Search icon

801 ARDMORE LLC - Florida Company Profile

Company Details

Entity Name: 801 ARDMORE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

801 ARDMORE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2011 (14 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L11000001423
FEI/EIN Number 800678383

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 220 Essex Lane, WEST PALM BEACH, FL, 33405, US
Mail Address: 220 Essex Lane, WEST PALM BEACH, FL, 33405, US
ZIP code: 33405
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SINGER BARRETT M Managing Member 220 Essex Lane, WEST PALM BEACH, FL, 33405
SINGER BARRETT M Agent 220 Essex Lane, WEST PALM BEACH, FL, 33405

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-18 220 Essex Lane, WEST PALM BEACH, FL 33405 -
CHANGE OF MAILING ADDRESS 2015-02-18 220 Essex Lane, WEST PALM BEACH, FL 33405 -
REGISTERED AGENT ADDRESS CHANGED 2015-02-18 220 Essex Lane, WEST PALM BEACH, FL 33405 -

Court Cases

Title Case Number Docket Date Status
LAKMICHAND KALRA VS JAMES D. CARMO, et al. 4D2015-0438 2015-02-03 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA006291XXXXMB

Parties

Name LAKMICHAND KALRA
Role Appellant
Status Active
Representations Jeffrey Marc Siskind
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Robert Gibson
Role Appellee
Status Active
Name 801 ARDMORE LLC
Role Appellee
Status Active
Name GOSHEN MORTGAGE LLC
Role Appellee
Status Active
Name JP Morgan Chase Bank, N.A.
Role Appellee
Status Active
Name MIMI LAMBERT
Role Appellee
Status Active
Name JAMES D. CARMO
Role Appellee
Status Active
Representations DAVID A. JAYNES, Ryan Sanford Grazi, Richard S. Cohen, Richard W. Glenn, ERIK D. WESOLOSKI
Name Hon. Roger B. Colton
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-07-21
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2015-07-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-06-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 9, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2015-04-14
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ ORDERED that the appellant's motion filed April 2, 2015, for reinstatement, is granted and the above-styled appeal is hereby reinstated. All time frames shall commence from the date of the entry of this order.
Docket Date 2015-04-02
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of LAKMICHAND KALRA
Docket Date 2015-03-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ **REINSTATED 04/14/15**
Docket Date 2015-03-26
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's orders dated March 6, 2015 directing appellant to pay the filing fee and to file a notice containing the physical address of every party in the certificate of service.
Docket Date 2015-03-06
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Richard S. Cohen has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2015-03-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-02-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LAKMICHAND KALRA
Docket Date 2015-02-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-18
ANNUAL REPORT 2014-03-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-10
Florida Limited Liability 2011-01-04

Date of last update: 01 Mar 2025

Sources: Florida Department of State