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 |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
KAUFMAN ELEAZAR | Manager | 10312 BLOOMINGDALE AVENUE, RIVERVIEW, FL, 33578 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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