Search icon

JAMES LANI, LLC

Company Details

Entity Name: JAMES LANI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Jul 2014 (11 years ago)
Date of dissolution: 12 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Jun 2020 (5 years ago)
Document Number: L14000109421
FEI/EIN Number 47-1150786
Address: 1825 Sunset Point Dr., Clearwater, FL, 33765, US
Mail Address: 1825 Sunset Point Rd., Clearwater, FL, 33765, US
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
LANI JAMES Agent 1825 Sunset Point Dr., Clearwater, FL, 33765

Manager

Name Role Address
LANI JAMES Manager 1825 Sunset Point Dr., Clearwater, FL, 33765

Member

Name Role Address
Moran Melissa Member 1825 Sunset Point Dr., Clearwater, FL, 33765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-12 No data No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-19 1825 Sunset Point Dr., Clearwater, FL 33765 No data
CHANGE OF MAILING ADDRESS 2016-04-19 1825 Sunset Point Dr., Clearwater, FL 33765 No data
REGISTERED AGENT NAME CHANGED 2016-04-19 LANI, JAMES No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-19 1825 Sunset Point Dr., Clearwater, FL 33765 No data

Court Cases

Title Case Number Docket Date Status
Nina Ingrassia, Appellant(s) v. James Lani, Appellee(s). 2D2024-2493 2024-10-25 Closed
Classification NOA Non Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
522023DR001503XXFDFD

Parties

Name Nina Ingrassia
Role Appellant
Status Active
Representations Gary E. Williams
Name JAMES LANI, LLC
Role Appellee
Status Active
Representations Timothy Wayne Weber
Name Hon. Steve Daniel Berlin
Role Judge/Judicial Officer
Status Active
Name Pinellas Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time is granted, and the initial brief shall be served by December 13, 2024.
View View File
Docket Date 2024-11-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Nina Ingrassia
Docket Date 2024-11-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description 2DCA ORDER
Docket Date 2024-11-07
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of Nina Ingrassia
View View File
Docket Date 2024-10-25
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. The attorney for Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding Appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-10-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-25
Type Notice
Subtype Notice of Appeal
Description *PATERNITY* W/ORDER
On Behalf Of Nina Ingrassia
Docket Date 2024-12-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Nina Ingrassia
Docket Date 2024-12-13
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed.
View View File
Docket Date 2024-12-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description The notice of voluntary dismissal is denied without prejudice to filing an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
View View File
Docket Date 2024-12-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Nina Ingrassia
Docket Date 2024-12-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of James Lani
Docket Date 2024-11-01
Type Order
Subtype Order on Filing Fee
Description The March 31, 2023, insolvency is too old to satisfy this court's October 25, 2024, fee order. Appellant shall satisfy the fee order by the deadline stated in the order.
View View File
Docket Date 2024-10-29
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency - 03/31/2023
On Behalf Of Nina Ingrassia

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-12
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-30
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-02-04
Florida Limited Liability 2014-07-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State