain a motion for EOT).
On Behalf Of ISAAC LAPCIUC
Docket Date 2018-09-06
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ Supplemental appendix and to strike portions of ae response to aa emerg. motion to stay
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-09-06
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Following review of appellees’ response, the temporary stay entered on September 4, 2018 is hereby lifted. Appellants’ emergency motion for stay pending review is denied.
Docket Date 2018-09-05
Type Response
Subtype Response
Description RESPONSE ~ TO APPELLANTS' EMERGENCY MOTION FOR STAY PENDING REVIEW PURSUANT TO RULE 9.310(f)
On Behalf Of ISAAC LAPCIUC
Docket Date 2018-09-05
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO APPELLEES' RESPONSE TOAPPELLANTS' EMERGENCY MOTION FOR STAY PENDING REVIEWPURSUANT TO RULE 9.310(f)
On Behalf Of ISAAC LAPCIUC
Docket Date 2018-09-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-09-04
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' EMERGENCY MOTION FOR STAYPENDING REVIEW PURSUANT TO RULE 9.310(f)
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-09-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of appellants' emergency motion for stay pending review, the trial court's August 22, 2018 order is hereby temporarily stayed pending further order of this Court. Appellees are ordered to file a response within three (3) days from the date of this order to the emergency motion for stay.
Docket Date 2018-08-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANDRA LAPCIUC
Docket Date 2018-08-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-15
ANNUAL REPORT 2023-03-13
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-27
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-03-01
AMENDED ANNUAL REPORT 2015-09-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State