Search icon

LES DEVELOPMENT CORP.

Company Details

Entity Name: LES DEVELOPMENT CORP.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 01 Feb 1989 (36 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: K62606
FEI/EIN Number 65-0096283
Address: 656 ADRIANE PARK CIRCLE, KISSIMMEE, FL 34744
Mail Address: 656 ADRIANE PARK CIRCLE, KISSIMMEE, FL 34744
ZIP code: 34744
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
SUAREZ, EMILIANO Agent 656 ADRIANE PARK CIRCLE, KISSIMMEE, FL 34744

President

Name Role Address
SUAREZ, EMILIANO President 656 ADRIANE PARK CIRCLE, KISSIMMEE, FL 34744

Director

Name Role Address
SUAREZ, EMILIANO Director 656 ADRIANE PARK CIRCLE, KISSIMMEE, FL 34744
SUAREZ, LUCY Director 656 ADRIANE PARK CIRCLE, KISSIMMEE, FL 34744

Vice President

Name Role Address
SUAREZ, LUCY Vice President 656 ADRIANE PARK CIRCLE, KISSIMMEE, FL 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2010-04-12 656 ADRIANE PARK CIRCLE, KISSIMMEE, FL 34744 No data
CHANGE OF MAILING ADDRESS 2007-04-24 656 ADRIANE PARK CIRCLE, KISSIMMEE, FL 34744 No data
REGISTERED AGENT ADDRESS CHANGED 2007-04-24 656 ADRIANE PARK CIRCLE, KISSIMMEE, FL 34744 No data
AMENDMENT 1996-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
JEREMIAH LEE, VS LES DEVELOPMENT CORP., et al., 3D2012-2332 2012-08-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
05-11823

Parties

Name JEREMIAH LEE
Role Appellant
Status Active
Representations ROBIN F. HAZEL, JOSE R. GARCIA-PEDROSA
Name ROBIN F. HAZEL
Role Appellant
Status Active
Name LES DEVELOPMENT CORP.
Role Appellee
Status Active
Representations LEE H. SCHILLINGER
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-14
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES.
Docket Date 2014-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-29
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JEREMIAH LEE
Docket Date 2013-10-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AA's reply brief 30 days to 11/4/13
Docket Date 2013-10-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JEREMIAH LEE
Docket Date 2013-09-11
Type Record
Subtype Appendix
Description Appendix ~ VOL 1
On Behalf Of LES DEVELOPMENT CORP.
Docket Date 2013-09-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LES DEVELOPMENT CORP.
Docket Date 2013-09-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s extension of time to file the answer brief is granted to and including September 16, 2013.
Docket Date 2013-08-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of LES DEVELOPMENT CORP.
Docket Date 2013-07-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE - 30days Maggies Golden years to 8/30/13
Docket Date 2013-07-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LES DEVELOPMENT CORP.
Docket Date 2013-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE - 30 days Maggies Golden Years
Docket Date 2013-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LES DEVELOPMENT CORP.
Docket Date 2013-06-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-60 DAYS
Docket Date 2013-06-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LES DEVELOPMENT CORP.
Docket Date 2013-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ to 5/31
Docket Date 2013-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LES DEVELOPMENT CORP.
Docket Date 2013-04-12
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 5 volumes.
Docket Date 2013-04-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ROBIN F. HAZEL
Docket Date 2013-04-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBIN F. HAZEL
Docket Date 2013-03-07
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBIN F. HAZEL
Docket Date 2013-02-08
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ROBIN F. HAZEL
Docket Date 2012-12-27
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A)
Docket Date 2012-12-04
Type Response
Subtype Objection
Description Objection ~ to aa motion to reinstatement AA Robin F. Hazel CC Harvey Ruvin JU Hon. Jorge E. Cueto PS Jeremiah Lee JU Hon. Jorge E. Cueto CC Harvey Ruvin AA Robin F. Hazel
Docket Date 2012-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBIN F. HAZEL
Docket Date 2012-11-29
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of ROBIN F. HAZEL
Docket Date 2012-11-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-11-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-10-24
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40)
Docket Date 2012-10-09
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of JEREMIAH LEE
Docket Date 2012-09-27
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 as untimely.WELLS, C.J., and SHEPHERD and SALTER, JJ., concur.
Docket Date 2012-09-27
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-09-05
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34)
Docket Date 2012-08-31
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2012-08-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JEREMIAH LEE

Documents

Name Date
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-03-26
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-04-24
ANNUAL REPORT 2006-04-27
ANNUAL REPORT 2005-04-28
ANNUAL REPORT 2004-04-28
ANNUAL REPORT 2003-04-28
ANNUAL REPORT 2002-05-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State