Entity Name: | LION FOUNDERS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LION FOUNDERS 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. |
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: | 15 Oct 2018 (7 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 17 Dec 2019 (5 years ago) |
Document Number: | L18000237951 |
FEI/EIN Number |
83-3730599
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7261 Miller Drive, MIAMI, FL, 33155, US |
Mail Address: | 7261 Miller Drive, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELO FRANZ | Manager | 6040 SW 84TH ST, MIAMI, FL, 33143 |
SALVER & COOK LLP | Agent | 2721 EXECUTIVE PARK DR, WESTON, FL, 33331 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-05 | 7261 Miller Drive, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2024-03-05 | 7261 Miller Drive, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2022-04-27 | SALVER & COOK LLP | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-19 | 2721 EXECUTIVE PARK DR, SUITE 4, WESTON, FL 33331 | - |
LC AMENDMENT | 2019-12-17 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LSN PROPERTIES, LLC, et al., VS MATIAS OTERO, | 3D2021-1407 | 2021-07-06 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LSN PROPERTIES LLC |
Role | Appellant |
Status | Active |
Representations | JON POLENBERG, YASIN DANESHFAR, GAVIN N.L. WHITE |
Name | LION FOUNDERS LLC |
Role | Appellant |
Status | Active |
Name | MATIAS OTERO |
Role | Appellee |
Status | Active |
Representations | DOUGLAS J. GIULIANO, NICOLE W. GIULIANO |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-12-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-12-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-11-24 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2021-09-27 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LSN PROPERTIES, LLC |
Docket Date | 2021-09-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | MATIAS OTERO |
Docket Date | 2021-09-07 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LSN PROPERTIES, LLC |
Docket Date | 2021-08-05 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion to expedite granted (OG08) ~ Upon consideration, Appellee's Motion for Expedited BriefingSchedule is hereby granted.Appellants shall file the initial brief within thirty (30) days fromthe date of this Order. Appellee shall file the answer brief within twenty(20) days of service of the initial brief. Appellants may file the reply brief, ifany, within ten (10) days of service of the answer brief. |
Docket Date | 2021-08-04 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-08-04 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOREXPEDITED BRIEFING SCHEDULE |
On Behalf Of | LSN PROPERTIES, LLC |
Docket Date | 2021-07-28 |
Type | Order |
Subtype | Order to File Response |
Description | Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days of the date of this Order to Appellee's Motion for Expedited Briefing Schedule. |
Docket Date | 2021-07-26 |
Type | Motions Other |
Subtype | Motion To Expedite |
Description | Motion To Expedite ~ APPELLEE'S MOTION FOR EXPEDITED BRIEFING SCHEDULE |
On Behalf Of | MATIAS OTERO |
Docket Date | 2021-07-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | LSN PROPERTIES, LLC |
Docket Date | 2021-07-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ 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 July 17, 2021. |
Docket Date | 2021-07-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due. |
Docket Date | 2021-07-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LSN PROPERTIES, LLC |
Docket Date | 2021-07-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-19 |
ANNUAL REPORT | 2020-06-24 |
LC Amendment | 2019-12-17 |
ANNUAL REPORT | 2019-04-29 |
Florida Limited Liability | 2018-10-15 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State