Search icon

LIONHEART HOMES, LLC

Company Details

Entity Name: LIONHEART HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Apr 2016 (9 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L16000068683
FEI/EIN Number 26-4232536
Address: 4218 NE 2ND AVENUE, MIAMI, FL, 33137, US
Mail Address: 4218 NE 2ND AVENUE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
WASSERSTROM JESSICA Agent 4218 NE 2ND AVENUE, MIAMI, FL, 33137

Managing Member

Name Role Address
LIONHART CAPITAL, LLC Managing Member 4218 NE 2ND AVENUE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
LC AMENDMENT 2017-11-15 No data No data

Court Cases

Title Case Number Docket Date Status
LIONHEART HOMES, LLC, etc., VS SYLVIANE EVE BLOUIN AND SPIRAL UNLIMITED CORPORATION 3D2018-1890 2018-09-19 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
16-10647

Parties

Name LIONHEART HOMES, LLC
Role Appellant
Status Active
Representations JOHANNA CASTELLON-VEGA, ALEXANDER P. ALMAZAN
Name SYLVIANE EVE BLOUIN
Role Appellee
Status Active
Representations Rodolfo Nunez
Name SPIRAL UNLIMITED CORPORATION
Role Appellee
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-11-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-11-29
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-29
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2018-11-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-11-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LIONHEART HOMES, LLC
Docket Date 2018-11-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-09-28
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 October 8, 2018.
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-09-19
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LIONHEART HOMES, LLC
Docket Date 2018-09-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2018-03-06
LC Amendment 2017-11-15
ANNUAL REPORT 2017-03-16
Florida Limited Liability 2016-04-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State