Search icon

TLAU, LLC

Company Details

Entity Name: TLAU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Oct 2017 (7 years ago)
Document Number: L12000008249
FEI/EIN Number 47-1474217
Address: 1080 LUGO AVE., CORAL GABLES, FL 33156
Mail Address: 1080 LUGO AVE., CORAL GABLES, FL 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Lau, Emily Agent 1080 Lugo Ave, Coral Gables, FL 33156

Manager

Name Role Address
LAU, EMILY Manager 1080 LUGO AVE., CORAL GABLES, FL 33156
LAU, DAVID Manager 1080 LUGO AVE., CORAL GABLES, FL 33156

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2018-01-18 Lau, Emily No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-18 1080 Lugo Ave, Coral Gables, FL 33156 No data
REINSTATEMENT 2017-10-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2013-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
LUCKY 22 FARM, LLC VS TLAU, LLC 2D2019-2302 2019-06-20 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
18-CA-5778

Parties

Name LUCKY 22 FARM LLC
Role Appellant
Status Active
Representations EVAN CRAWFORD, ESQ.
Name TLAU, LLC
Role Appellee
Status Active
Representations JAVIER BANOS MACHADO, ESQ.
Name LEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-14
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-07-24
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, C.J., AND LAROSE AND BLACK
Docket Date 2019-07-24
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's June 20, 2019, fee order and June 20, 2019, order to show cause.
Docket Date 2019-06-26
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELANT Lucky 22 Farm LLC's EMERGENCY MOTION TO STAY PENDING APPEAL
On Behalf Of TLAU, LLC
Docket Date 2019-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TLAU, LLC
Docket Date 2019-06-26
Type Order
Subtype Order on Miscellaneous Motion
Description deny motion until fee satisfied ~ Petitioner's emergency motion for stay and motion for emergency treatment are denied without prejudice to resubmit them following satisfaction of this court's fee order of June 20, 2019.
Docket Date 2019-06-20
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses
Docket Date 2019-06-20
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2019-06-20
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ FOR EMERGENCY STAY
On Behalf Of LUCKY 22 FARM, LLC
Docket Date 2019-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH COURT MINUTES
On Behalf Of LUCKY 22 FARM, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-18
REINSTATEMENT 2017-10-04
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-06-09

Date of last update: 23 Jan 2025

Sources: Florida Department of State