Search icon

LILLY BELLA LLC - Florida Company Profile

Company Details

Entity Name: LILLY BELLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LILLY BELLA 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Aug 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000226738
Address: 6521 FLAGLER ST, HOLLYWOOD, FL, 33023, US
Mail Address: 3057 NW 20TH ST, FORT LAUDERDALE, FL, 33311, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LUDDEN CHAROSALYN Member 3057 NW 20TH ST, FORT LAUDERDALE, FL, 33311
BUSINESS FILINGS INCORPORATED Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-09-29 6521 FLAGLER ST, HOLLYWOOD, FL 33023 -

Court Cases

Title Case Number Docket Date Status
Igor Shrayev, Petitioner(s) v. Lilly Bella, LLC., et al., Respondent(s) SC2024-0376 2024-03-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court 4th District Court of Appeal
4D2023-0952;

Parties

Name IGOR SHRAYEV LLC
Role Petitioner
Status Active
Name LILLY BELLA LLC
Role Respondent
Status Active
Representations Kathy L Houston
Name Charosalyn Ludden
Role Respondent
Status Active
Name Hon. Marina Garcia Wood
Role Judge/Judicial Officer
Status Active
Name 4DCA Clerk
Role Lower Tribunal Clerk
Status Active
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description Notice to Invoke Discretionary Jurisdiction
On Behalf Of Igor Shrayev
View View File
Docket Date 2024-03-14
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description Petitioner's Notice to Invoke Discretionary Jurisdiction, seeking review of the order or opinion issued by the Fourth District Court of Appeal on February 29, 2024, is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
LILLY BELLA, LLC and CHAROSALYN LUDDEN, Appellant(s) v. IGOR SIVOKOZOV, Appellee(s) 4D2023-0952 2023-04-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21005174

Parties

Name Charosalyn Ludden
Role Appellant
Status Active
Name LILLY BELLA LLC
Role Appellant
Status Active
Representations Kathy L Houston
Name Igor Sivokozov
Role Appellee
Status Active
Representations Peter Jay Solnick, Nicole Rachael Moskowitz, Daniel Rudoy
Name Hon. Marina Garcia-Wood
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-03-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-13
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2024-02-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-01-18
Type Order
Subtype Order on Motion To Strike
Description ORDERED that the Appellants' December 28, 2023 amended motion to strike is denied.
View View File
Docket Date 2024-01-09
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Lilly Bella, LLC
View View File
Docket Date 2024-01-08
Type Response
Subtype Response
Description Appellee, Igor Sivokozov's Opposition to Motion to Strike Answer Brief
Docket Date 2023-12-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-29
Type Motions Other
Subtype Motion To Strike
Description ***AMENDED***Motion To Strike
Docket Date 2023-12-28
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
Docket Date 2023-12-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-12-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2023-12-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-11-30
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2023-11-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
Docket Date 2023-11-07
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Igor Sivokozov
View View File
Docket Date 2023-10-27
Type Record
Subtype Supplemental Record
Description Supplemental Record - 37 Pages
On Behalf Of Clerk - Broward
Docket Date 2023-10-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-10
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File
Docket Date 2023-10-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
Docket Date 2023-10-09
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Lilly Bella, LLC
View View File
Docket Date 2023-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2023-09-29
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Trial Court Order
On Behalf Of Lilly Bella, LLC
Docket Date 2023-09-26
Type Motions Other
Subtype Motion To Stay
Description AMENDED Motion To Stay
Docket Date 2023-08-29
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 Lilly Bella, LLC
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ June 26, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within sixty (60) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-03
Type Record
Subtype Record on Appeal
Description Received Records ~ (336 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-06-26
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the notice filed by the clerk of the lower tribunal on June 15, 2023, it is ORDERED that appellants shall file a report, within five (5) days from the date of this order, as to the status of payment for the record on appeal.
Docket Date 2023-06-26
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 Lilly Bella, LLC
Docket Date 2023-06-15
Type Notice
Subtype Notice
Description Notice ~ OF INABILITY TO TRANSMIT THE RECORD
On Behalf Of Clerk - Broward
Docket Date 2023-06-12
Type Order
Subtype Order on Motion to Stay
Description Order Denying Stay ~ ORDERED that appellants' May 5, 2023 motion to stay is denied without prejudice to refiling as a motion for review once the lower tribunal enters an order denying the underlying motions to stay. Fla. R. App. P. 9.310(a), (f). Further, ORDERED that appellee's May 9, 2023 motion to dismiss is denied. See Clearwater Fed. Sav. & Loan Ass'n v. Sampson, 336 So. 2d 78, 79 (Fla. 1976).
Docket Date 2023-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Igor Sivokozov
Docket Date 2023-05-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Igor Sivokozov
Docket Date 2023-05-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **AMENDED MOTION FILED**
On Behalf Of Lilly Bella, LLC
Docket Date 2023-04-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Lilly Bella, LLC
Docket Date 2023-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lilly Bella, LLC
Docket Date 2023-04-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-03-14
Type Supreme Court
Subtype Supreme Court Order
Description SC2024-0376 Supreme Court Order Dismissed
Docket Date 2024-03-12
Type Notice
Subtype Notice
Description Notice to Invoke
View View File
Docket Date 2023-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ August 29, 2023 motion for extension of time is granted, and appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-05-08
Type Order
Subtype Order on Request for Emergency Treatment
Description Denying Request for Emergency Treatment ~ ORDERED that the appellants' May 5, 2023 request for emergency treatment is denied. "[A]n 'emergency' is a matter of extreme urgency that requires immediate action by this Court in order to avoid imminent, irreparable, and material harm." Admin. Order No. 2014-1. Dispossession of property and the threat of foreclosure do not constitute irreparable harm. See generally Baker v. Frick, 154 So. 846, 846 (Fla. 1934); Rsrv. at Wedgefield Homeowners’ v. Dixon, 948 So. 2d 65, 67–68 (Fla. 5th DCA 2007) (holding that the threat of foreclosure proceedings and potential loss of property does not constitute irreparable harm). The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained.
Docket Date 2023-04-18
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
Reg. Agent Resignation 2022-10-03
Florida Limited Liability 2020-08-05

Date of last update: 03 Mar 2025

Sources: Florida Department of State