Entity Name: | SANDY LANE RESIDENTIAL LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 01 Sep 2004 (21 years ago) |
Date of dissolution: | 07 Dec 2018 (6 years ago) |
Last Event: | LC WITHDRAWAL |
Event Date Filed: | 07 Dec 2018 (6 years ago) |
Document Number: | M04000003598 |
FEI/EIN Number |
030547809
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11 MADISON AVE., CORPORATE TAX DEPARTMENT, NEW YORK, NY, 10010, US |
Mail Address: | 11 MADISON AVE., NEW YORK, NY, 10010, US |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | - |
MATTY RHONDA G | ASTS | 11 MADISON AVE., NEW YORK, NY, 10010 |
FINLAN THOMAS A | Vice President | 11 MADISON AVE., NEW YORK, NY, 10010 |
CRISCITO MICHAEL A | President | 11 MADISON AVE., NEW YORK, NY, 10010 |
WYNPERLE MARY | Secretary | 11 MADISON AVE., NEW YORK, NY, 10010 |
Shropshire Joseph J | Treasurer | 11 MADISON AVE., NEW YORK, NY, 10010 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC WITHDRAWAL | 2018-12-07 | - | - |
REINSTATEMENT | 2016-11-01 | - | - |
REVOKED FOR ANNUAL REPORT | 2016-09-23 | - | - |
REINSTATEMENT | 2015-12-03 | - | - |
REVOKED FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-05-02 | 11 MADISON AVE., CORPORATE TAX DEPARTMENT, NEW YORK, NY 10010 | - |
REINSTATEMENT | 2014-05-02 | - | - |
REVOKED FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2010-05-07 | 11 MADISON AVE., CORPORATE TAX DEPARTMENT, NEW YORK, NY 10010 | - |
REGISTERED AGENT ADDRESS CHANGED | 2010-05-06 | 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J09002221447 | LAPSED | 08-16679-CA-10 | CIRCUIT COURT MIAMI-DADE CNTY | 2008-07-31 | 2014-11-24 | $45283.00 | FIRST RESPONSE CARPET CLEANING INC., C/O AYLSWORTH LLP 3109 GRAND AVENUE, #222, MIAMI, FL 33133 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LAZARO FERNANDEZ, etc., VS SANDY LANE RESIDENTIAL, LLC, | 3D2012-1460 | 2012-06-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JUAN LAZARO FERNANDEZ |
Role | Appellant |
Status | Active |
Representations | H. Clay Roberts, CHRISTOPHER J. LYNCH |
Name | SANDY LANE RESIDENTIAL LLC |
Role | Appellee |
Status | Active |
Representations | ANDREW S. CONNELL, JR., Noah S. Bender, JOHN ORAMS, MICHAEL A. MULLEN |
Name | PAMELA A. CHAMBERLIN |
Role | Appellee |
Status | Active |
Name | Hon. Lester Langer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-05-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 5 VOLUMES. |
Docket Date | 2013-05-10 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-05-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-04-24 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2013-04-02 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2013-02-25 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | JUAN LAZARO FERNANDEZ |
Docket Date | 2013-02-19 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | PAMELA A. CHAMBERLIN |
Docket Date | 2013-02-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Christopher Lynch |
Docket Date | 2013-02-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JUAN LAZARO FERNANDEZ |
Docket Date | 2013-01-09 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2013-01-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | JUAN LAZARO FERNANDEZ |
Docket Date | 2012-12-31 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee's December 26, 2012 agreed motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2012-12-26 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplem/Record with/Attached |
On Behalf Of | PAMELA A. CHAMBERLIN |
Docket Date | 2012-12-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | PAMELA A. CHAMBERLIN |
Docket Date | 2012-12-14 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-12-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | PAMELA A. CHAMBERLIN |
Docket Date | 2012-12-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-12-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | PAMELA A. CHAMBERLIN |
Docket Date | 2012-11-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-11-19 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | PAMELA A. CHAMBERLIN |
Docket Date | 2012-10-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ No copies |
Docket Date | 2012-10-18 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | PAMELA A. CHAMBERLIN |
Docket Date | 2012-10-15 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's September 25, 2012 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion. |
Docket Date | 2012-09-28 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ designation of email addresses |
On Behalf Of | PAMELA A. CHAMBERLIN |
Docket Date | 2012-09-25 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplem/Record with/Attached |
On Behalf Of | JUAN LAZARO FERNANDEZ |
Docket Date | 2012-09-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JUAN LAZARO FERNANDEZ |
Docket Date | 2012-09-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ Entered: No Envelopes |
Docket Date | 2012-09-11 |
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 | JUAN LAZARO FERNANDEZ |
Docket Date | 2012-08-17 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 5 VOLUMES. |
Docket Date | 2012-08-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-08-07 |
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 | JUAN LAZARO FERNANDEZ |
Docket Date | 2012-06-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | PAMELA A. CHAMBERLIN |
Docket Date | 2012-06-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-06-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JUAN LAZARO FERNANDEZ |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 09-29581 |
Parties
Name | SANDY LANE RESIDENTIAL LLC |
Role | Appellant |
Status | Active |
Representations | RONALD M. ROSENGARTEN |
Name | THE RONEY PALACE CONDOMINIUM ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | MATO COLAK |
Role | Appellee |
Status | Active |
Representations | Joel A. Bello, JAMES K. PARKER |
Name | HON. JERALD BAGLEY |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-03-09 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2012-03-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-03-09 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2012-03-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Stipulation of Dismissal (DA11J) |
Docket Date | 2012-03-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Stipulation of Dismissal ~ joint stipulation |
On Behalf Of | SANDY LANE RESIDENTIAL, LLC |
Docket Date | 2012-01-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | SANDY LANE RESIDENTIAL, LLC |
Docket Date | 2012-01-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
LC Withdrawal | 2018-12-07 |
ANNUAL REPORT | 2018-04-24 |
ANNUAL REPORT | 2017-04-19 |
Reinstatement | 2016-11-01 |
Reinstatement | 2015-12-03 |
REINSTATEMENT | 2014-05-02 |
ANNUAL REPORT | 2011-02-28 |
ADDRESS CHANGE | 2010-05-07 |
Reg. Agent Change | 2010-05-06 |
ANNUAL REPORT | 2010-05-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State