Search icon

LEMANO INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: LEMANO INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEMANO INVESTMENTS 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 05 Apr 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Oct 2017 (8 years ago)
Document Number: L13000050621
FEI/EIN Number 46-2482044

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

Address: 407 LINCOLN ROAD PH-NE, MIAMI BEACH, FL, 33139, US
Mail Address: 407 LINCOLN ROAD PH-NE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ULTIO MANAGEMENT, LLC Manager -
BARBOSA LEGAL Agent 407 LINCOLN ROAD PH-NE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2017-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2017-02-02 - -
REGISTERED AGENT NAME CHANGED 2016-12-05 BARBOSA LEGAL -
LC AMENDMENT 2016-12-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-05 407 LINCOLN ROAD PH-NE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2016-12-05 407 LINCOLN ROAD PH-NE, MIAMI BEACH, FL 33139 -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2016-07-29 - -

Court Cases

Title Case Number Docket Date Status
Lemano Investments, LLC, etc., Appellant(s), v. RGF Athena, LLC, etc., Appellee(s). 3D2023-0824 2023-05-05 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
16-32842

Parties

Name LEMANO INVESTMENTS LLC
Role Appellant
Status Active
Representations LAWRENCE B. LAMBERT, JOEL S. MAGOLNICK
Name RGF ATHENA LLC
Role Appellee
Status Active
Representations Lauri Waldman Ross, NEAL L. SANDBERG, SHERRYLL MARTENS DUNAJ
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEMANO INVESTMENTS, LLC
Docket Date 2023-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RGF ATHENA, LLC
Docket Date 2024-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of LEMANO INVESTMENTS, LLC
Docket Date 2023-12-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of LEMANO INVESTMENTS, LLC
View View File
Docket Date 2023-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including December 27, 2023.
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of LEMANO INVESTMENTS, LLC
Docket Date 2023-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of RGF ATHENA, LLC
View View File
Docket Date 2023-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record, filed on November 08, 2023, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion to Supplement the Record
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-IB-30 days to 11/13/23.
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-10-04
Type Notice
Subtype Notice
Description Notice of Firm Name Change
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-AB-30 days to 10/18/23.
View View File
Docket Date 2023-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on August 28, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2023-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEMANO INVESTMENTS, LLC
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEMANO INVESTMENTS, LLC
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB- 31 days to 08/14/2023
Docket Date 2023-06-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-06-21
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ CONFIDENTIAL PLEADING
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellee’s Motion to Consolidate Appeals and Set Briefing Schedule is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-0695. All filings in the case shall be under case no. 3D23-0695. The parties shall file only one set of briefs under case no. 3D23-0695.
Docket Date 2023-06-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-06-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-05-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of LEMANO INVESTMENTS, LLC
Docket Date 2023-05-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LEMANO INVESTMENTS, LLC
Docket Date 2023-05-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 18, 2023.
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-06-21
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ NOTICE OF CONFIDENTIALINFORMATION WITHIN COURTFILING
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Correct the Record on Appeal is granted, and the record on appeal is supplemented with the transcripts that are attached to said Motion.
Docket Date 2023-06-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Lemano Investments, LLC, etc., Appellant(s), v. RGF Athena, LLC, etc., Appellee(s). 3D2023-0695 2023-04-14 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
16-32842

Parties

Name LEMANO INVESTMENTS LLC
Role Appellant
Status Active
Representations LAWRENCE B. LAMBERT, JOEL S. MAGOLNICK
Name RGF ATHENA LLC
Role Appellee
Status Active
Representations NEAL L. SANDBERG, SHERRYLL MARTENS DUNAJ, Lauri Waldman Ross
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-07-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2024-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-23
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-04-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-03-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Upon consideration, Appellant's Request for Oral Argument is hereby denied.
View View File
Docket Date 2023-12-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Appellant's Request for Oral Argument
On Behalf Of LEMANO INVESTMENTS, LLC
Docket Date 2023-12-26
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of LEMANO INVESTMENTS, LLC
View View File
Docket Date 2023-11-13
Type Order
Subtype Order on Motion to Supplement Record
Description Appellee's Motion to Supplement the Record, filed on November 08, 2023, is granted, and the record on appeal is supplemented to include the transcript that is attached to said Motion. Order on Motion to Supplement Record
View View File
Docket Date 2023-11-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellee's Motion to Supplement the Record
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-10-11
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-IB-30 days to 11/13/23.
View View File
Docket Date 2023-10-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-10-04
Type Notice
Subtype Notice
Description Notice of Firm Name Change
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-09-15
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time-AB-30 days to 10/18/23.
View View File
Docket Date 2023-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-08-29
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record, filed on August 28, 2023, is granted, and the record on appeal is supplemented to include the transcripts that are attached to said Motion.
Docket Date 2023-08-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-08-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LEMANO INVESTMENTS, LLC
Docket Date 2023-08-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEMANO INVESTMENTS, LLC
Docket Date 2023-08-14
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-4 days to 08/18/2023
Docket Date 2023-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-31 days to 8/14/23
Docket Date 2023-07-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LEMANO INVESTMENTS, LLC
Docket Date 2023-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s Motion to Correct the Record on Appeal is granted, and the record on appeal is supplemented with the transcripts that are attached to said Motion.
Docket Date 2023-06-28
Type Motions Relating to Records
Subtype Motion to Amend/Correct Record
Description Motion To Correct the Record
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-06-23
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. The responsible party (the party who seeks to havethe transcripts considered by this Court) shall file transcripts that complywith the Florida Rules of Appellate Procedure within thirty (30) days fromthe date of this Order.
Docket Date 2023-06-21
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ CONFIDENTIAL PLEADING
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-21
Type Notice
Subtype Notice
Description Notice of Entry of Order ~ NOTICE OF CONFIDENTIALINFORMATION WITHIN COURTFILING
On Behalf Of Miami-Dade Clerk
Docket Date 2023-06-20
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24) ~ Appellee’s Motion to Consolidate Appeals and Set Briefing Schedule is granted, and it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D23-0695. All filings in the case shall be under case no. 3D23-0695. The parties shall file only one set of briefs under case no. 3D23-0695.
Docket Date 2023-06-19
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-06-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-04-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2023-04-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RGF ATHENA, LLC
Docket Date 2023-04-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-04-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before April 24, 2023.
Docket Date 2023-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for an Extension of Time to File the Reply Brief is granted to and including December 27, 2023.
View View File
Docket Date 2023-12-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of LEMANO INVESTMENTS, LLC
Docket Date 2023-11-14
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of RGF ATHENA, LLC
View View File
BAYVIEW LOAN SERVICING, LLC, VS MINVEST USA, LLC, et al., 3D2016-2505 2016-11-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-16165

Parties

Name BAYVIEW LOAN SERVICING, LLC
Role Appellant
Status Active
Representations MATTHEW B. LEIDER
Name MINVEST USA LLC
Role Appellee
Status Active
Representations ALBERTO J. ALONSO, ROBERT E. PAIGE, DEBORAH M. MARTIN
Name LEMANO INVESTMENTS LLC
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-01-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-12-19
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2016-12-19
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2016-11-21
Type Response
Subtype Response
Description RESPONSE ~ petitioner's response to the order to show cause
Docket Date 2016-11-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within ten (10) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2016-11-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ The petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before November 18, 2016.
Docket Date 2016-11-07
Type Record
Subtype Appendix
Description Appendix ~ Part 1
Docket Date 2016-11-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2016-11-07
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of BAYVIEW LOAN SERVICING, LLC

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-09
REINSTATEMENT 2017-10-05
LC Amendment 2017-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State