Search icon

MISSION HOMES, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: MISSION HOMES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 21 Jul 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (10 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (10 months ago)
Document Number: L05000072036
FEI/EIN Number 203237285
Address: 905 Great Bend Rd, Altamonte Springs, FL, 32714, US
Mail Address: 905 Great Bend Rd, Altamonte Springs, FL, 32714, US
ZIP code: 32714
City: Altamonte Springs
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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State