Search icon

CISCON, LLC

Company Details

Entity Name: CISCON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Feb 2008 (17 years ago)
Date of dissolution: 21 Mar 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Mar 2023 (2 years ago)
Document Number: L08000014184
FEI/EIN Number 205061426
Address: 5405 Airport Service Road, Tampa, FL, 33607, US
Mail Address: 7842 Land O Lakes Blvd, Box 168, Land O Lakes, FL, 34638, US
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CISLER LISA Agent 5002 W CYPRESS ST, TAMPA, FL, 33607

Managing Member

Name Role Address
CISLER LISA Managing Member 7842 LAND O LAKES BLVD, LAND O LAKES, FL, 34637

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000124658 RENTVANS.COM EXPIRED 2013-12-19 2018-12-31 No data 5002 W. CYPRESS ST, TAMPA, FL, 33607
G12000038688 ACE RENT A CAR EXPIRED 2012-04-24 2017-12-31 No data 5002 W. CYPRESS ST., TAMPA, FL, 33607
G12000038680 USAVE CAR AND TRUCK RENTAL OF TAMPA EXPIRED 2012-04-24 2017-12-31 No data 5002 W. CYPRESS ST., TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-03-21 No data No data
CHANGE OF MAILING ADDRESS 2022-05-18 5405 Airport Service Road, Tampa, FL 33607 No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-18 5405 Airport Service Road, Tampa, FL 33607 No data
LC DISSOCIATION MEM 2016-07-06 No data No data
REINSTATEMENT 2013-10-05 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
LC AMENDMENT 2012-10-01 No data No data
LC AMENDMENT 2012-08-24 No data No data
CONVERSION 2008-02-07 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS M06000003590. CONVERSION NUMBER 100000072411

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000825230 TERMINATED 1000000852446 HILLSBOROU 2019-12-13 2039-12-18 $ 2,343.65 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
RYAN HAYES VS CISCON, LLC D/ B/ A ACE RENT A CAR 2D2021-3214 2021-10-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-9973

Parties

Name RYAN HAYES
Role Appellant
Status Active
Name D/ B/ A ACE RENT A CAR
Role Appellee
Status Active
Name CISCON, LLC
Role Appellee
Status Active
Representations GERARD P. DUIGNAN, ESQ., Robert J. Grace, Jr., Esq.
Name HON. EMILY PEACOCK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S MOTION FOR SECOND EXTENSION OF TIME TO FILEINITIAL BRIEF
On Behalf Of RYAN HAYES
Docket Date 2023-01-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-01-13
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-02
Type Order
Subtype Order
Description Miscellaneous Order ~ Appellee Ciscon, LLC's amended motion for appellate attorney's fees pursuant to Florida Rule of Appellate Procedure 9.400(b), Florida Rule of Civil Procedure 1.442, and section 768.79, Florida Statutes, is denied. Appellant Hayes' "Motion to Deny, Dismiss and Vacate" Ciscon's motion for appellate attorney's fees is treated as a motion to strike Ciscon's motion for fees and is denied.
Docket Date 2022-12-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-11-16
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2022-11-16
Type Notice
Subtype Notice
Description Notice ~ APPELLEE'S EXPLANATION OF NON-ATTENDANCE AT ORAL ARGUMENT AND NOTICE OF ADHERANCE TO ITS POSITION IN APPELLEE'S ANSWER BRIEF
On Behalf Of CISCON, LLC
Docket Date 2022-09-09
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, NOVEMBER 16, 2022, at 9:30 A.M., before: Judge Craig C. Villanti, Judge Matthew C. Lucas, Judge Susan H. Rothstein-Youakim. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date. If this is a criminal proceeding where a victim, as defined in article I, section 16(e), Florida Constitution, has invoked their right to notice under article I, section 16(b)(6), the State is directed to provide the victim with notice of this oral argument and of any changes to the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2022-07-21
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Amended OA Request Permitted ~ A request for oral argument has been filed in this case. Within five days from the date of this order, any party may file a request that the argument be conducted by video. The manner of oral argument will be decided in the court's discretion. A video request must state the reason in support, and it must indicate that the requesting party has consulted opposing counsel and is authorized to represent that opposing counsel either has no objection or will file an objection. A party objecting to a request to conduct oral argument by video must file a response within five days after service of the request.
Docket Date 2022-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served within 30 days from the date of this order.
Docket Date 2022-07-18
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RYAN HAYES
Docket Date 2022-07-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of RYAN HAYES
Docket Date 2022-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RYAN HAYES
Docket Date 2022-06-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLANT'S MOTION TO DENY,DISMISS AND VACATE TAX ATTORNEY'S FEES PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.400(b) (TO CORRECT SCRIVINER'S ERRORS REGARDING THE IDENTITY OF THE PARTIES ON APPEAL). **deferred to merits panel**
On Behalf Of RYAN HAYES
Docket Date 2022-06-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall be served by July 18, 2022.
Docket Date 2022-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RYAN HAYES
Docket Date 2022-05-23
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S AMENDED MOTION TO TAX ATTORNEY'S FEES PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.400(b) (TO CORRECT SCRIVINER'S ERRORS REGARDING THE IDENTITY OF THE PARTIES ON APPEAL).
On Behalf Of CISCON, LLC
Docket Date 2022-05-20
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee Answer Brief
On Behalf Of CISCON, LLC
Docket Date 2022-04-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 390 pages
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2022-04-06
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellee's motion to supplement the record is granted, and appellee shall make arrangements within three days with the clerk of the lower tribunal for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Appellee's motion for extension of time is granted, and the answer brief shall be served within forty-five days from the date of this order.
Docket Date 2022-03-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR AN EXTENSION OF TIME TOFILE/SERVE ITS ANSWER BRIEF
On Behalf Of CISCON, LLC
Docket Date 2022-03-22
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of CISCON, LLC
Docket Date 2022-03-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT
On Behalf Of CISCON, LLC
Docket Date 2022-02-21
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RYAN HAYES
Docket Date 2022-01-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by February 21, 2022.
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RYAN HAYES
Docket Date 2022-01-24
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO DEFENDANTS FOR SECOND EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of RYAN HAYES
Docket Date 2022-01-21
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S SECOND MOTION FOR AN EXTENSION OF TIME
On Behalf Of CISCON, LLC
Docket Date 2022-01-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 22, 2022.
Docket Date 2021-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of RYAN HAYES
Docket Date 2021-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION TO TAX ATTORNEY'S FEES PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.400(b)
On Behalf Of CISCON, LLC
Docket Date 2021-12-07
Type Record
Subtype Record on Appeal
Description Received Records ~ PEACOCK - REDACTED - 1336 PAGES
Docket Date 2021-11-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEE'S NOTICE OF COMPLIANCE WITH FLORIDA RULE OF APPELLATE PROCEDURE 9.200
On Behalf Of CISCON, LLC
Docket Date 2021-10-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2021-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER APPEALED
On Behalf Of RYAN HAYES
Docket Date 2021-10-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-03-21
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-07-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-01-08
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-09-15
CORLCDSMEM 2016-07-06
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State