Entity Name: | ONDRA HOME BUILDING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 03 Nov 2005 (19 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Oct 2011 (13 years ago) |
Document Number: | L05000107236 |
FEI/EIN Number | 59-3822668 |
Address: | 50 S Pace Blvd, PENSACOLA, FL 32502 |
Mail Address: | 50 S. Pace Blvd., PENSACOLA, FL 32502 |
ZIP code: | 32502 |
County: | Escambia |
Place of Formation: | FLORIDA |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ONDRA HOME BUILDING, LLC, ALABAMA | 000-617-699 | ALABAMA |
Name | Role | Address |
---|---|---|
ONDRA, HEATHER | Agent | 50 S. Pace Blvd., PENSACOLA, FL 32502 |
Name | Role | Address |
---|---|---|
ONDRA, TOMAS | Managing Member | 16410 NORTH SHORE COURT, PENSACOLA, FL 32507 |
Name | Role | Address |
---|---|---|
Ondra, Heather | Manager | 16410 NORTH SHORE COURT, PENSACOLA, FL 32507 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-02-03 | 50 S Pace Blvd, PENSACOLA, FL 32502 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2020-02-03 | 50 S. Pace Blvd., PENSACOLA, FL 32502 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-26 | 50 S Pace Blvd, PENSACOLA, FL 32502 | No data |
REINSTATEMENT | 2011-10-04 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | No data | No data |
LC AMENDMENT | 2006-10-23 | No data | No data |
LC AMENDMENT | 2006-04-04 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2006-02-26 | ONDRA, HEATHER | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ondra Home Building, LLC, Appellant(s) v. Phoenix Coatings, Inc., Appellee(s). | 1D2024-0565 | 2024-03-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ONDRA HOME BUILDING, LLC |
Role | Appellant |
Status | Active |
Representations | Joseph Anthony Passeretti |
Name | PHOENIX COATINGS, INC. |
Role | Appellee |
Status | Active |
Representations | Aaron Tero McCurdy, Edward Paul Fleming, Matthew A. Bush |
Name | Escambia Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. Amy P. Brodersen |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2024-03-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissed |
View | View File |
Docket Date | 2024-03-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
On Behalf Of | Ondra Home Building, LLC |
Docket Date | 2024-03-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-03-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal, order attached |
On Behalf Of | Ondra Home Building, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-21 |
ANNUAL REPORT | 2024-02-16 |
ANNUAL REPORT | 2023-03-13 |
ANNUAL REPORT | 2022-01-28 |
ANNUAL REPORT | 2021-08-18 |
ANNUAL REPORT | 2020-02-03 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-02-19 |
ANNUAL REPORT | 2017-02-03 |
ANNUAL REPORT | 2016-03-24 |
Date of last update: 28 Jan 2025
Sources: Florida Department of State