Search icon

AS LILY LLC - Florida Company Profile

Company Details

Entity Name: AS LILY 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: 27 Jul 2011 (14 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: M11000003796
FEI/EIN Number 45-2236876

Federal Employer Identification (FEI) Number assigned by the IRS.

Mail Address: PO Box 230579, Tigard, OR, 97281, US
Address: 13190 SW 68th Pkway, Tigard, OR, 97223, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GREGORY FUNDING LLC Manager -
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 13190 SW 68th Pkway, Suite 110, Tigard, OR 97223 -
CHANGE OF MAILING ADDRESS 2021-03-16 13190 SW 68th Pkway, Suite 110, Tigard, OR 97223 -

Court Cases

Title Case Number Docket Date Status
MIGUEL AMAYA VS AS LILY, LLC SC2014-2284 2014-11-24 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D14-1914

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132009CA015200000001

Parties

Name MIGUEL AMAYA
Role Petitioner
Status Active
Name AS LILY LLC
Role Respondent
Status Active
Representations Ryan B. Lamchick
Name Hon. Diane Valentina Ward
Role Judge/Judicial Officer
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-24
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS DY ~ Petitioner's motion for leave to proceed in forma pauperis is hereby denied as moot.
Docket Date 2014-11-24
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2014-11-24
Type Disposition
Subtype **DISP-REV DISM NO JURIS (WELLS)
Description DISP-REV DISM NO JURIS (WELLS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Wells v. State, 132 So. 3d 1110 (Fla. 2014). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2014-11-24
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of MIGUEL AMAYA
Docket Date 2014-11-24
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS ~ **(REC'D 11/14/2014)**
On Behalf Of MIGUEL AMAYA
Docket Date 2014-11-24
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
MIGUEL A. AMAYA, VS AS LILY, LLC, 3D2014-1914 2014-08-11 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
09-15200

Parties

Name MIGUEL A. AMAYA
Role Appellant
Status Active
Name AS LILY LLC
Role Appellee
Status Active
Representations BRUCE LAMCHICK, RYAN B. LAMCHICK
Name HON. DIANE V. WARD
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-09
Type Order
Subtype Order on Motion For Clarification
Description Clarification denied (OD57D) ~ Upon consideration, appellant's motion for clarification of order and request for written opinion is hereby denied. LAGOA, EMAS and FERNANDEZ, JJ., concur.
Docket Date 2014-12-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ Having determined that this court is withour jurisdiction, this case is hereby dismissed. no motion for rehearing or reinstatement will be entertained by the court.
Docket Date 2014-11-24
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2014-10-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-10-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-09-18
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification ~ pf order and request for written opinion.
On Behalf Of MIGUEL A. AMAYA
Docket Date 2014-09-12
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-09-12
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed for lack of jurisdiction.
Docket Date 2014-08-25
Type Response
Subtype Response
Description RESPONSE ~ to order to show cause
On Behalf Of MIGUEL A. AMAYA
Docket Date 2014-08-15
Type Order
Subtype Show Cause Jurisdiction
Description Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction.
Docket Date 2014-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement letter with attachments. The $300 filing fee is due.
Docket Date 2014-08-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Previous cases 13-1444 & 13-1218
On Behalf Of MIGUEL A. AMAYA
Docket Date 2014-08-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-03-09
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State