Search icon

MENDOZA & ASSOCIATES, L.L.C.

Company Details

Entity Name: MENDOZA & ASSOCIATES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Aug 2002 (22 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L02000021558
FEI/EIN Number 562292528
Address: 6682 TIME SQUARE AVE, ORLANDO, FL, 32835, US
Mail Address: 6682 TIME SQUARE AVE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MENDOZA CHRISTIAN M Agent 6682 TIME SQUARE AVE, ORLANDO, FL, 32835

Authorized Member

Name Role Address
MENDOZA CHRISTIAN M Authorized Member 6682 TIME SQUARE AVE, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-04-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 6682 TIME SQUARE AVE, APT 101, ORLANDO, FL 32835 No data
REGISTERED AGENT ADDRESS CHANGED 2021-04-27 6682 TIME SQUARE AVE, APT 101, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2021-04-27 6682 TIME SQUARE AVE, APT 101, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2021-04-27 MENDOZA, CHRISTIAN M No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
LONNIE KOCONTES & KATHERINE KERN VS JOHN R. COGORNO, ET AL., 2D2012-6245 2012-12-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
11-11819-CI

Parties

Name KATHERINE KERN
Role Appellant
Status Active
Name LONNIE KOCONTES
Role Appellant
Status Active
Representations ANN M. ALLISON, ESQ.
Name MENDOZA & ASSOCIATES, L.L.C.
Role Appellee
Status Active
Name JOHN R. COGORNO
Role Appellee
Status Active
Representations LEE L. HAAS, ESQ.
Name LYNNE M. PATTERSON
Role Appellee
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-04-08
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-06-04
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2013-05-10
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ to reinstate
Docket Date 2013-04-10
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of LONNIE KOCONTES
Docket Date 2013-04-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of LONNIE KOCONTES
Docket Date 2013-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Kelly, and Villanti
Docket Date 2013-03-22
Type Order
Subtype Order on Motion To Dismiss
Description Grant Appellee's Motion to Dismiss-72
Docket Date 2013-02-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c
Docket Date 2013-02-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of LONNIE KOCONTES
Docket Date 2013-02-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LONNIE KOCONTES
Docket Date 2013-02-06
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Tic Cab/CM
Docket Date 2013-02-04
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of JOHN R. COGORNO
Docket Date 2012-12-28
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF THE CLERK - FILING FEES OWED CC Ken Burke, Clerk
Docket Date 2012-12-19
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2012-12-18
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2012-12-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LONNIE KOCONTES

Documents

Name Date
REINSTATEMENT 2021-04-27
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-19
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-03-14

Date of last update: 03 Feb 2025

Sources: Florida Department of State