Search icon

ASE/LAKE MARY TIC OWNER LLC

Company Details

Entity Name: ASE/LAKE MARY TIC OWNER LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Dec 2021 (3 years ago)
Document Number: M21000016481
FEI/EIN Number 87-3770049
Address: 300 TRADE CENTER, WOBURN, MA, 01801, US
Mail Address: 300 TRADE CENTER, WOBURN, MA, 01801, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Manager

Name Role
PANTHER RESIDENTIAL MANAGEMENT LLC Manager

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000029637 INTEGRA CROSSING APARTMENTS ACTIVE 2022-03-08 2027-12-31 No data 801 BELLA VERDE TERRACE, SANFORD, FL, 32771

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-05-20 300 TRADE CENTER, STE 7700, WOBURN, MA 01801 No data
CHANGE OF MAILING ADDRESS 2022-05-20 300 TRADE CENTER, STE 7700, WOBURN, MA 01801 No data

Court Cases

Title Case Number Docket Date Status
WANDA BETOURD VS ASE/LAKE MARY TIC OWNER, LLC D/B/A INTEGRA CROSSINGS APARTMENTS 5D2024-0478 2024-02-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2024-CC-000435

Parties

Name Wanda Betourd
Role Appellant
Status Active
Name Integra Crossings Apartments
Role Appellee
Status Active
Name ASE/LAKE MARY TIC OWNER LLC
Role Appellee
Status Active
Representations James I. Barron, III
Name Hon. Wayne Culver
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-30
Type Record
Subtype Returned Records
Description Returned Records; No record efiled
Docket Date 2024-04-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2024-03-28
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2024-02-29
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance ~ AA W/IN 10 DYS FILE AMENDED NOA; APPEAL HELD IN ABEYANCE; AA W/IN 10 DYS OF LT RULING ON PENDING MOT NOTIFY THIS COURT...
Docket Date 2024-02-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2024-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/22/2024
On Behalf Of Wanda Betourd
Docket Date 2024-02-26
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-05-13
Foreign Limited 2021-12-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State