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. |
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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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