Search icon

LE JARDIN RESIDENCES MANAGER, LLC

Company Details

Entity Name: LE JARDIN RESIDENCES MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Jan 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000016245
FEI/EIN Number 81-1981507
Address: 14718 Burntwood cir, Orlando, FL, 32826, US
Mail Address: 14718 Burntwood cir, Orlando, FL, 32826, US
ZIP code: 32826
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Burya Alexey Agent 14718 Burntwood cir, Orlando, FL, 32826

Managing Member

Name Role Address
Burya Alexey Managing Member 14718 Burntwood cir, Orlando, FL, 32826

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 14718 Burntwood cir, Orlando, FL 32826 No data
CHANGE OF MAILING ADDRESS 2021-03-15 14718 Burntwood cir, Orlando, FL 32826 No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 14718 Burntwood cir, Orlando, FL 32826 No data
REGISTERED AGENT NAME CHANGED 2016-03-28 Burya, Alexey No data

Court Cases

Title Case Number Docket Date Status
ALEXEY BURYA AND LE JARDIN RESIDENCES MANAGER, LLC, VS MARIA KUZMINA AND NADEZDA DANILOCHKINA 3D2016-2525 2016-11-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-28337

Parties

Name LE JARDIN RESIDENCES MANAGER, LLC
Role Appellant
Status Active
Name ALEXEY BURYA
Role Appellant
Status Active
Representations Jeremy S. Rones, Victor K. Rones
Name MARIA KUZMINA
Role Appellee
Status Active
Representations ROMAN GROYSMAN
Name NADEZDA DANILOCHKINA
Role Appellee
Status Active
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-06
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of appellants' motion for taxation of attorney fees, it is ordered that said motion is hereby denied.
Docket Date 2017-08-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2017-06-14
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2017-06-09
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ALEXEY BURYA
Docket Date 2017-06-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ALEXEY BURYA
Docket Date 2017-06-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ALEXEY BURYA
Docket Date 2017-05-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARIA KUZMINA
Docket Date 2017-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Nadezda Danilochkina¿s motion for an extension of time to file the answer brief is granted to and including May 26, 2017.
Docket Date 2017-05-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARIA KUZMINA
Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee Nadezda Danilochkina¿s motion for an extension of time to file the answer brief is granted to and including forty-five (45) days from the date of this order.
Docket Date 2017-04-03
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of ALEXEY BURYA
Docket Date 2017-04-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARIA KUZMINA
Docket Date 2017-03-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, appellants¿ motion to compel answer brief/waiver of right to answer brief is hereby denied.
Docket Date 2017-02-24
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ answer brief/waiver of right to answer brief
On Behalf Of ALEXEY BURYA
Docket Date 2017-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARIA KUZMINA
Docket Date 2017-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ALEXEY BURYA
Docket Date 2017-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ALEXEY BURYA
Docket Date 2017-01-19
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2017-01-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 2/2/17
Docket Date 2017-01-18
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 ALEXEY BURYA
Docket Date 2017-01-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA KUZMINA
Docket Date 2016-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-11-09
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 2016-11-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of ALEXEY BURYA

Documents

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 2016-03-28
Florida Limited Liability 2015-01-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State