Search icon

LNB-001-13, LLC

Company Details

Entity Name: LNB-001-13, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Jul 2024 (7 months ago)
Document Number: L13000157055
FEI/EIN Number 47-1777750
Address: 1521 ALTON ROAD, 812, MIAMI BEACH, FL, 33139, US
Mail Address: 1521 ALTON ROAD, 812, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Benzaquen Laurent Agent 1521 Alton rd, Miami Beach, FL, 33139

Managing Member

Name Role
JJLB PROPERTY MANAGEMENT, LLC Managing Member

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-09 1521 Alton rd, 812, Miami Beach, FL 33139 No data
REGISTERED AGENT NAME CHANGED 2024-07-09 Benzaquen, Laurent No data
REINSTATEMENT 2024-07-09 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REINSTATEMENT 2019-09-11 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
LC DISSOCIATION MEM 2014-10-27 No data No data
LC AMENDMENT 2014-10-27 No data No data
REINSTATEMENT 2014-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JONATHAN KHOURI, VS LNB 001-13 LLC, et al., 3D2019-1930 2019-10-07 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
19-20366

Parties

Name Jonathan Khouri
Role Appellant
Status Active
Representations PHILIPPE REVAH
Name LNB-001-13, LLC
Role Appellee
Status Active
Representations TOMAS A. PASTORI
Name Hon. Abby Cynamon
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-03-04
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-04
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-03-04
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that the Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2020-03-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jonathan Khouri
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including March 2, 2020.
Docket Date 2020-01-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of Jonathan Khouri
Docket Date 2020-01-21
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2019-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Jonathan Khouri
Docket Date 2019-10-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jonathan Khouri
Docket Date 2019-10-15
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for appellant is directed to file with this Court a Certificate of Service indicating the addresses of all parties in this appeal.
Docket Date 2019-10-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ INCOMPLETE CERTIFICATE OF SERVICE INCOMPLETE COPY OF ORDER APPEALED.
On Behalf Of Jonathan Khouri
Docket Date 2019-10-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-10-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-19
AMENDED ANNUAL REPORT 2024-09-09
REINSTATEMENT 2024-07-09
REINSTATEMENT 2019-09-11
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-02-26
CORLCDSMEM 2014-10-27
LC Amendment 2014-10-27
REINSTATEMENT 2014-10-22
Florida Limited Liability 2013-11-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State