WELCOME HOMES 4 CORNERS, LLC. - Florida Company Profile

Entity Name: | WELCOME HOMES 4 CORNERS, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WELCOME HOMES 4 CORNERS, LLC. 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: | 27 Feb 2004 (21 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L04000015850 |
FEI/EIN Number |
200790422
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4929 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810 |
Mail Address: | 6208 WYNFIELD CT, ORLANDO, FL, 32819 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NEWTON PAUL R | Managing Member | 6208 WYNFIELD CT, ORLANDO, FL, 32819 |
NEWTON CAROL A | Managing Member | 6208 WYNFIELD CT, ORLANDO, FL, 32819 |
NEWTON PAUL R | Agent | 6208 WYNFIELD CT, ORLANDO, FL, 32819 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000042497 | ORANGE BLOSSOM LANDSCAPE SUPPLY | EXPIRED | 2016-04-26 | 2021-12-31 | - | 4929 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810 |
G14000062052 | ORLANDO SOD DEPORT | EXPIRED | 2014-06-18 | 2019-12-31 | - | 6208 WYNFIELD CT, ORLANDO, FL, 32819 |
G14000056166 | CENTRAL FLORIDA SOD | EXPIRED | 2014-06-10 | 2019-12-31 | - | 6208 WYNFIELD CT, ORLANDO, FL, 32819 |
G14000056152 | SOD DEPOT OF CENTRAL FLORIDA | EXPIRED | 2014-06-10 | 2019-12-31 | - | 6208 WYNFIELD CT, ORLANDO, FL, 32819 |
G09012900702 | ORANGE BLOSSOM LANDSCAPE SUPPLY | EXPIRED | 2009-01-12 | 2014-12-31 | - | 4929 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810 |
G08274900257 | CENTRAL FLORIDA LANDSCAPE SUPPLY | EXPIRED | 2008-09-30 | 2013-12-31 | - | CENTRAL FLORIDA SOD, 1103 KENNEDY BLVD, ORLANDO, FL, 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REINSTATEMENT | 2014-06-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-05-03 | 6208 WYNFIELD CT, ORLANDO, FL 32819 | - |
CHANGE OF MAILING ADDRESS | 2012-05-03 | 4929 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 | - |
REINSTATEMENT | 2011-01-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-01-13 | 4929 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 | - |
CANCEL ADM DISS/REV | 2007-04-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WELCOME HOMES 4 CORNERS, LLC VS AVINASH C. SHUKLA, ET AL. | 5D2015-0887 | 2015-03-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WELCOME HOMES 4 CORNERS, LLC. |
Role | Appellant |
Status | Active |
Representations | Christina Ann Buchan |
Name | FLORIDA MANAGEMENT GROUP, INC. |
Role | Appellee |
Status | Active |
Name | AVINASH C. SHUKLA |
Role | Appellee |
Status | Active |
Representations | Christopher P. Hancock, Michael E. Morris |
Name | SUNTRUST BANK |
Role | Appellee |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-07-02 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2015-07-02 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2015-06-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2015-06-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2015-06-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | AVINASH C. SHUKLA |
Docket Date | 2015-05-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS |
Docket Date | 2015-05-06 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ 4/21 ORDER IS W/DRWN |
Docket Date | 2015-04-23 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | WELCOME HOMES 4 CORNERS, LLC |
Docket Date | 2015-04-21 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2015-04-21 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ W/DRWN PER 5/6 ORDER |
Docket Date | 2015-04-06 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ W/IN 10 DAYS |
Docket Date | 2015-03-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2015-03-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2015-03-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 3/12/15 |
On Behalf Of | WELCOME HOMES 4 CORNERS, LLC |
Docket Date | 2015-03-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
ANNUAL REPORT | 2016-03-10 |
ANNUAL REPORT | 2015-04-07 |
ANNUAL REPORT | 2012-05-03 |
REINSTATEMENT | 2011-01-27 |
ANNUAL REPORT | 2009-04-24 |
ANNUAL REPORT | 2008-07-03 |
REINSTATEMENT | 2007-04-10 |
ANNUAL REPORT | 2005-04-14 |
Florida Limited Liability | 2004-03-01 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State