Search icon

LI LIN LLC - Florida Company Profile

Company Details

Entity Name: LI LIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LI LIN 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 02 Sep 2015 (10 years ago)
Date of dissolution: 08 Feb 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Feb 2017 (8 years ago)
Document Number: L15000150751
FEI/EIN Number 47-5013696

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

Mail Address: PO BOX 130404, NEW YORK, NY, 10013
Address: 8025 SAINT ANDREWS CIRCLE, ORLANDO, FL, 32835
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LI NAIXIANG Authorized Member 8025 SAINT ANDREWS CIRCLE, ORLANDO, FL, 32835
LIN FAN Authorized Member 8025 SAINT ANDREWS CIRCLE, ORLANDO, FL, 32835
LI NAIXIANG Agent 8025 SAINT ANDREWS CIRCLE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-02-08 - -

Court Cases

Title Case Number Docket Date Status
CARMELA MARCUS VS DEUTSCHE BANK NATIONAL TRUST CO. 2D2015-5627 2015-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-0004053

Parties

Name CARMELA MARCUS
Role Appellant
Status Active
Representations ANTHONY CHRIS EKONOMIDES
Name LI LIN LLC
Role Appellee
Status Active
Name DEUTSCHE BANK NATIONAL TRUST CO.
Role Appellee
Status Active
Representations JENNIFER M. CHAPKIN, ESQ., JONATHAN IAN MEISELS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-04-04
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of CARMELA MARCUS
Docket Date 2016-03-02
Type Order
Subtype Order
Description Miscellaneous Order ~ To the extent appellant is seeking to appeal the October 28, 2015, final judgment of foreclosure, appellant lacks standing and the December 11, 2015, notice of appeal is untimely. However, this appeal shall proceed as a timely nonfinal appeal of the November 24, 2015, order denying the motion to set aside the September 2, 2015, order denying the motion to intervene pursuant to Florida Rule of Appellate Procedure 9.130. The initial brief and appendices shall be served within 15 days of the date of this order. Motions for extension of time in nonfinal appeals are discouraged but will be entertained for good cause. Failure to timely serve the initial brief or to seek additional time for service may result in dismissal of the appeal without further notice. The appellee(s) shall serve the answer brief(s) within 20 days of service of the initial brief. Failure to serve the answer brief(s) or to seek additional time for service will result in perfection of this appeal without participation of the appellee(s).
Docket Date 2016-02-25
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of CARMELA MARCUS
Docket Date 2016-02-15
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ CM/gat - Within 10 days, appellant shall file the appendix containing the exhibits referenced in the January 21, 2016, "response to order of the court of January 5, 2015, requesting response as to why the appeal is not untimely," failing which this appeal may be subject to dismissal without further notice.
Docket Date 2016-01-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF THE COURT OF JANUARY 5, 2015 REQUESTING RESPONSE AS TO WHY THE APPEAL IS NOT UNTIMELY
On Behalf Of CARMELA MARCUS
Docket Date 2016-01-21
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO ORDER OF THE COURT OF JANUARY 5, 2015REQUESTING RESPONSE AS TO COPY OF ORDER(S) BEING APPEALED
On Behalf Of CARMELA MARCUS
Docket Date 2016-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEUTSCHE BANK NATIONAL TRUST CO.
Docket Date 2016-01-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARMELA MARCUS

Documents

Name Date
ANNUAL REPORT 2016-03-25
Florida Limited Liability 2015-09-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State