Search icon

LANDINGS 65, LLC - Florida Company Profile

Company Details

Entity Name: LANDINGS 65, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LANDINGS 65, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 09 Mar 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Jan 2021 (4 years ago)
Document Number: L15000042176
FEI/EIN Number 47-3494922

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 6553 LANDINGS COURT, BOCA RATON, FL, 33496
Mail Address: 6553 LANDINGS COURT, BOCA RATON, FL, 33496
ZIP code: 33496
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
ACTLIEN HOLDING, INC., Appellant(s) v. JOANNA VERDERAME, et al., Appellee(s). 4D2024-2296 2024-09-05 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312023CA000986

Parties

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

Documents

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

Date of last update: 02 Mar 2025

Sources: Florida Department of State