Search icon

MISSION HILLS ESTATES LLC

Company Details

Entity Name: MISSION HILLS ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Feb 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 20 Oct 2005 (19 years ago)
Document Number: L04000017594
FEI/EIN Number 900337470
Address: C/O LUTFI INVESTMENT COMPANY, INC., 720 SOUTH ORANGE BLOSSOM TR, ORLANDO, FL, 32805
Mail Address: C/O LUTFI INVESTMENT COMPANY, INC., 720 SOUTH ORANGE BLOSSOM TR, ORLANDO, FL, 32805
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
OLIVER LEWIS M Agent 10967 LAKE UNDERHILL ROAD, ORLANDO, FL, 32825

Manager

Name Role Address
LUTFI Said Manager 720 SOUTH ORANGE BLOSSOM TR, ORLANDO, FL, 32805

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2018-04-27 10967 LAKE UNDERHILL ROAD, Suite 108, ORLANDO, FL 32825 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-06 C/O LUTFI INVESTMENT COMPANY, INC., 720 SOUTH ORANGE BLOSSOM TR, ORLANDO, FL 32805 No data
CHANGE OF MAILING ADDRESS 2012-04-06 C/O LUTFI INVESTMENT COMPANY, INC., 720 SOUTH ORANGE BLOSSOM TR, ORLANDO, FL 32805 No data
CANCEL ADM DISS/REV 2005-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
VIVIAN SIMMONS as Personal Representative of the Estate of ALEXANDER I. NOBLE, Appellant v. ASMAHAN LUTFI, SAL FARAH, SAID LUFTI, MISSION HILLS ESTATES, LLC, ARAB AMERICAN COMMUNITY CENTER OF FLORIDA, INC., SYL PROPERTY MANAGEMENT, INC., LUFTI INVESTMENT COMPANY, INC. d/b/a VACATION LODGE, and THAER LUFTI as Successor Trustee of the Jamal Lufti Living Trust, Appellees. 6D2024-0874 2024-04-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-010216-O

Parties

Name VIVIAN SIMMONS
Role Appellant
Status Active
Representations Brian James Lee, Mark Andrew Nation, T Michael Morgan
Name ASMAHAN LUTFI
Role Appellee
Status Active
Representations Berry James Walker, Jr.
Name SAL FARAH
Role Appellee
Status Active
Representations Berry James Walker, Jr.
Name SAID LUTFI
Role Appellee
Status Active
Representations John William Dill
Name MISSION HILLS ESTATES LLC
Role Appellee
Status Active
Representations Amal Laassel
Name ARAB AMERICAN COMMUNITY CENTER OF FLORIDA, INC.
Role Appellee
Status Active
Name SYL PROPERTY MANAGEMENT INC
Role Appellee
Status Active
Representations Amal Laassel, John William Dill
Name LUTFI INVESTMENT COMPANY, INC.
Role Appellee
Status Active
Representations Amal Laassel, John William Dill
Name THAER LUTFI
Role Appellee
Status Active
Representations Amal Laassel
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-08-12
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal filed June 24, 2024, this appeal is dismissed.
Docket Date 2024-06-24
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of VIVIAN SIMMONS
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Amended Acknowledgment Letter
Docket Date 2024-06-20
Type Record
Subtype Record on Appeal
Description STROWBRIDGE - 6,500 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of VIVIAN SIMMONS
Docket Date 2024-05-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2024-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of VIVIAN SIMMONS

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-13
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State