Search icon

LAKE SANA DEVELOPMENTS LLC - Florida Company Profile

Company Details

Entity Name: LAKE SANA DEVELOPMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAKE SANA DEVELOPMENTS 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: 01 Dec 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Mar 2022 (3 years ago)
Document Number: L17000246536
FEI/EIN Number 82-5474740

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

Address: 1717 N Bayshore Dr, 3651, Miami, FL, 33132, US
Mail Address: 1717 N Bayshore Dr, 3651, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
LAKE GALILEE LLC Auth
LKARIM HOTELS LLC Authorized Member
LKARIM HOTELS LLC Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-07 1717 N Bayshore Dr, 3651, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2024-05-07 1717 N Bayshore Dr, 3651, Miami, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2024-05-07 1717 N Bayshore Dr, 3651, Miami, FL 33132 -
REINSTATEMENT 2022-03-22 - -
REGISTERED AGENT NAME CHANGED 2022-03-22 LKARIM HOTELS LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000263663 ACTIVE 2023-007814-CC-23 COUNTY COURT OF MIAMI-DADE 2024-04-12 2029-05-06 $27,946.01 PS FUNDING, INC., 840 APOLLO STREET, # 100, EL SEGUNDO, CA 90245

Court Cases

Title Case Number Docket Date Status
LAKE SANA DEVELOPMENTS, LLC, VS MIAMI-DADE COUNTY, FLORIDA, 3D2019-2361 2019-12-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-33

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
RESOLUTION NO. CZAB-8-34-18

Parties

Name LAKE SANA DEVELOPMENTS LLC
Role Appellant
Status Active
Representations MICHAEL R. SEWARD
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations JAMES EDWIN KIRTLEY, JR., DENNIS A. KERBEL
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name Hon. Marcia Del Rey
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-03
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the petitioner’s Motion for Attorney’s Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-07-07
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-06-03
Type Disposition by Opinion
Subtype Denied
Description Denied - Authored Opinion
Docket Date 2020-05-12
Type Response
Subtype Response
Description RESPONSE ~ MIAMI-DADE COUNTY'S RESPONSE TOPETITIONER'S MOTION FOR ATTORNEY'S FEES
On Behalf Of Miami-Dade County, Florida
Docket Date 2020-04-30
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ PETITIONER'S MOTION TO ACCEPT REPLY BRIEF ONE DAY LATE
On Behalf Of Lake Sana Developments, LLC
Docket Date 2020-04-28
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Lake Sana Developments, LLC
Docket Date 2020-04-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Lake Sana Developments, LLC
Docket Date 2020-04-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ PETITIONER'S REQUEST FOR ORAL ARGUMENT
On Behalf Of Lake Sana Developments, LLC
Docket Date 2020-04-15
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Agreed Final Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including April 27, 2020.
Docket Date 2020-04-13
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 Lake Sana Developments, LLC
Docket Date 2020-03-05
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner's Agreed Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Certiorari is granted to and including forty-five (45) days from the date of this Order.
Docket Date 2020-03-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONER'S AGREED MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Lake Sana Developments, LLC
Docket Date 2020-02-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lake Sana Developments, LLC
Docket Date 2020-02-04
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Bilzin Sumberg Baena Price & Axelrod, LLP, and Eric Singer, Esquire, are withdrawn as counsel for Petitioner, and relieved from any further responsibility in this cause.
Docket Date 2020-02-03
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION FOR LEAVE TO WITHDRAW AS COUNSEL
On Behalf Of Lake Sana Developments, LLC
Docket Date 2020-01-29
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S AGREED MOTION FOR EXTENSION OF TIME TO FILEREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Lake Sana Developments, LLC
Docket Date 2020-01-29
Type Response
Subtype Response
Description RESPONSE ~ MIAMI-DADE COUNTY'S RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-12-12
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Agreed Motion for Extension of Time to file a response to the Petition for Writ Certiorari is granted to and including January 29, 2020.
Docket Date 2019-12-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ MIAMI-DADE COUNTY'S AGREED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of Miami-Dade County, Florida
Docket Date 2019-12-09
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2019-12-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Lake Sana Developments, LLC
Docket Date 2019-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-12-06
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Lake Sana Developments, LLC
Docket Date 2020-06-03
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the petitioner’s Request for Oral Argument is hereby denied.
Docket Date 2020-05-04
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description Accept reply brief as timely filed (OG66C) ~ Petitioner’s Motion to Accept the Reply Brief as timely filed is granted, and the Reply Brief filed on April 28, 2020, is accepted by the Court.

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-22
AMENDED ANNUAL REPORT 2024-05-07
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-03-22
ANNUAL REPORT 2020-04-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-07-27
Florida Limited Liability 2017-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State