Search icon

LSREF2 ISLAND REO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: LSREF2 ISLAND REO HOLDINGS, 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: 17 Jul 2014 (11 years ago)
Date of dissolution: 02 Dec 2022 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 02 Dec 2022 (2 years ago)
Document Number: M14000005067
FEI/EIN Number 30-0835801

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

Address: 2711 N. HASKELL AVE, STE. 1700, DALLAS, TX, 75204
Mail Address: 2711 N. HASKELL AVE, STE. 1700, DALLAS, TX, 75204
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Sims Laura P President 2711 N. HASKELL AVE, STE. 1700, DALLAS, TX, 75204
Schuck Mark Vice President 2711 N. HASKELL AVE, STE. 1700, DALLAS, TX, 75204
Shearer Steven R Vice President 2711 N. HASKELL AVE, STE. 1700, DALLAS, TX, 75204
MCMANUS FAITH Vice President 2711 N. HASKELL AVE, STE. 1700, DALLAS, TX, 75204
LSERF2 Island Partners (Bermuda), Ltd. Member Washington Mall, Suite 3014, Hamilton, HM11

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2022-12-02 - -
REGISTERED AGENT CHANGED 2022-12-02 REGISTERED AGENT REVOKED -

Court Cases

Title Case Number Docket Date Status
ELIZABETH CABRERA RODRIGUEZ A/K/A ELIZABETH CABRERA, JACQUELINE CABRERA RODRIGUEZ A/K/A JACQUELINE CABRERA AND JAED GROUP LLC VS LSREF2 ISLAND REO HOLDINGS LLC 5D2019-1120 2019-04-18 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-009140-O

Parties

Name ELIZABETH CABRERA RODRIGUEZ
Role Appellant
Status Active
Representations Alberto E. Lugo-Janer
Name JACQUELINE CABRERA RODRIGUEZ
Role Appellant
Status Active
Name JAED GROUP, LLC
Role Appellant
Status Active
Name LSREF2 ISLAND REO HOLDINGS, LLC
Role Appellee
Status Active
Representations HOWARD R. BEHAR, SAMUEL M. SHELDON
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-11-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2019-10-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2019-06-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ NOTICE- STAND BY IB...
On Behalf Of ELIZABETH CABRERA RODRIGUEZ
Docket Date 2019-06-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LSREF2 ISLAND REO HOLDINGS LLC
Docket Date 2019-05-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 6/3
On Behalf Of LSREF2 ISLAND REO HOLDINGS LLC
Docket Date 2019-05-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/28
On Behalf Of LSREF2 ISLAND REO HOLDINGS LLC
Docket Date 2019-04-19
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of ELIZABETH CABRERA RODRIGUEZ
Docket Date 2019-04-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2019-04-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/18 ORDER
On Behalf Of ELIZABETH CABRERA RODRIGUEZ
Docket Date 2019-04-18
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of ELIZABETH CABRERA RODRIGUEZ
Docket Date 2019-04-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
LC Withdrawal 2022-12-02
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-07
Foreign Limited 2014-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State