Search icon

LOTUS & OAK, LLC - Florida Company Profile

Company Details

Entity Name: LOTUS & OAK, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LOTUS & OAK, 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: 13 Mar 2015 (10 years ago)
Document Number: L15000046355
FEI/EIN Number 47-3436138

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

Address: 9375 NW 117 Avenue, MIAMI, FL, 33178, US
Mail Address: 6619 South Dixie Highway, PMB 381, MIAMI, FL, 33143, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSE ANTONIO GARRIDO JR IRREVOCABLE TRUST Manager 6619 SOUTH DIXIE HIGHWAY, MIAMI, FL, 33143
SUITE 2-B BIRD, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-06-10 9375 NW 117 Avenue, MIAMI, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-15 9375 NW 117 Avenue, MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2016-01-15 9375 NW 117 Avenue, MIAMI, FL 33178 -

Court Cases

Title Case Number Docket Date Status
DARRYL SCOTT HONOWITZ VS LOTUS & OAK, LLC 3D2018-0448 2018-03-08 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
17-8465

Parties

Name DARRYL SCOTT HONOWITZ
Role Appellant
Status Active
Representations Nicole R. Moskowitz
Name LOTUS & OAK, LLC
Role Appellee
Status Active
Representations AWILDA ESTERAS, Albert D. Rey, LAURA L. HOY
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-09-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ We recall our August 23, 2018 order dismissing the case. 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. Upon consideration of appellee’s motion for award of attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2018-09-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LOTUS & OAK, LLC
Docket Date 2018-08-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge ~ Recalled 9/14/18
Docket Date 2018-08-23
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ [Recalled 9/14/18] 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. See Cukierman v. Bankatlantic, 89 So. 3d 250 (Fla. 3d DCA 2012).
Docket Date 2018-07-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of LOTUS & OAK, LLC
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-03-15
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 March 25, 2018.
Docket Date 2018-03-14
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ Sale
On Behalf Of DARRYL SCOTT HONOWITZ
Docket Date 2018-03-14
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, appellant’s emergency motion for stay pending review is hereby denied. EMAS, FERNANDEZ and LUCK, JJ., concur.
Docket Date 2018-03-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DARRYL SCOTT HONOWITZ
Docket Date 2018-03-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-01-15
Florida Limited Liability 2015-03-13

Date of last update: 02 Mar 2025

Sources: Florida Department of State