Search icon

AYCAN LALE LLC

Company Details

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

Agent

Name Role Address
LALE AYCAN Agent 10100 W.Sample rd, CORAL SPRINGS, FL, 33065

Manager

Name Role Address
lale Aycan Manager 10100 W.Sample rd, CORAL SPRINGS, FL, 33065

Fictitious Names

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

Events

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

Court Cases

Title Case Number Docket Date Status
FRANK DOUGLAS MOORE, III VS AYCAN LALE 4D2021-1269 2021-04-07 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
CONO21-851

Parties

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

Documents

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