LANDINGS 65, LLC - Florida Company Profile

Entity Name: | LANDINGS 65, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 09 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Jan 2021 (5 years ago) |
Document Number: | L15000042176 |
FEI/EIN Number | 47-3494922 |
Address: | 6553 LANDINGS COURT, BOCA RATON, FL, 33496 |
Mail Address: | 6553 LANDINGS COURT, BOCA RATON, FL, 33496 |
ZIP code: | 33496 |
City: | Boca Raton |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STANDER KEVIN | Managing Member | 6553 LANDINGS COURT, BOCA RATON, FL, 33496 |
Stander Kevin H | Agent | 6553 LANDINGS COURT, BOCA RATON, FL, 33496 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2021-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REINSTATEMENT | 2018-01-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-01-26 | Stander, Kevin H | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT AND NAME CHANGE | 2015-05-06 | LANDINGS 65, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ACTLIEN HOLDING, INC., Appellant(s) v. JOANNA VERDERAME, et al., Appellee(s). | 4D2024-2296 | 2024-09-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ACTLIEN HOLDING INC. |
Role | Appellant |
Status | Active |
Representations | Myron E Siegel, Benjamin Boyhan |
Name | Joanna Verderame |
Role | Appellee |
Status | Active |
Representations | Ronnie Dail Dykes |
Name | Suncor Ft. Pierce, L.L.C. |
Role | Appellee |
Status | Active |
Name | Michael J Garofalo |
Role | Appellee |
Status | Active |
Name | D & P Private Lending, LLC |
Role | Appellee |
Status | Active |
Name | LANDINGS 65, LLC |
Role | Appellee |
Status | Active |
Name | Craig Rothenberg |
Role | Appellee |
Status | Active |
Name | W.P. Underground Utilities, LLC |
Role | Appellee |
Status | Active |
Name | Indian River County Board of C ounty Commissioners |
Role | Appellee |
Status | Active |
Name | HMF FL A, LLC |
Role | Appellee |
Status | Active |
Name | RTLF-FL, LLC |
Role | Appellee |
Status | Active |
Name | LAW OFFICES OF JEFFREY BEGENS, P.A. |
Role | Appellee |
Status | Active |
Name | Estate of Anthony Verderme |
Role | Appellee |
Status | Active |
Name | Hon. Cynthia L Cox |
Role | Judge/Judicial Officer |
Status | Active |
Name | Indian River Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | iDVO, LLC |
Role | Appellee |
Status | Active |
Representations | Susan Jayne Prado |
Docket Entries
Docket Date | 2024-10-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-10-23 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-10-23 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before November 6, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
View | View File |
Docket Date | 2024-09-25 |
Type | Order |
Subtype | Order |
Description | ORDERED that, upon consideration of appellant's September 20, 2024 response, this appeal shall proceed as to the August 29, 2024 Order Denying Motion to Set Aside and the September 6, 2024 Final Judgment of Foreclosure. See Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001). |
View | View File |
Docket Date | 2024-09-20 |
Type | Response |
Subtype | Response |
Description | Response to Court Order |
On Behalf Of | Actlien Holding, Inc. |
Docket Date | 2024-09-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | Actlien Holding, Inc. |
Docket Date | 2024-09-07 |
Type | Notice |
Subtype | Notice |
Description | AMENDED CERTIFICATE OF SERVICE |
Docket Date | 2024-09-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-09-10 |
Type | Order |
Subtype | Order to File Response re Jurisdiction |
Description | ORDERED that, within ten (10) days from the date of this order, Appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the August 29, 2024 "Order Denying Defendant's Motion to Set Aside or Vacate Default" is an appealable nonfinal order, as clerk's defaults are not independently appealable, and orders denying motions to vacate such defaults are not independently appealable. See Fla. R. App. P. 9.130; Fascetti v. Fascetti, 795 So. 2d 1094, 1095 (Fla. 4th DCA 2001). Further, Appellee may file a response within ten (10) days of service of that statement. |
View | View File |
Docket Date | 2024-09-07 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-09-06 |
Type | Order |
Subtype | Order |
Description | The certificate of service attached to the notice of appeal or petition does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f) and Florida Rule of Appellate Procedure 9.420(d). Therefore, it is ORDERED that appellant/petitioner shall file in this court, within five (5) days from the date of this order, an amended certificate of service which shall specify the party each attorney represents and include the names, current mailing addresses, and email service addresses for all served with the notice of appeal or petition. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-07 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-01-03 |
ANNUAL REPORT | 2022-01-28 |
REINSTATEMENT | 2021-01-04 |
ANNUAL REPORT | 2019-01-07 |
REINSTATEMENT | 2018-01-26 |
LC Amendment and Name Change | 2015-05-06 |
Florida Limited Liability | 2015-03-09 |
This company hasn't received any reviews.
Date of last update: 02 Aug 2025
Sources: Florida Department of State