Search icon

SYLVIA BALDINI, LLC

Company Details

Entity Name: SYLVIA BALDINI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Nov 2017 (7 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000232637
Address: 9 HARBORAGE ISLE DRIVE, FORT LAUDERDALE, FL, 33316, US
Mail Address: 9 HARBORAGE ISLE DRIVE, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
WILKES JOHN P Agent 901 S. FEDERAL HIGHWAY, FORT LAUDERDALE, FL, 33316

Manager

Name Role Address
BALDINI SYLVIA Manager 1 HARBORAGE ISLE DRIVE, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
LC AMENDMENT 2017-11-28 No data No data

Court Cases

Title Case Number Docket Date Status
SYLVIA BALDINI and LAWRENCE DUPREY VS JEM LENDING, LLC, etc. 4D2014-3447 2014-09-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
2014CA002307 (11)

Parties

Name LAWRENCE DUPREY
Role Appellant
Status Active
Name SYLVIA BALDINI, LLC
Role Appellant
Status Active
Representations Bruce K. Herman
Name JEM LENDING, LLC, ETC.
Role Appellee
Status Active
Representations ROBERT M. CHISHOLM, Eduardo J. Casal, ALEJANDRO R. ALVAREZ
Name Hon. Joel T. Lazarus
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-02-11
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's June 29, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2015-08-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SYLVIA BALDINI
Docket Date 2015-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' July 1, 2015 motion for extension of time is granted, and appellants shall serve the reply brief on or before August 5, 2015. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2015-07-06
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of SYLVIA BALDINI
Docket Date 2015-07-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SYLVIA BALDINI
Docket Date 2015-06-29
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of JEM LENDING, LLC, ETC.
Docket Date 2015-06-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 7/6/15)
On Behalf Of JEM LENDING, LLC, ETC.
Docket Date 2015-06-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JEM LENDING, LLC, ETC.
Docket Date 2015-06-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 4 DAYS TO 06/15/15
On Behalf Of JEM LENDING, LLC, ETC.
Docket Date 2015-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 6/11/15
On Behalf Of JEM LENDING, LLC, ETC.
Docket Date 2015-05-21
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 06/04/15
On Behalf Of JEM LENDING, LLC, ETC.
Docket Date 2015-05-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 7 DAYS TO 05/28/15
On Behalf Of JEM LENDING, LLC, ETC.
Docket Date 2015-04-30
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 14 DAYS TO 05/21/15
On Behalf Of JEM LENDING, LLC, ETC.
Docket Date 2015-04-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 20 DAYS TO 5/7/15
On Behalf Of JEM LENDING, LLC, ETC.
Docket Date 2015-03-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed March 18, 2015, for extension of time, is granted and appellee shall serve the answer brief on or before April 17, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2015-03-18
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 JEM LENDING, LLC, ETC.
Docket Date 2015-02-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SYLVIA BALDINI
Docket Date 2015-02-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SYLVIA BALDINI
Docket Date 2015-01-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed January 21, 2015, for extension of time, is granted and appellants shall serve the initial brief on or before February 21, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2015-01-21
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 SYLVIA BALDINI
Docket Date 2014-12-29
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-12-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' motion filed November 19, 2014, for extension of time, is granted and appellants shall serve the initial brief on or before January 21, 2015. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-11-19
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 SYLVIA BALDINI
Docket Date 2014-09-18
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Robert M. Chisholm has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-09-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-09-17
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2014-09-17
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of SYLVIA BALDINI
Docket Date 2014-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SYLVIA BALDINI
Docket Date 2014-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
LC Amendment 2017-11-28
Florida Limited Liability 2017-11-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State