Search icon

ANDREA LEE, LLC

Company Details

Entity Name: ANDREA LEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Feb 2021 (4 years ago)
Document Number: L21000078686
FEI/EIN Number NOT APPLICABLE
Address: 1 BLUE CRAB LN, PANAMA CITY BEACH, FL, 32413, US
Mail Address: 1 BLUE CRAB LN, PANAMA CITY BEACH, FL, 32413, US
ZIP code: 32413
County: Bay
Place of Formation: FLORIDA

Agent

Name Role Address
LEE ANDREA Agent 1 BLUE CRAB LN, PANAMA CITY BEACH, FL, 32413

Owne

Name Role Address
Lee Andrea Owne 1 BLUE CRAB LN, PANAMA CITY BEACH, FL, 32413

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-31 1 BLUE CRAB LN, PANAMA CITY BEACH, FL 32413 No data
CHANGE OF MAILING ADDRESS 2024-03-31 1 BLUE CRAB LN, PANAMA CITY BEACH, FL 32413 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-31 1 BLUE CRAB LN, PANAMA CITY BEACH, FL 32413 No data

Court Cases

Title Case Number Docket Date Status
ANDREA LEE, et al., VS JPMORGAN CHASE BANK NATIONAL ASSOCIATION, 3D2014-0033 2014-01-08 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
09-14404

Parties

Name ANDREA LEE, LLC
Role Appellant
Status Active
Name SHARON BANKS TRUST
Role Appellant
Status Active
Representations Thomas G. Neusom
Name JPMORGAN CHASE BANK, N.A.
Role Appellee
Status Active
Representations Elliot B. Kula, Shapiro, Fishman & Gache, LLP, KATHERINE B. SEELIE, Daniel M. Samson, W. Aaron Daniel
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-12-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-11-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the motion for appellate attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SHEPHERD, C.J., and WELLS and SCALES, JJ., concur.
Docket Date 2014-02-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing is hereby denied. SHEPHERD, C.J., and WELLS and SCALES, JJ., concur.
Docket Date 2014-02-20
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2014-02-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SHARON BANKS TRUST
Docket Date 2014-01-31
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-01-31
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court¿s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court¿s order dated January 8, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-01-30
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2014-01-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for noncompliance with court order to show cause regarding jurisdiction
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2014-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JPMorgan Chase Bank, N.A.
Docket Date 2014-01-08
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellants are ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2014-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee is due immediately.
Docket Date 2014-01-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2014-01-08
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-03-31
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-02
Florida Limited Liability 2021-02-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State