Entity Name: | LENOX 14730 LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Jan 2015 (10 years ago) |
Document Number: | L15000005537 |
FEI/EIN Number | 83-3264209 |
Address: | 2002 Northwest 53rd Street, Boca Raton, FL, 33496, US |
Mail Address: | 2002 Northwest 53rd Street, Boca Raton, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
REIZ NORMAN | Agent | 2002 Northwest 53rd Street, Boca Raton, FL, 33496 |
Name | Role | Address |
---|---|---|
REIZ NORMAN | Manager | 2002 Northwest 53rd Street, Boca Raton, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-04-28 | 2002 Northwest 53rd Street, Boca Raton, FL 33496 | No data |
CHANGE OF MAILING ADDRESS | 2023-04-28 | 2002 Northwest 53rd Street, Boca Raton, FL 33496 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-04-28 | 2002 Northwest 53rd Street, Boca Raton, FL 33496 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LENOX 14730, LLC VS THE BANK OF NEW YORK MELLON | 3D2018-2627 | 2018-12-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LENOX 14730 LLC |
Role | Appellant |
Status | Active |
Representations | ANDREA L. HABER |
Name | The Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | JUSTIN G. PROCIV |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-05-21 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-21 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-05-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-21 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LENOX 14730, LLC |
Docket Date | 2019-03-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2019-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ IB-60 days to 5/5/19 |
Docket Date | 2019-03-06 |
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 | LENOX 14730, LLC |
Docket Date | 2019-01-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 17, 2019. |
Docket Date | 2019-01-02 |
Type | Notice |
Subtype | Notice of Related Case or Issue |
Description | Notice of Similar or Related Case |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2018-12-31 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | LENOX 14730, LLC |
Docket Date | 2018-12-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-12-31 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 14-6399 |
Parties
Name | LENOX 14730 LLC |
Role | Appellant |
Status | Active |
Representations | ANDREA L. HABER |
Name | The Bank of New York Mellon |
Role | Appellee |
Status | Active |
Representations | JUSTIN G. PROCIV |
Name | Hon. Thomas J. Rebull |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-09-05 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2017-09-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2017-08-14 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2017-08-14 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed as taken from a non-final, non-appealable order. |
Docket Date | 2017-03-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion to dismiss |
On Behalf Of | LENOX 14730, LLC |
Docket Date | 2017-03-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LENOX 14730, LLC |
Docket Date | 2017-03-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 14 VOLUMES |
Docket Date | 2017-02-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Ext-granted to respond to motion (OG01A) ~ Appellant¿s motion for extension of time to file a response to the motion to dismiss is granted to and including March 8, 2017. |
Docket Date | 2017-02-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ to ae motion to dismiss |
On Behalf Of | LENOX 14730, LLC |
Docket Date | 2017-01-25 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2017-01-25 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2017-01-25 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | The Bank of New York Mellon |
Docket Date | 2016-12-28 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | LENOX 14730, LLC |
Docket Date | 2016-12-28 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | LENOX 14730, LLC |
Docket Date | 2016-12-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before December 26, 2016. |
Docket Date | 2016-12-12 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ The appellant is requested to file a status report regarding the post-judgment motion(s) postponing rendition within thirty (30) days from the date of this order. |
Docket Date | 2016-12-09 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | LENOX 14730, LLC |
Docket Date | 2016-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2016-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-04-20 |
ANNUAL REPORT | 2021-04-03 |
ANNUAL REPORT | 2020-06-05 |
ANNUAL REPORT | 2019-01-23 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-04-01 |
ANNUAL REPORT | 2016-04-15 |
Florida Limited Liability | 2015-01-09 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State