LE JARDIN RESIDENCES LENDERS, LLC - Florida Company Profile

Entity Name: | LE JARDIN RESIDENCES LENDERS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 27 Jan 2015 (11 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L15000016238 |
FEI/EIN Number | 47-3727006 |
Address: | 14718 Burntwood cir, Orlando, FL, 32826, US |
Mail Address: | 14718 Burntwood cir, Orlando, FL, 32826, US |
ZIP code: | 32826 |
City: | Orlando |
County: | Orange |
Place of Formation: | FLORIDA |
Role |
---|
Manager |
Agent |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-15 | 14718 Burntwood cir, Orlando, FL 32826 | - |
CHANGE OF MAILING ADDRESS | 2021-03-15 | 14718 Burntwood cir, Orlando, FL 32826 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 14718 Burntwood cir, Orlando, FL 32826 | - |
REGISTERED AGENT NAME CHANGED | 2017-02-01 | Le Jardin Residences Manager, llc | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LE JARDIN RESIDENCE LENDERS, LLC, VS LE JARDIN HOUSE, LLC, et al., | 3D2019-0871 | 2019-05-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LE JARDIN RESIDENCES LENDERS, LLC |
Role | Appellant |
Status | Active |
Representations | Victor K. Rones |
Name | LE JARDIN HOUSE, LLC |
Role | Appellee |
Status | Active |
Representations | ROMAN GROYSMAN, DANIEL A. BUSHELL |
Name | MARIA KUZMINA |
Role | Appellee |
Status | Active |
Name | NADEZDA DANILOCHKINA |
Role | Appellee |
Status | Active |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-10-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-10-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-09-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed. |
Docket Date | 2022-09-16 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-08-24 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed given the issuance of the bankruptcy discharge order. |
Docket Date | 2022-08-22 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING OF BANKRUPTCY COURT'S ORDER DISCHARGING AND RELEASING APPELLANTS' CLAIMS AND EQUITABLE LIEN |
On Behalf Of | LE JARDIN HOUSE, LLC |
Docket Date | 2021-02-10 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | LE JARDIN HOUSE, LLC |
Docket Date | 2021-02-05 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellees shall file a status report within five (5) days from the date of this Order. Failure to comply may result in sanctions. |
Docket Date | 2020-01-24 |
Type | Order |
Subtype | Order to File Status Report |
Description | File Status Report (OR03) ~ Appellee Le Jardin House, LLC, is ordered to file a status report in this cause within ten (10) days of the date from this Order. |
Docket Date | 2019-07-16 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Appellee Le Jardin House, LLC's Suggestion of Bankruptcy filed on July 12, 2019, is noted and the automatic stay is recognized as required by 11 U.S.C.§ 362(a). Appellee Le Jardin House, LLC shall notify this Court within ten (10) days from the date that the automatic stay is lifted, or the bankruptcy case is dismissed. If the stay is not lifted within one hundred-eighty (180) days, appellee shall promptly file a report with this Court with respect to the status of the bankruptcy case. FERNANDEZ, MILLER and LOBREE, JJ., concur. |
Docket Date | 2019-07-12 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | LE JARDIN HOUSE, LLC |
Docket Date | 2019-07-01 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LE JARDIN RESIDENCES LENDERS, LLC |
Docket Date | 2019-06-11 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LE JARDIN HOUSE, LLC |
Docket Date | 2019-06-10 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ APPELLEE'S ANSWER BRIEF |
On Behalf Of | LE JARDIN HOUSE, LLC |
Docket Date | 2019-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | LE JARDIN HOUSE, LLC |
Docket Date | 2019-05-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LE JARDIN RESIDENCES LENDERS, LLC |
Docket Date | 2019-05-20 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPELLANT'S APPENDIX TO THE INITIAL BRIEF |
On Behalf Of | LE JARDIN RESIDENCES LENDERS, LLC |
Docket Date | 2019-05-13 |
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 May 23, 2019. |
Docket Date | 2019-05-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-05-06 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | LE JARDIN HOUSE, LLC |
Docket Date | 2019-05-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-01-29 |
ANNUAL REPORT | 2019-02-07 |
ANNUAL REPORT | 2018-03-13 |
ANNUAL REPORT | 2017-02-01 |
ANNUAL REPORT | 2016-03-14 |
Florida Limited Liability | 2015-01-27 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State