Search icon

LE JARDIN HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: LE JARDIN HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 12 Aug 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Sep 2017 (7 years ago)
Document Number: M14000005756
FEI/EIN Number 47-1561752

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

Address: 1150 102ND STREET, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 1150 102ND STREET, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Le Jardin Member LLC Auth 1150 102ND STREET, BAY HARBOR ISLANDS, FL, 33154
VERZASCA MANAGEMENT, LLC Auth -
CORPORATE CREATIONS NETWORK INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-09-14 1150 102ND STREET, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF MAILING ADDRESS 2023-09-14 1150 102ND STREET, BAY HARBOR ISLANDS, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
REGISTERED AGENT NAME CHANGED 2019-07-03 Corporate Creations Network Inc. -
LC AMENDMENT 2017-09-29 - -

Court Cases

Title Case Number Docket Date Status
LE JARDIN RESIDENCE LENDERS, LLC, VS LE JARDIN HOUSE, LLC, et al., 3D2019-0871 2019-05-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-22215

Parties

Name LE JARDIN RESIDENCES LENDERS, LLC
Role Appellant
Status Active
Representations Victor K. Rones
Name LE JARDIN HOUSE, LLC
Role Appellee
Status Active
Representations ROMAN GROYSMAN, DANIEL A. BUSHELL
Name MARIA KUZMINA
Role Appellee
Status Active
Name NADEZDA DANILOCHKINA
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-06
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-09-16
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.
Docket Date 2022-09-16
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-08-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is ordered to show cause, within ten (10) days from the date of this Order, as to why this appeal should not be dismissed given the issuance of the bankruptcy discharge order.
Docket Date 2022-08-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING OF BANKRUPTCY COURT'S ORDER DISCHARGING AND RELEASING APPELLANTS' CLAIMS AND EQUITABLE LIEN
On Behalf Of LE JARDIN HOUSE, LLC
Docket Date 2021-02-10
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LE JARDIN HOUSE, LLC
Docket Date 2021-02-05
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellees shall file a status report within five (5) days from the date of this Order. Failure to comply may result in sanctions.
Docket Date 2020-01-24
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03) ~ Appellee Le Jardin House, LLC, is ordered to file a status report in this cause within ten (10) days of the date from this Order.
Docket Date 2019-07-16
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellee Le Jardin House, LLC's Suggestion of Bankruptcy filed on July 12, 2019, is noted and the automatic stay is recognized as required by 11 U.S.C.§ 362(a). Appellee Le Jardin House, LLC shall notify this Court within ten (10) days from the date that the automatic stay is lifted, or the bankruptcy case is dismissed. If the stay is not lifted within one hundred-eighty (180) days, appellee shall promptly file a report with this Court with respect to the status of the bankruptcy case. FERNANDEZ, MILLER and LOBREE, JJ., concur.
Docket Date 2019-07-12
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy
On Behalf Of LE JARDIN HOUSE, LLC
Docket Date 2019-07-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LE JARDIN RESIDENCES LENDERS, LLC
Docket Date 2019-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LE JARDIN HOUSE, LLC
Docket Date 2019-06-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE'S ANSWER BRIEF
On Behalf Of LE JARDIN HOUSE, LLC
Docket Date 2019-06-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LE JARDIN HOUSE, LLC
Docket Date 2019-05-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LE JARDIN RESIDENCES LENDERS, LLC
Docket Date 2019-05-20
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S APPENDIX TO THE INITIAL BRIEF
On Behalf Of LE JARDIN RESIDENCES LENDERS, LLC
Docket Date 2019-05-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 23, 2019.
Docket Date 2019-05-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-05-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of LE JARDIN HOUSE, LLC
Docket Date 2019-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-26
AMENDED ANNUAL REPORT 2023-09-14
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-04-06
AMENDED ANNUAL REPORT 2019-07-03
AMENDED ANNUAL REPORT 2019-05-30
AMENDED ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2019-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State