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 |
Name | Role | Address |
---|---|---|
MENDOZA CHRISTIAN M | Agent | 6682 TIME SQUARE AVE, ORLANDO, FL, 32835 |
Name | Role | Address |
---|---|---|
MENDOZA CHRISTIAN M | Authorized Member | 6682 TIME SQUARE AVE, ORLANDO, FL, 32835 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LONNIE KOCONTES & KATHERINE KERN VS JOHN R. COGORNO, ET AL., | 2D2012-6245 | 2012-12-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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