Search icon

WELCOME HOMES 4 CORNERS, LLC.

Company Details

Entity Name: WELCOME HOMES 4 CORNERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Feb 2004 (21 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L04000015850
FEI/EIN Number 200790422
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

Agent

Name Role Address
NEWTON PAUL R Agent 6208 WYNFIELD CT, ORLANDO, FL, 32819

Managing Member

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

Fictitious Names

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 No data 4929 N ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
G14000062052 ORLANDO SOD DEPORT EXPIRED 2014-06-18 2019-12-31 No data 6208 WYNFIELD CT, ORLANDO, FL, 32819
G14000056166 CENTRAL FLORIDA SOD EXPIRED 2014-06-10 2019-12-31 No data 6208 WYNFIELD CT, ORLANDO, FL, 32819
G14000056152 SOD DEPOT OF CENTRAL FLORIDA EXPIRED 2014-06-10 2019-12-31 No data 6208 WYNFIELD CT, ORLANDO, FL, 32819
G09012900702 ORANGE BLOSSOM LANDSCAPE SUPPLY EXPIRED 2009-01-12 2014-12-31 No data 4929 N. ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32810
G08274900257 CENTRAL FLORIDA LANDSCAPE SUPPLY EXPIRED 2008-09-30 2013-12-31 No data CENTRAL FLORIDA SOD, 1103 KENNEDY BLVD, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2014-06-06 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-05-03 6208 WYNFIELD CT, ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2012-05-03 4929 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 No data
REINSTATEMENT 2011-01-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2009-01-13 4929 N ORANGE BLOSSOM TRAIL, ORLANDO, FL 32810 No data
CANCEL ADM DISS/REV 2007-04-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
WELCOME HOMES 4 CORNERS, LLC VS AVINASH C. SHUKLA, ET AL. 5D2015-0887 2015-03-13 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2011-CA-1945-CI

Parties

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

Documents

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

Date of last update: 01 Feb 2025

Sources: Florida Department of State