Search icon

SEDONA LEAF, LLC

Company Details

Entity Name: SEDONA LEAF, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Apr 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Oct 2017 (7 years ago)
Document Number: L14000067960
FEI/EIN Number 46-5640369
Address: 2810 Middlesex Rd., Orlando, FL, 32803, US
Mail Address: 2810 Middlesex Rd., Orlando, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BLACK JASON Agent 2810 MIDDLESEX RD, ORLANDO, FL, 32803

Authorized Member

Name Role Address
BLACK JASON C Authorized Member 2810 MIDDLESEX RD., ORLANDO, FL, 32803
EARNSHAW WILLIAM J Authorized Member 1156 Eagle Point Dr., ST. AUGUSTINE, FL, 32092

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-01 2810 Middlesex Rd., Orlando, FL 32803 No data
CHANGE OF MAILING ADDRESS 2020-05-01 2810 Middlesex Rd., Orlando, FL 32803 No data
LC STMNT OF RA/RO CHG 2017-10-16 No data No data
REGISTERED AGENT NAME CHANGED 2017-10-16 BLACK, JASON No data
REGISTERED AGENT ADDRESS CHANGED 2017-10-16 2810 MIDDLESEX RD, ORLANDO, FL 32803 No data
LC STMNT OF RA/RO CHG 2016-11-21 No data No data

Court Cases

Title Case Number Docket Date Status
SEDONA LEAF, LLC, Appellant v. U.S. BANK TRUST NATIONAL ASSOCIATION, NOT IN ITS INDIVIDUAL CAPACITY, BUT SOLELY AS TRUSTEE OF LSF9 MASTER PARTICIPATION TRUST, Appellee. 6D2024-2291 2024-10-28 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-000786

Parties

Name SEDONA LEAF, LLC
Role Appellant
Status Active
Representations William Jeffrey Earnshaw
Name U.S. BANK TRUST NATIONAL ASSOCIATION
Role Appellee
Status Active
Representations Roy Alan Diaz, Adam Alexander Diaz
Name Hon. Heather Pinder Rodriguez
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SEDONA LEAF, LLC
View View File
Docket Date 2024-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK TRUST NATIONAL ASSOCIATION
View View File
Docket Date 2024-10-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SEDONA LEAF, LLC
View View File
Docket Date 2024-12-06
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-11-18
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File
Docket Date 2024-10-28
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-04-07
ANNUAL REPORT 2018-04-20
CORLCRACHG 2017-10-16
ANNUAL REPORT 2017-04-25
CORLCRACHG 2016-11-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State