Search icon

LENOX 14730 LLC

Company Details

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

Agent

Name Role Address
REIZ NORMAN Agent 2002 Northwest 53rd Street, Boca Raton, FL, 33496

Manager

Name Role Address
REIZ NORMAN Manager 2002 Northwest 53rd Street, Boca Raton, FL, 33496

Events

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

Court Cases

Title Case Number Docket Date Status
LENOX 14730, LLC VS THE BANK OF NEW YORK MELLON 3D2018-2627 2018-12-31 Closed
Classification NOA Final - Circuit Civil - Foreclosure
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 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.
LENOX 14730, LLC, etc., VS THE BANK OF NEW YORK MELLON, etc., 3D2016-2770 2016-12-09 Closed
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

Documents

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