Search icon

ROBERT E. LEE , LLC

Company Details

Entity Name: ROBERT E. LEE , LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Apr 2020 (5 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L20000101061
FEI/EIN Number NOT APPLICABLE
Address: 137 RIVER ROAD, CARRABELLE, FL, 32322
Mail Address: 137 RIVER ROAD, CARRABELLE, FL, 32322
ZIP code: 32322
County: Franklin
Place of Formation: FLORIDA

Agent

Name Role Address
MAJOR ROBERT E Agent 137 RIVER RD, CARRABELLE, FL, 32322

Manager

Name Role Address
MAJOR ROBERT E Manager 137 RIVER ROAD, CARRABELLE, FL, 32322

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
BAC HOME LOANS SERVICING, L. P., ET AL VS STATES RESOURCES CORP., ET AL 2D2011-3608 2011-07-20 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
09-6728-CA

Parties

Name COUNTRYWIDE HOME LOANS SERV.
Role Appellant
Status Active
Name B A C HOME LOANS SERVICING,
Role Appellant
Status Active
Representations DAVID O' QUINN, ESQ., MICHELE A. CAVALLARO, ESQ., PETER H. LEVITT, ESQ.
Name ROBERT E. LEE , LLC
Role Appellee
Status Active
Name DIVERSIFIED HEALTH CONSULTANTS, INC.
Role Appellee
Status Active
Name STATES RESOURCES CORP.
Role Appellee
Status Active
Representations SARAH A. LINDQUIST, ESQ., CLAY A. HOLTSINGER, ESQ., KEVIN P. ROBINSON, ESQ., ROBERT K. EDDY, ESQ.
Name DONNA A. LEE
Role Appellee
Status Active
Name Hon. Ramiro Manalich
Role Judge/Judicial Officer
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-24
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-03-04
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-12-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-12-30
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2013-12-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-11-25
Type Order
Subtype Order
Description Miscellaneous Order ~ JT-AA stat rpt noted/notice of VD or IB due
Docket Date 2013-11-21
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-11-14
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Tic Cab/JT
Docket Date 2013-11-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Other Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ Tic Cab/JT
Docket Date 2013-08-28
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-05-21
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2013-05-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ OF RELINQUISHMENT OF JURISDICTION
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2013-02-25
Type Response
Subtype Response
Description RESPONSE ~ to motion for extension of relinquishment of jurisdiction
On Behalf Of STATES RESOURCES CORP.
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ wall/CMc-of relinquishment
Docket Date 2013-02-14
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ ON RELINQUISHMENT
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-12-17
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike
Docket Date 2012-12-05
Type Response
Subtype Supplement
Description Supplement ~ to reply in support of motion to relinquish jurisdiction
Docket Date 2012-11-28
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/JT supplemental reply to response
Docket Date 2012-11-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa's reply
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-11-21
Type Response
Subtype Reply
Description REPLY ~ in support of motion to relinquish jurisdiction "STRICKEN"
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-11-16
Type Response
Subtype Response
Description RESPONSE ~ to motion to relinquish
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-11-07
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-08-20
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JT-notice of lis pendens "stricken"
Docket Date 2012-06-28
Type Notice
Subtype Notice
Description Notice ~ OF LIS PENDENS
Docket Date 2012-06-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE AE Robert K. Eddy, Esq. 0210501
Docket Date 2012-04-27
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ w/2d11-3608& 2d11-4875
Docket Date 2012-03-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a
Docket Date 2012-03-06
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's motion for review of order denying stay pending appeal & incorporated memorandum of law - fax (hard copy received on 3/2/12)
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-03-05
Type Response
Subtype Response
Description RESPONSE ~ TO MOTION FOR REVIEW (FAX) hard copy filed 3-6-12
On Behalf Of STATES RESOURCES CORP.
Docket Date 2012-02-28
Type Record
Subtype Appendix
Description Appendix ~ SUPPLEMENTAL APPENDIX TO MOTION FOR REVIEW AA David S. O'Quinn, Esq. 150290
Docket Date 2012-02-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ supplment appdx.
Docket Date 2012-02-27
Type Record
Subtype Appendix
Description Appendix ~ to motion for review AA David S. O'Quinn, Esq. 150290
Docket Date 2012-02-27
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of order denying stay
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2012-02-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ extraordinary motion for O.A.
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-12-08
Type Order
Subtype Order on Motion to Consolidate
Description ORD-GRANTING CONSOLIDATION ~ wall/CMc-with 2D11-4875
Docket Date 2011-11-18
Type Response
Subtype Response
Description RESPONSE ~ AE'S JOINT CONSENT TO CONSOLIDATE APPEALS
On Behalf Of STATES RESOURCES CORP.
Docket Date 2011-11-15
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ W/11-4875
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-11-14
Type Order
Subtype Order to File Response
Description generic response order
Docket Date 2011-11-14
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ PENDING OUTCOME OF FEDERAL APPEAL
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-11-14
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 B A C HOME LOANS SERVICING,
Docket Date 2011-11-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 6 VOLUMES MONACO (5 VOLS OF ROA & 1 ADDITIONAL VOL)
Docket Date 2011-10-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATES RESOURCES CORP.
Docket Date 2011-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STATES RESOURCES CORP.
Docket Date 2011-09-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2011-09-26
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 B A C HOME LOANS SERVICING,
Docket Date 2011-08-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE
Docket Date 2011-08-19
Type Response
Subtype Response
Description RESPONSE ~ AA's response to order to show cause w/attachment.
On Behalf Of B A C HOME LOANS SERVICING,
Docket Date 2011-07-27
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Discharged 8/22/2011
Docket Date 2011-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of B A C HOME LOANS SERVICING,

Documents

Name Date
ANNUAL REPORT 2021-03-02
Florida Limited Liability 2020-04-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State