Search icon

MISSION HOMES, LLC - Florida Company Profile

Company Details

Entity Name: MISSION HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MISSION HOMES, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L05000072036
FEI/EIN Number 203237285

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 905 Great Bend Rd, Altamonte Springs, FL, 32714, US
Mail Address: 905 Great Bend Rd, Altamonte Springs, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIETZ ROBERT C Managing Member 905 Great Bend Rd, Altamonte Springs, FL, 32714
DIETZ ROBERT C Agent 905 Great Bend Rd, Altamonte Springs, FL, 32714

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-03-31 905 Great Bend Rd, Altamonte Springs, FL 32714 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-31 905 Great Bend Rd, Altamonte Springs, FL 32714 -
REINSTATEMENT 2021-01-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-22 - -
REGISTERED AGENT NAME CHANGED 2019-10-22 DIETZ, ROBERT C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-05-01 905 Great Bend Rd, Altamonte Springs, FL 32714 -
LC AMENDMENT 2011-10-17 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000586028 ACTIVE 16-086-D4 LEON 2021-08-25 2026-11-16 $19,739.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J19000642700 LAPSED 16-086-D4 LEON 2019-07-11 2024-09-27 $24,703.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228
J21000448427 TERMINATED 16-086-D4 LEON 2017-03-14 2026-09-02 $19,739.30 DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228

Court Cases

Title Case Number Docket Date Status
MISSION HOMES, LLC VS FIRST FEDERAL BANK OF FLORIDA, JAYNE LISA MANERA A/K/A JAYNE L. MANERA, AND A-1 BLOCK CORPORATION 5D2020-0027 2020-01-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-000026-O

Parties

Name MISSION HOMES, LLC
Role Appellant
Status Active
Representations Matthew C. Neff
Name JAYNE LISA MANERA
Role Appellee
Status Active
Name A-1 BLOCK CORPORATION
Role Appellee
Status Active
Name FIRST FEDERAL BANK OF FLORIDA
Role Appellee
Status Active
Representations Jayson T. Zortman, Sonia Henriques Mcdowell
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/2/20
On Behalf Of MISSION HOMES, LLC
Docket Date 2020-01-21
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-01-21
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Matthew C. Neff 0112665
On Behalf Of MISSION HOMES, LLC
Docket Date 2020-01-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE SONIA HENRIQUES MCDOWELL 0071959
On Behalf Of FIRST FEDERAL BANK OF FLORIDA
Docket Date 2020-01-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of MISSION HOMES, LLC
Docket Date 2020-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2020-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-31
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of MISSION HOMES, LLC
Docket Date 2020-01-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FIRST FEDERAL BANK OF FLORIDA
Docket Date 2020-03-13
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-03-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-02-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of MISSION HOMES, LLC
Docket Date 2020-02-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-02-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-02-18
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2020-02-05
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2020-02-03
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator

Documents

Name Date
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-02-15
REINSTATEMENT 2021-01-20
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-08-09
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-04-11

Date of last update: 02 Mar 2025

Sources: Florida Department of State