Search icon

LBS2014 FAMILY HOMES, LLC - Florida Company Profile

Company Details

Entity Name: LBS2014 FAMILY HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LBS2014 FAMILY HOMES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 06 Jan 2014 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L14000002013
FEI/EIN Number NOT APPLICABLE

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

Mail Address: 1322 MADISON STREET, HOLLYWOOD, FL, 33019
Address: 1027 S 21 Ave, HOLLYWOOD, FL, 33020, US
ZIP code: 33020
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAWRENCE EARL Manager 1027 S 21 Ave, HOLLYWOOD, FL, 33019
STEKLOF HOWARD Manager 1027 S 21 Ave, HOLLYWOOD, FL, 33020
LAWRENCE EARL Agent 1027 S 21 Ave, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-05-22 1027 S 21 Ave, HOLLYWOOD, FL 33020 -
REGISTERED AGENT ADDRESS CHANGED 2016-05-22 1027 S 21 Ave, HOLLYWOOD, FL 33020 -

Court Cases

Title Case Number Docket Date Status
THE BANK OF NEW YORK MELLON, etc. VS BENJANY BENJAMIN, TULIA FRANCOIS BENJAMIN et al 4D2014-2725 2014-07-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE11-024620 (11)

Parties

Name JPMORGAN CHASE BANK
Role Appellant
Status Active
Name NOVASTAR MORTGAGE FUNDING TRUS
Role Appellant
Status Active
Name The Bank of New York Mellon, etc.
Role Appellant
Status Active
Representations Marc James Ayers
Name NOVASTAR HOME EQUITY
Role Appellant
Status Active
Name UNKNOWN OCCUPANTS
Role Appellee
Status Active
Name A/K/A TULIA F. BENJAMIN
Role Appellee
Status Active
Name BENJANY BENJAMIN
Role Appellee
Status Active
Representations UDREN LAW OFFICES, DARIN J. LENTNER
Name LBS2014 FAMILY HOMES, LLC
Role Appellee
Status Active
Name TULIA FRANCOIS BENJAMIN
Role Appellee
Status Active
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-16
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal filed October 13, 2014, this appeal is dismissed.
Docket Date 2014-10-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-09-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion for extension of time filed September 10, 2014, is granted and appellant shall serve the initial brief on or before October 10, 2014. 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 2014-09-10
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 The Bank of New York Mellon, etc.
Docket Date 2014-08-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed August 7, 2014, for extension of time is granted, and appellant shall serve the initial brief on or before September 10, 2014. 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 2014-08-07
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 The Bank of New York Mellon, etc.
Docket Date 2014-07-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-07-25
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-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, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. 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. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Florida Department of Banking and Finance for collection.**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 circuit court clerk's determination of indigent status is filed.
Docket Date 2014-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of The Bank of New York Mellon, etc.
Docket Date 2014-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
AMENDED ANNUAL REPORT 2016-05-22
ANNUAL REPORT 2016-01-05
ANNUAL REPORT 2015-01-03
Florida Limited Liability 2014-01-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State