Entity Name: | LAKEVIEW DEVELOPMENT I, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 16 May 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 30 Jul 2018 (7 years ago) |
Document Number: | L18000122812 |
FEI/EIN Number | 83-0581443 |
Address: | 6365 Collins Avenue, Unit 1007, Miami Beach, FL 33141 |
Mail Address: | 6365 Collins Avenue, Unit 1007, Miami Beach, FL 33141 |
ZIP code: | 33141 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JAGGI, SHAKA R | Agent | 6365 Collins Avenue, Unit 1007, Miami Beach, FL 33141 |
Name | Role | Address |
---|---|---|
Jaggi, Shaka R | Managing Member | 6365 Collins Avenue, Unit 1007 Miami Beach, FL 33141 |
Name | Role | Address |
---|---|---|
JAGGI, RANBIR | Authorized Member | 25 LETTERY CIRCLE, SUDBURY, ME 01776 |
Oberoi, Navdeep | Authorized Member | 6365 Collins Avenue, Unit 1007 Miami Beach, FL 33141 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-02-03 | 6365 Collins Avenue, Unit 1007, Miami Beach, FL 33141 | No data |
CHANGE OF MAILING ADDRESS | 2020-02-03 | 6365 Collins Avenue, Unit 1007, Miami Beach, FL 33141 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 6365 Collins Avenue, Unit 1007, Miami Beach, FL 33141 | No data |
LC AMENDMENT | 2018-07-30 | No data | No data |
LC AMENDMENT | 2018-05-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Michell Roxana Castellanos, Appellant(s), v. Lakeview Development I, LLC, et al., Appellee(s). | 3D2025-0011 | 2025-01-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Michell Roxana Castellanos |
Role | Appellant |
Status | Active |
Representations | Richard John Diaz |
Name | LAKEVIEW DEVELOPMENT I, LLC |
Role | Appellee |
Status | Active |
Representations | Daniel Salomon Smith |
Name | Francisco Javier Rodriguez Borgio |
Role | Appellee |
Status | Active |
Name | 5630 PINE TREE DRIVE, LLC |
Role | Appellee |
Status | Active |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 23-16746-CA-01 |
Parties
Name | Francisco Javier Rodriguez Borgio |
Role | Appellant |
Status | Active |
Representations | Scott Brian Cosgrove, Brittany Leigh Finnegan |
Name | 5630 PINE TREE DRIVE, LLC |
Role | Appellant |
Status | Active |
Representations | Scott Brian Cosgrove, Brittany Leigh Finnegan |
Name | Michell Roxana Castellanos |
Role | Appellant |
Status | Active |
Representations | Richard John Diaz |
Name | LAKEVIEW DEVELOPMENT I, LLC |
Role | Appellee |
Status | Active |
Representations | Joshua Truppman, Daniel Salomon Smith |
Name | Hon. William Thomas |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-03 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Notice of Appeal filed on behalf of Michell Roxana Castellanos |
View | View File |
Docket Date | 2025-01-03 |
Type | Order |
Subtype | Order |
Description | A Notice of Joinder has been filed in this cause without the required statutory filing fee. Within ten (10) days from the date of this Order, counsel for Michell Roxana Castellanos shall pay the required fee of two hundred ninety-five dollars ($295.00) to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal. |
View | View File |
Docket Date | 2025-01-03 |
Type | Notice |
Subtype | Notice of Joinder for Realignment |
Description | Joinder of Defendant Michell Roxana Castellanos' Corrected Notice of Appeal to Defendant's Francisco Javier Rodriguez Borgio and 5630 Tree Drive, Notice of Appeal |
On Behalf Of | Michell Roxana Castellanos |
View | View File |
Docket Date | 2024-12-31 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing-Certificate of service. |
On Behalf Of | Francisco Javier Rodriguez Borgio |
View | View File |
Docket Date | 2024-12-23 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-23 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 13484413 |
On Behalf Of | Francisco Javier Rodriguez Borgio |
View | View File |
Docket Date | 2024-12-23 |
Type | Order |
Subtype | Order on Filing Fee |
Description | This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before January 2, 2025. |
View | View File |
Docket Date | 2024-12-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Incomplete certificate of service |
On Behalf Of | Francisco Javier Rodriguez Borgio |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-03-27 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-11 |
LC Amendment | 2018-07-30 |
LC Amendment | 2018-05-25 |
Florida Limited Liability | 2018-05-16 |
Date of last update: 17 Feb 2025
Sources: Florida Department of State