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 |
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 | - |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUBREY ROSE VS 3050 LSC, LLC, D/B/A MONTEROSSO APARTMENTS | 5D2022-0788 | 2022-03-31 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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