Search icon

LS EVENTS LLC - Florida Company Profile

Company Details

Entity Name: LS EVENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LS EVENTS 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: 21 May 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2024 (7 months ago)
Document Number: L13000073995
FEI/EIN Number NOT APPLICABLE

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

Address: 6278 N. Federal Hwy, Ste 407, Fort Lauderdale, FL, 33308, US
Mail Address: 6278 N. Federal Hwy, Ste 407, Fort Lauderdale, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAMELI LUCIANO Manager 6278 N. Federal Hwy, Fort Lauderdale, FL, 33308
SAMELI LUCIANO Agent 6278 N. Federal Hwy, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054493 VIA AMERICAS EXPIRED 2015-06-05 2020-12-31 - 6750 N. ANDREWS AVE., # 200, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-10-09 6278 N. Federal Hwy, Ste 407, Fort Lauderdale, FL 33308 -
CHANGE OF MAILING ADDRESS 2024-10-09 6278 N. Federal Hwy, Ste 407, Fort Lauderdale, FL 33308 -
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 6278 N. Federal Hwy, Ste 407, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2024-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
LC AMENDMENT 2020-01-23 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Court Cases

Title Case Number Docket Date Status
LS EVENTS, LLC d/b/a VIA AMERICAS, LLC and THE HEARTBEAT FOUNDATION, Appellant(s) v. MINORITY HELP, INC. and ALVANIA VIVIANE SIADE, Appellee(s) 4D2023-0959 2023-04-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-006788

Parties

Name THE HEARTBEAT FOUNDATION CORP.
Role Appellant
Status Active
Name LS EVENTS LLC
Role Appellant
Status Active
Representations Lane Weinbaum
Name Via Americas, LLC
Role Appellant
Status Active
Name MINORITY HELP, INC
Role Appellee
Status Active
Representations Gordon Koegler, Nancy W. Gregoire Stamper
Name Alvania Viviane Saide
Role Appellee
Status Active
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 9999-04-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ **The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court.**
Docket Date 2024-03-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-27
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-02-08
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Attorney of Record
Docket Date 2024-02-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
Docket Date 2024-02-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-12-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Minority Help, Inc.
Docket Date 2023-11-06
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of LS Events LLC
View View File
Docket Date 2023-11-06
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of LS Events LLC
Docket Date 2023-10-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-10-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-09-20
Type Record
Subtype Appendix to Answer Brief
Description Appendix to Answer Brief
On Behalf Of Minority Help, Inc.
Docket Date 2023-09-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Minority Help, Inc.
View View File
Docket Date 2023-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Minority Help, Inc.
Docket Date 2023-08-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 21, 2023 motion for extension of time is granted, and appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellees are notified that the failure to serve the brief within the time provided herein may foreclose appellees’ right to file a brief or otherwise participate in this appeal.
Docket Date 2023-07-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LS Events LLC
Docket Date 2023-07-21
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of LS Events LLC
Docket Date 2023-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LS Events LLC
Docket Date 2023-06-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LS Events LLC
Docket Date 2023-06-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 5, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ May 8, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LS Events LLC
Docket Date 2023-04-21
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED sua sponte that the court determines that this appeal seeks review of an order entered on an authorized and timely motion for relief from judgment, which is reviewable by the method prescribed by Florida Rule of Appellate Procedure 9.130. Fla. R. App. P. 9.130(a)(5). Appellant shall serve an initial brief and an accompanying appendix within fifteen (15) days from the date of this order. See Fla. R. App. P. 9.130(e), 9.220. The clerk of the lower tribunal shall not transmit a record on appeal unless ordered by this court
Docket Date 2023-04-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Minority Help, Inc.
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LS Events LLC
Docket Date 2023-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-02-22
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ July 5, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
LS EVENTS LLC and THE HEARTBEAT FOUNDATION VS MINORITY HELP INC. and VIVIANE ANVANIA SAIDE 4D2022-1510 2022-06-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE18-006788

Parties

Name Luciano Sameli
Role Appellant
Status Active
Name THE HEARTBEAT FOUNDATION CORP.
Role Appellant
Status Active
Name LS EVENTS LLC
Role Appellant
Status Active
Name Viviane Anvania Saide
Role Appellee
Status Active
Name MINORITY HELP, INC
Role Appellee
Status Active
Representations Gordon Koegler, Lucero M. Saldana
Name Hon. Michael A. Robinson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-05
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's June 6, 2022 order.
Docket Date 2022-06-13
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
On Behalf Of Luciano Sameli
Docket Date 2022-06-06
Type Order
Subtype Order Requiring Corporation/Entity to Obtain Counsel
Description Corporation must be Represented by an Attorney ~ It appears that the notice of appeal on behalf of appellants, LS Events and The Heartbeat Foundation, a corporation, was not signed by an attorney duly licensed to practice law. Such a paper is voidable if not cured as a corporation must be represented by an attorney in a Florida court. See Telepower Commc'ns, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 2d DCA 2008). Accordingly, it isORDERED that this appeal will be dismissed as to appellants, LS Events and The Heartbeat Foundation, unless within twenty (20) days from the date of this order the corporation files an amended notice of appeal signed by an attorney licensed to practice law, and the corporation continues to be represented by counsel;FURTHER ORDERED that this appeal is stayed pending compliance with this order.
Docket Date 2022-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LS Events LLC
Docket Date 2022-06-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Fla. R. App. P. 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
REINSTATEMENT 2024-10-09
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-02
LC Amendment 2020-01-23
REINSTATEMENT 2019-10-02
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6814328402 2021-02-11 0455 PPS 6278 N FEDERAL HWY, FT LAUDERDALE, FL, 33308-1916
Loan Status Date 2023-03-15
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 50865
Loan Approval Amount (current) 50865
Undisbursed Amount 0
Franchise Name -
Lender Location ID 29805
Servicing Lender Name TD Bank, National Association
Servicing Lender Address 2035 Limestone Rd, WILMINGTON, DE, 19808-5529
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lauderdale by the Sea, BROWARD, FL, 33308-7876
Project Congressional District FL-23
Number of Employees 7
NAICS code 561920
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 29805
Originating Lender Name TD Bank, National Association
Originating Lender Address WILMINGTON, DE
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 50344.44
Forgiveness Paid Date 2021-10-25

Date of last update: 02 May 2025

Sources: Florida Department of State