Entity Name: | MENDOZA & ASSOCIATES, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MENDOZA & ASSOCIATES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 21 Aug 2002 (23 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L02000021558 |
FEI/EIN Number |
562292528
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Authorized Member | 6682 TIME SQUARE AVE, ORLANDO, FL, 32835 |
MENDOZA CHRISTIAN M | Agent | 6682 TIME SQUARE AVE, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-04-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 6682 TIME SQUARE AVE, APT 101, ORLANDO, FL 32835 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 6682 TIME SQUARE AVE, APT 101, ORLANDO, FL 32835 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 6682 TIME SQUARE AVE, APT 101, ORLANDO, FL 32835 | - |
REGISTERED AGENT NAME CHANGED | 2021-04-27 | MENDOZA, CHRISTIAN M | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
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 Apr 2025
Sources: Florida Department of State