Search icon

LAZARUS PROPERTIES LLC

Company Details

Entity Name: LAZARUS PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 May 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 29 Jan 2018 (7 years ago)
Document Number: L17000110095
FEI/EIN Number 82-1606475
Mail Address: 10312 Bloomingdale Ave, Riverview, FL, 33578, US
Address: 10312 Bloomingdale Ave, Suite 108, Riverview, FL, 33578, US
ZIP code: 33578
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
INCORP SERVICES, INC. Agent

Manager

Name Role Address
KAUFMAN ELEAZAR Manager 10312 BLOOMINGDALE AVENUE, RIVERVIEW, FL, 33578

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 10312 Bloomingdale Ave, Suite 108, Riverview, FL 33578 No data
CHANGE OF MAILING ADDRESS 2021-03-30 10312 Bloomingdale Ave, Suite 108, Riverview, FL 33578 No data
LC STMNT OF RA/RO CHG 2018-01-29 No data No data
REGISTERED AGENT NAME CHANGED 2018-01-29 INCORP SERVICES, INC. No data

Court Cases

Title Case Number Docket Date Status
CARRERAS PROPERTIES, LLC, MCFIG, LLC, and LAZARUS PROPERTIES, LLC, Appellant(s) v. ATLANTIC LOFT, LLC, Appellee(s). 4D2024-1965 2024-08-02 Open
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21-010736

Parties

Name CARRERAS PROPERTIES, LLC
Role Appellant
Status Active
Representations Joseph Hughes, Cory Hal Morris
Name MCFIG LLC
Role Appellant
Status Active
Name LAZARUS PROPERTIES LLC
Role Appellant
Status Active
Name Atlantic Loft, LLC
Role Appellee
Status Active
Representations John Martin Mullin, Jordan Scott Cohen
Name Hon. Michele Towbin Singer
Role Judge/Judicial Officer
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief
Docket Date 2024-09-19
Type Record
Subtype Record on Appeal
Description Record on Appeal - 9557
On Behalf Of Broward Clerk
Docket Date 2024-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-12
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee Paid - $300
View View File
Docket Date 2024-08-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-03-13
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-03-13
CORLCRACHG 2018-01-29
Florida Limited Liability 2017-05-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State