Search icon

LISA COLE, LLC

Company Details

Entity Name: LISA COLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jan 2010 (15 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L10000006189
FEI/EIN Number 271647642
Address: 5970 POETRY CT, NORTH FORT MYERS, FL, 33903
Mail Address: 5970 POETRY CT, NORTH FORT MYERS, FL, 33903
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
COLE LISA A Agent 5970 POETRY CT, NORTH FORT MYERS, FL, 33903

Manager

Name Role Address
COLE LISA A Manager 5970 POETRY CT, N FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 5970 POETRY CT, NORTH FORT MYERS, FL 33903 No data
CHANGE OF MAILING ADDRESS 2011-04-25 5970 POETRY CT, NORTH FORT MYERS, FL 33903 No data
REGISTERED AGENT NAME CHANGED 2011-04-25 COLE, LISA A No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-25 5970 POETRY CT, NORTH FORT MYERS, FL 33903 No data

Court Cases

Title Case Number Docket Date Status
ARLENE WHITEHEAD VS SUNTRUST MORTGAGE, INC., ET AL. 5D2011-2075 2011-06-24 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2008-CA-10364

Parties

Name CHARLES SCHOFIELD
Role Appellant
Status Dismissed
Representations Joanna Tolbert, RICHARD W. WITHERS
Name JULIA SCHOFIELD
Role Appellant
Status Dismissed
Name ARLENE WHITEHEAD
Role Appellant
Status Active
Name LISA COLE, LLC
Role Appellee
Status Active
Name HERON COVE AT HIGH POINT HOMEO
Role Appellee
Status Active
Name SUNTRUST MORTGAGE, INC.
Role Appellee
Status Active
Representations Colleen Lehmann, William P. Heller, Katherine E. Giddings, Nancy M. Wallace

Docket Entries

Docket Date 2015-02-05
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-05-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-01-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2011-10-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CHARLES SCHOFIELD
Docket Date 2011-09-14
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2011-09-08
Type Order
Subtype Order
Description Miscellaneous Order ~ 9/6CLAR OF APPELLATE COUNSEL IS ACKNOWLEDGED AND J.GANO,ESQ IS REMOVED FROM SERVICE LIST
Docket Date 2011-09-06
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CLARIFICATION OF APPELLATE COUNSEL FOR SUNTRUST;AE Jeffery M. Gano 838241
Docket Date 2011-08-29
Type Order
Subtype Order
Description ORD-Moot ~ AE'S 8/26MOT EOT IS DENIED AS MOOT AS 8/24MOT WAS GRANTED. COUNSEL FOR AE LISTED ABOVE SHALL ADVISE THIS COURT W/I 10DAYS WHICH OF THEM IS REPRESENTING AE IN THIS APPEAL. IF COUNSEL IS ACTING AS CO-COUNSEL FOR AE, THEY SHOULD FILE JOINT PLEADINGS
Docket Date 2011-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2011-08-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2011-08-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of SUNTRUST MORTGAGE, INC.
Docket Date 2011-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CHARLES SCHOFIELD
Docket Date 2011-08-02
Type Order
Subtype Amended/Corrected Order
Description ORD-Corrected Order ~ OF 8/1ORDER
Docket Date 2011-08-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-07-18
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S AMENDED NOA IS TREATED AS A CORRECTED NOA CHANGING THE AA TO ARELENE WHITEHEAD AND DELETING C. AND J.D.SCHOFIELD. CORRECTED AA SHALL COMPLY WITH THIS COURT'S 6/24/11 ORDER
Docket Date 2011-07-08
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of CHARLES SCHOFIELD
Docket Date 2011-06-27
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 CHARLES SCHOFIELD
Docket Date 2011-06-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2011-06-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-06-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of CHARLES SCHOFIELD

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-01-21
ANNUAL REPORT 2011-04-25
Reg. Agent Change 2010-09-07
Florida Limited Liability 2010-01-15

Date of last update: 03 Feb 2025

Sources: Florida Department of State