Search icon

FIR LANE HOLDINGS LLC

Company Details

Entity Name: FIR LANE HOLDINGS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Sep 2018 (6 years ago)
Document Number: L18000229809
FEI/EIN Number 83-2068044
Address: 3030 N ROCKY POINT DR STE 150A, TAMPA, FL, 33607, US
Mail Address: 1771 POST ROAD E #319, WESTPORT, CT, 06880, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role
NORTHWEST REGISTERED AGENT LLC Agent

Fir

Name Role Address
Fir Lane Operating Trust Fir 1771 POST ROAD E #319, WESTPORT, CT, 06880

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-01-28 7901 4TH STREET N,, SUITE 300, ST.PETERSBURG, FL 33702 No data

Court Cases

Title Case Number Docket Date Status
Kendra Lyles, Appellant(s), v. Fir Lane Holdings, LLC and Suncoast Property Management, as Agent, Appellee(s). 5D2024-2222 2024-08-13 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Fourth Judicial Circuit, Duval County
16-2019-CC-15138

Parties

Name Kendra Lyles
Role Appellant
Status Active
Name SUNCOAST PROPERTY MANAGEMENT, LLC
Role Appellee
Status Active
Name Audrey McKibbin Moran
Role Judge/Judicial Officer
Status Active
Name Duval Clerk
Role Lower Tribunal Clerk
Status Active
Name FIR LANE HOLDINGS LLC
Role Appellee
Status Active
Representations Mitchell Sellers Ritchie

Docket Entries

Docket Date 2024-10-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-11
Type Disposition by Order
Subtype Dismissed
Description APPEALDISMISSED
View View File
Docket Date 2024-08-15
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA AND SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED
View View File
Docket Date 2024-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-08-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency - CLERK'S DETERMINATION
Docket Date 2024-08-13
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 08/12/2024

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-15
Florida Limited Liability 2018-09-27

Date of last update: 03 Feb 2025

Sources: Florida Department of State