Entity Name: | AYCAN LALE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Sep 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2023 (a year ago) |
Document Number: | L14000139071 |
FEI/EIN Number | 47-3159824 |
Address: | 10100 W.Sample rd, CORAL SPRINGS, FL, 33065, US |
Mail Address: | 10100 W.Sample rd., CORAL SPRINGS, FL, 33065, US |
ZIP code: | 33065 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LALE AYCAN | Agent | 10100 W.Sample rd, CORAL SPRINGS, FL, 33065 |
Name | Role | Address |
---|---|---|
lale Aycan | Manager | 10100 W.Sample rd, CORAL SPRINGS, FL, 33065 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000096563 | LALE PROPERTY MANAGEMENT | EXPIRED | 2015-09-21 | 2020-12-31 | No data | 10524 NW 57TH CT, CORAL SPRINGS, FL, 33076 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2023-10-03 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
REINSTATEMENT | 2022-10-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | No data | No data |
REINSTATEMENT | 2020-08-17 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-10-27 | 10100 W.Sample rd, Suite 300, CORAL SPRINGS, FL 33065 | No data |
REINSTATEMENT | 2015-10-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-27 | 10100 W.Sample rd, Suite 300, CORAL SPRINGS, FL 33065 | No data |
CHANGE OF MAILING ADDRESS | 2015-10-27 | 10100 W.Sample rd, Suite 300, CORAL SPRINGS, FL 33065 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FRANK DOUGLAS MOORE, III VS AYCAN LALE | 4D2021-1269 | 2021-04-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Frank Douglas Moore, III |
Role | Appellant |
Status | Active |
Name | AYCAN LALE LLC |
Role | Appellee |
Status | Active |
Representations | Barry Sickles |
Name | Cary L. Tullos |
Role | Appellee |
Status | Active |
Name | Hon. John Hurley |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
Docket Date | 2021-05-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-04-28 |
Type | Misc. Events |
Subtype | Affidavit |
Description | Affidavit |
On Behalf Of | Clerk - Broward |
Docket Date | 2021-04-08 |
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 Florida Rule of Appellate Procedure 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 | 2021-04-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2021-04-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Frank Douglas Moore, III |
Docket Date | 2021-04-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-23 |
AMENDED ANNUAL REPORT | 2023-10-11 |
REINSTATEMENT | 2023-10-03 |
REINSTATEMENT | 2022-10-10 |
ANNUAL REPORT | 2021-07-27 |
REINSTATEMENT | 2020-08-17 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-04-11 |
REINSTATEMENT | 2015-10-27 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State