Search icon

3050 LSC, LLC - Florida Company Profile

Company Details

Entity Name: 3050 LSC, 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: 08 Apr 2021 (4 years ago)
Document Number: M21000005051
FEI/EIN Number 86-2434488

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

Address: 245 Laurel Road, Lexington, SC, 29073, US
Mail Address: 245 Laurel Road, Lexington, SC, 29073, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RANDAZZO DANIEL Authorized Person 164 MARKET STREET STE 202, CHARLESTON, SC, 29401
BRODY TAO Authorized Person 245 Laurel Road, Lexington, SC, 29073
INCORP SERVICES, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000091952 MONTEROSSO APARTMENTS ACTIVE 2021-07-14 2026-12-31 - 3050 LA SPEZIA CIRCLE, KISSIMMEE, FL, 34741

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 245 Laurel Road, Lexington, SC 29073 -
CHANGE OF MAILING ADDRESS 2024-04-25 245 Laurel Road, Lexington, SC 29073 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-17 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 -

Court Cases

Title Case Number Docket Date Status
AUBREY ROSE VS 3050 LSC, LLC, D/B/A MONTEROSSO APARTMENTS 5D2022-0788 2022-03-31 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Osceola County
2021-CC-004381

Parties

Name Aubrey Rose
Role Appellant
Status Active
Name 3050 LSC, LLC
Role Appellee
Status Active
Representations James I. Barron, III
Name MONTEROSSO APARTMENTS, LLC
Role Appellee
Status Active
Name Hon. Christine E. Arendas
Role Lower Tribunal Clerk
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-04-11
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 4/1/22 ORDER
On Behalf Of Aubrey Rose
Docket Date 2022-04-01
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-03-31
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ DATED 3/30/22
On Behalf Of Aubrey Rose
Docket Date 2022-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-07-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-07-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-06-28
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2022-06-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-06-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-05-18
Type Record
Subtype Record on Appeal
Description Received Records ~ 74 PAGES
On Behalf Of Clerk Osceola
Docket Date 2022-04-22
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Aubrey Rose

Documents

Name Date
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-04-11
ANNUAL REPORT 2022-03-16
Foreign Limited 2021-04-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State