Search icon

SUKHNA LAKE, LLC

Company Details

Entity Name: SUKHNA LAKE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Sep 2012 (12 years ago)
Date of dissolution: 08 Aug 2018 (7 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 08 Aug 2018 (7 years ago)
Document Number: L12000121340
FEI/EIN Number 271167491
Address: 52 RILEY ROAD, 320, CELEBRATION, FL, 34747, US
Mail Address: 52 RILEY ROAD, 320, CELEBRATION, FL, 34747, US
ZIP code: 34747
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
TANGRI ASHWANI Agent 52 RILEY ROAD, CELEBRATION, FL, 34747

Manager

Name Role Address
TANGRI ASHWANI Manager 52 RILEY ROAD, #320, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REINSTATEMENT 2014-06-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
ASHWANI TANGRI VS DEBORAH PEDRAJA 5D2019-1777 2019-06-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-002492-O

Parties

Name SUKHNA LAKE, LLC
Role Appellant
Status Active
Name Ashwani Tangri
Role Appellant
Status Active
Name DEBORAH PEDRAJA
Role Appellee
Status Active
Representations Robert Garcia, Christian C. Walters, BARRY L. MILLER
Name Hon R. James Stroker
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-11
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion ~ TO EXPEDITE FINALIZATION OF COURT'S OPINION
On Behalf Of Ashwani Tangri
Docket Date 2019-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-11
Type Order
Subtype Order on Miscellaneous Motion
Description Ord-Granting Emergency Motion ~ 12/11 EMERGENCY MOTION TREATED AS MOTION FOR IMMEDIATE ISSUANCE OF MANDATE
Docket Date 2019-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD-EFILED
Docket Date 2019-12-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ CIT OP
Docket Date 2019-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees
Docket Date 2019-10-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Ashwani Tangri
Docket Date 2019-09-23
Type Record
Subtype Record on Appeal
Description Received Records ~ 73 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-09-23
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of DEBORAH PEDRAJA
Docket Date 2019-09-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of DEBORAH PEDRAJA
Docket Date 2019-08-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2019-08-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Ashwani Tangri
Docket Date 2019-08-19
Type Response
Subtype Response
Description RESPONSE ~ TO 8/8 ORDER
On Behalf Of Ashwani Tangri
Docket Date 2019-08-08
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-08-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-08-05
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT ATTY FEES
On Behalf Of Ashwani Tangri
Docket Date 2019-07-25
Type Order
Subtype Order on Motion to Expedite
Description Order Deny Expediting
Docket Date 2019-07-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of DEBORAH PEDRAJA
Docket Date 2019-07-17
Type Response
Subtype Objection
Description OBJECTION ~ RESPONSE PER 7/8 ORDER
On Behalf Of Ashwani Tangri
Docket Date 2019-07-16
Type Order
Subtype Order Changing Case Style
Description ORD-Case Style Change ~ CASE DISMISSED AS TO AA SUKHNA LAKE. CASE TO PROCEED ONLY AS TO AA TANGRI.
Docket Date 2019-07-08
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ W/IN 10 DAYS TO 7/1 MOTION
Docket Date 2019-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEBORAH PEDRAJA
Docket Date 2019-07-01
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite ~ AND MOTION TO ENJOIN FURTHER PRO SE APPEALS
On Behalf Of DEBORAH PEDRAJA
Docket Date 2019-06-28
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 6/19 ORDER
On Behalf Of Ashwani Tangri
Docket Date 2019-06-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ ASHWANI TANGRI W/IN 15 DAYS; SUKHNA LAKE, LLC W/IN 15 DAYS BY ATTY
Docket Date 2019-06-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 6/17/19
On Behalf Of Ashwani Tangri
Docket Date 2019-06-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-06-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
SUKHNA LAKE, LLC VS DEBORAH PEDRAJA 5D2016-1844 2016-05-27 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-002492-O

Parties

Name Ashwani Tangri
Role Appellant
Status Withdrawn
Representations SHANNON NATASHA DAVIS
Name SUKHNA LAKE, LLC
Role Appellant
Status Active
Name DEBORAH PEDRAJA
Role Appellee
Status Active
Representations S. CRAIG COX, JONATHAN L. INNES
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-10-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-09-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-09-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-09-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ashwani Tangri
Docket Date 2016-07-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED COPY FROM LT
On Behalf Of Ashwani Tangri
Docket Date 2016-07-14
Type Order
Subtype Order
Description Miscellaneous Order ~ STYLE AMENDED
Docket Date 2016-07-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Ashwani Tangri
Docket Date 2016-07-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ashwani Tangri
Docket Date 2016-06-28
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ W/IN 15 DAYS; SUKHNA LAKE LLC SHALL OBTAIN COUNSEL AND FILE AN AMEND NOA; APPEAL DISM AS TO ASHWANI TANGRI
Docket Date 2016-06-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ AE'S 6/20 OBJ
Docket Date 2016-06-20
Type Response
Subtype Objection
Description OBJECTION ~ TO RESPONSE
On Behalf Of DEBORAH PEDRAJA
Docket Date 2016-06-12
Type Response
Subtype Response
Description RESPONSE ~ PER 6/3 ORDER
Docket Date 2016-06-03
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2016-05-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/25/16
On Behalf Of Ashwani Tangri
Docket Date 2016-05-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2016-05-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
ASHWANI KUMAR TANGRI AND SUKHNA LAKE, LLC VS DEBORAH PEDRAJA 5D2015-4034 2015-11-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-002492-O-48

Parties

Name SUKHNA LAKE, LLC
Role Appellant
Status Active
Name Ashwani Tangri
Role Appellant
Status Active
Name DEBORAH PEDRAJA
Role Appellee
Status Active
Representations S. CRAIG COX
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-29
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-02-29
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-02-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2016-02-10
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2016-01-22
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/I 10 DAYS
Docket Date 2015-12-18
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT
Docket Date 2015-12-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR AA TO ACQUIRE LEGAL REP
Docket Date 2015-12-08
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS
Docket Date 2015-12-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2015-12-07
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2015-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-11-19
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2015-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/17/15
On Behalf Of Ashwani Tangri

Documents

Name Date
ANNUAL REPORT 2015-04-06
Florida Limited Liability 2012-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State