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 |
Name | Role | Address |
---|---|---|
OLIVER LEWIS M | Agent | 10967 LAKE UNDERHILL ROAD, ORLANDO, FL, 32825 |
Name | Role | Address |
---|---|---|
LUTFI Said | Manager | 720 SOUTH ORANGE BLOSSOM TR, ORLANDO, FL, 32805 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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