Search icon

1300 LAS OLAS, LLC

Company Details

Entity Name: 1300 LAS OLAS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Jun 2012 (13 years ago)
Date of dissolution: 13 Sep 2024 (5 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 13 Sep 2024 (5 months ago)
Document Number: L12000077592
FEI/EIN Number 45-5484375
Address: 4050 NE1ST AVENUE, OAKLAND PARK, FL, 33334, US
Mail Address: 4050 NE1ST AVENUE, SUITE #117, OAKLAND PARK, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
ANGELO & BANTA, P.A. Agent

Managing Member

Name Role Address
FLJANKOVIC SINISA Managing Member 4050 NE1ST AVENUE, OAKLAND PARK, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000062069 LAS OLAS PLACE EXPIRED 2012-06-21 2017-12-31 No data P.O. BOX 24943, FORT LAUDERDALE, FL, 33307

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-09-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-21 4050 NE1ST AVENUE, SUITE #117, OAKLAND PARK, FL 33334 No data
CHANGE OF MAILING ADDRESS 2021-07-21 4050 NE1ST AVENUE, SUITE #117, OAKLAND PARK, FL 33334 No data

Court Cases

Title Case Number Docket Date Status
BRANDON SMITH VS 1300 LAS OLAS LLC 4D2023-1545 2023-06-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE23017562

Parties

Name BRANDON SMITH LLC
Role Appellant
Status Active
Name 1300 LAS OLAS, LLC
Role Appellee
Status Active
Representations Bradford C. Banta
Name Hon. Betsy Benson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-07-31
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2023-06-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-06-26
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Brandon Smith
Docket Date 2023-06-27
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
LC Voluntary Dissolution 2024-09-13
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-01-24
AMENDED ANNUAL REPORT 2021-07-21
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-04-24
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State