Search icon

CHERYL LANE, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CHERYL LANE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHERYL LANE, 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: 16 Jun 2017 (8 years ago)
Document Number: L17000131623
FEI/EIN Number 61-1864230

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

Address: 8905 SW 87TH AVENUE, MIAMI, FL, 33176
Mail Address: 8905 SW 87TH AVENUE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORBAY JORGE Manager 8905 SW 87TH AVENUE, MIAMI, FL, 33176
ORBAY MARIA Manager 8905 SW 87TH AVENUE, MIAMI, FL, 33176
ESCAGEDO ANA M Agent 8905 SW 87TH AVENUE, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-04-03 8905 SW 87TH AVENUE, MIAMI, FL 33176 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 8905 SW 87TH AVENUE, Suite 205, MIAMI, FL 33176 -

Court Cases

Title Case Number Docket Date Status
J. MICHAEL ROONEY VS PHILIP P. SAFRON, ET AL 2D2016-2336 2016-05-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
15001089CA

Parties

Name SIXTH RESTATEMENT OF THE ELWOOD P. SAFRON TRUST
Role Appellant
Status Active
Name J. MICHAEL ROONEY
Role Appellant
Status Active
Representations DENNIS LEE AVERY, ESQ.
Name CHERYL LANE, LLC
Role Appellee
Status Active
Name BRIDGETT SAFRON
Role Appellee
Status Active
Name JOHN RICHARD "BUD" GRAY
Role Appellee
Status Active
Name BREVARD MUSIC CENTER, INC.
Role Appellee
Status Active
Name MARK SAFRON
Role Appellee
Status Active
Name GAIL MANLEY
Role Appellee
Status Active
Name JOHN E. SAFRON
Role Appellee
Status Active
Name MAUREEN SAFRON
Role Appellee
Status Active
Name KYLE SAFRON
Role Appellee
Status Active
Name IVAN HVOJNIK
Role Appellee
Status Active
Name PHILIP P. SAFRON
Role Appellee
Status Active
Representations CHRISTOPHER ULRICH, ESQ., JACK R. LOVING, ESQ., WARREN R. ROSS, ESQ., W. RUSSELL SNYDER, ESQ., WILLIAM W. SUNTER, ESQ., JACK A. FALK, JR., ESQ.
Name KAYON BROWN
Role Appellee
Status Active
Name BRENDA C. WATSON -KOENIG
Role Appellee
Status Active
Name CHARLOTTE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-02-15
Type Order
Subtype Order
Description Miscellaneous Order ~ The motion for attorney's fees pursuant to sections 736.1005 and 736.1006, Florida Statutes filed by Phillip and Maureen Safron, as appellees, is remanded to the trial court for a determination of entitlement and, if appropriate, amount.
Docket Date 2017-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-03
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ LaBelle
Docket Date 2017-01-30
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TYPOGRAPHICAL ERROR
On Behalf Of J. MICHAEL ROONEY
Docket Date 2017-01-05
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NON-PARTICIPATION IN ORAL ARGUMENT
On Behalf Of PHILIP P. SAFRON
Docket Date 2016-11-10
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of J. MICHAEL ROONEY
Docket Date 2016-11-03
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ As the answer brief has been filed and accepted, the appellee's motion for extension of time is denied as moot.
Docket Date 2016-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of J. MICHAEL ROONEY
Docket Date 2016-11-01
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ APPELLEE, GAIL MANLEY'S (IN HER INDIVIDUAL CAPACITY) ANSWER BRIEF
On Behalf Of PHILIP P. SAFRON
Docket Date 2016-10-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PHILIP P. SAFRON
Docket Date 2016-10-19
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEES GAIL MANLEY and DEBORAH L. RUSSELL AS CO-TRUSTEES OF THE SIXTH RESTATEMENT OF THE ELWOOD P. SAFRON TRUST AGREEMENT DATED MAY 13, 1994
On Behalf Of PHILIP P. SAFRON
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AE Gail Manley
Docket Date 2016-10-13
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of PHILIP P. SAFRON
Docket Date 2016-10-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ ANSWER BRIEF OF APPELLEESPHILIP P. SAFRON AND MAUREEN SAFRON
On Behalf Of PHILIP P. SAFRON
Docket Date 2016-10-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ AE Gail Manley
On Behalf Of PHILIP P. SAFRON
Docket Date 2016-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7-AB DUE 10/19/16 ***FILED 10/07/16 - HURRICANE MATTHEW COURT CLOSURE***
On Behalf Of PHILIP P. SAFRON
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AEs Philip Safron & Maureen Safron
Docket Date 2016-09-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ Philip P. Safron and Maureen Safron
On Behalf Of PHILIP P. SAFRON
Docket Date 2016-09-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 10/12/16
On Behalf Of PHILIP P. SAFRON
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHILIP P. SAFRON
Docket Date 2016-08-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of J. MICHAEL ROONEY
Docket Date 2016-07-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ The appellant's motion for extension of time is granted. The initial brief shall be served by August 22, 2016. The objections reported by the appellant are noted.
Docket Date 2016-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of J. MICHAEL ROONEY
Docket Date 2016-07-12
Type Record
Subtype Record on Appeal
Description Received Records ~ PORTER
Docket Date 2016-06-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PHILIP P. SAFRON
Docket Date 2016-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-05-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of CHARLOTTE CLERK
Docket Date 2016-05-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of J. MICHAEL ROONEY
Docket Date 2016-05-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-07
Florida Limited Liability 2017-06-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State