Search icon

BANYAN LIFE FINANCIAL, LLC

Company Details

Entity Name: BANYAN LIFE FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 04 Mar 2005 (20 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: M05000001157
FEI/EIN Number 202346861
Address: 1800 SUNSET HARBOUR DRIVE, MARINA SUITE 3, MIAMI BEACH, FL, 33139
Mail Address: 1800 SUNSET HARBOUR DRIVE, MARINA SUITE 3, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: GEORGIA

Central Index Key

CIK number Mailing Address Business Address Phone
1334863 1691 MICHIGAN AVE STE 310, MIAMI BEACH, FL, 33139 1691 MICHIGAN AVE STE 310, MIAMI BEACH, FL, 33139 No data

Filings since 2005-07-29

Form type REGDEX/A
File number 021-79759
Filing date 2005-07-29
File View File

Agent

Name Role Address
KIDD JON F Agent 1800 SUNSET HARBOUR DRIVE, MIAMI BEACH, FL, 33139

Managing Member

Name Role Address
KIDD JON F Managing Member 1800 SUNSET HARBOUR DRIVE, MARINA SUITE 3, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2011-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2010-04-29 KIDD, JON FMR No data
CHANGE OF PRINCIPAL ADDRESS 2008-01-09 1800 SUNSET HARBOUR DRIVE, MARINA SUITE 3, MIAMI BEACH, FL 33139 No data
CHANGE OF MAILING ADDRESS 2008-01-09 1800 SUNSET HARBOUR DRIVE, MARINA SUITE 3, MIAMI BEACH, FL 33139 No data
REGISTERED AGENT ADDRESS CHANGED 2008-01-09 1800 SUNSET HARBOUR DRIVE, MARINA SUITE 3, MIAMI BEACH, FL 33139 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000311543 LAPSED 1000000215740 DADE 2011-05-13 2021-05-18 $ 1,506.95 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Court Cases

Title Case Number Docket Date Status
TERESA SANTALUCIA, ETC. VS BANYAN LIFE FINANCIAL, ETC., ET AL. 4D2013-0326 2013-01-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA011039XXXXMB

Parties

Name Teresa Santalucia
Role Appellant
Status Active
Name WELLS FARGO INC
Role Appellee
Status Active
Name JON KIDD
Role Appellee
Status Active
Name AIDA ST. LUCIA
Role Appellee
Status Active
Name AXA EQUITABLE LIFE
Role Appellee
Status Active
Name BANYAN LIFE FINANCIAL, LLC
Role Appellee
Status Active
Representations ARNOLD L. BERMAN, John K. Shubin, JON KIDD, KRISTINA B. PETT, RACHEL H. LEBLANC
Name RIDGE CAPITAL GROUP
Role Appellee
Status Active
Name LIMA ACQUISITION LP
Role Appellee
Status Active
Name Hon. John S. Kastrenakes
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-06-20
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-05-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-05-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte, the above-styled case is hereby dismissed for lack of prosecution.
Docket Date 2013-04-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before April 22, 2013, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2013-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-01-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-01-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Teresa Santalucia

Documents

Name Date
ANNUAL REPORT 2010-04-29
ANNUAL REPORT 2009-02-02
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-07-16
ANNUAL REPORT 2006-02-14
Foreign Limited 2005-03-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State