Search icon

F.A. LAND LLC

Company Details

Entity Name: F.A. LAND LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Apr 2008 (17 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L08000038364
FEI/EIN Number 262415424
Address: 27 N SUMMERLIN AVENUE, ORLANDO, FL, 32801
Mail Address: 27 N SUMMERLIN AVENUE, ORLANDO, FL, 32801
ZIP code: 32801
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LUTHRA VIJAY Agent 27 N. SUMMERLIN AVENUE, ORLANDO, FL, 32801

Managing Member

Name Role Address
LUTHRA VIJAY Managing Member 27 N. SUMMERLIN AVENUE, ORLANDO, FL, 32801
INGERSOLL KEITH RUSSELL Managing Member 1106 LAKE WILLISARA CIRCLE, ORLANDO, FL, 32806

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2009-04-14 LUTHRA, VIJAY No data
LC AMENDMENT 2008-05-12 No data No data

Court Cases

Title Case Number Docket Date Status
T. T. L. VS F. A. L. 2D2022-1750 2022-06-01 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-DR-017453

Parties

Name T.T.L. CORP.
Role Appellant
Status Active
Representations BRANDON ROTBART, ESQ.
Name F.A. LAND LLC
Role Appellee
Status Active
Representations Eric James Stuedemann, Esq.
Name HON. WESLEY TIBBALS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'SMOTION TO RECALL MANDATE AND REQUESTFOR RULE TO SHOW CAUSE
On Behalf Of T. T. L.
Docket Date 2023-09-08
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING ~ Appellee's motion to recall the mandate is denied.Appellee's motion for rehearing is denied.
Docket Date 2023-08-31
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate ~ MOTION TO RECALL MANDATE
On Behalf Of F. A. L.
Docket Date 2023-08-29
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S RESPONSE TO APPELLEE'S MOTION FOR REHEARING AND REQUEST FOR RULE TO SHOW CAUSE
On Behalf Of T. T. L.
Docket Date 2023-08-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of F. A. L.
Docket Date 2023-08-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-08-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-26
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2022-11-18
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ Appellee shall serve the answer brief within twenty days or this appeal will proceed without it.
Docket Date 2022-10-20
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellee's answer brief shall be served within 20 days from the date of this order.
Docket Date 2022-08-17
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of T. T. L.
Docket Date 2022-08-17
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of T. T. L.
Docket Date 2022-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ TIBBALS - REDACTED- 274 PAGES
Docket Date 2022-06-22
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ DIRECTIONS TO CLERK
On Behalf Of T. T. L.
Docket Date 2022-06-03
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE
On Behalf Of T. T. L.
Docket Date 2022-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ AMENDED
Docket Date 2022-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ *PATERNITY* W/ORDER
On Behalf Of T. T. L.
Docket Date 2022-06-01
Type Order
Subtype Certificate of Service
Description c of s; mailing addresses ~ The notice of appeal that initiated this proceeding does not provide mailing addresses for those served with the notice. Appellant shall within five days submit an amended certificate of service that lists current mailing addresses for all entities served with the notice of appeal.
Docket Date 2022-06-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of T. T. L.
Docket Date 2022-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2009-04-14
LC Amendment 2008-05-12
Florida Limited Liability 2008-04-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State