Entity Name: | NATIVE CUTS PROPERTY MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 19 Jan 2010 (15 years ago) |
Date of dissolution: | 15 Jun 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 15 Jun 2018 (7 years ago) |
Document Number: | L10000006550 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 316 N LAKE AVENUE, LEESBURG, FL, 34748 |
Mail Address: | 316 N LAKE AVENUE, LEESBURG, FL, 34748 |
ZIP code: | 34748 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEE EARL J | Agent | 316 N LAKE AVENUE, LEESBURG, FL, 34748 |
Name | Role | Address |
---|---|---|
LEE EARL J | Managing Member | 316 N LAKE AVENUE, LEESBURG, FL, 34748 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-06-15 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J22000464984 | ACTIVE | 17-246-D4 | LEON COURT | 2022-05-19 | 2027-09-30 | $68,534.34 | DFS DIVISION OF WORKERS COMPENSATION, 200 EAST GAINES STREET, TALLAHASSEE, FL 32399-4228 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NATIVE CUTS PROPERTY MANAGEMENT LLC VS DEPARTMENT OF FINANCIAL SERVICES, DIVISION OF WORKERS' COMPENSATION | 5D2019-3612 | 2019-12-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NATIVE CUTS PROPERTY MANAGEMENT LLC |
Role | Appellant |
Status | Active |
Name | CLERK DEPARTMENT OF FINANCIAL |
Role | Appellee |
Status | Active |
Representations | LEON V. MELNICOFF, ROBIN SMITH |
Docket Entries
Docket Date | 2019-12-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2020-01-21 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-01-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-12-30 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ NO FILING FEE |
Docket Date | 2019-12-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ AND RESPONSE TO 12/10 ORDER IS NO LONGER REQUIRED |
Docket Date | 2019-12-10 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 20 DAYS; AA RETAIN COUNSEL AND FILE AMEND NOA W/IN 20 DAYS |
Docket Date | 2019-12-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
Docket Date | 2019-12-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2019-12-09 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Administrative (300) |
Docket Date | 2019-12-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-02 |
AMENDED ANNUAL REPORT | 2017-07-31 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-03-16 |
ANNUAL REPORT | 2015-02-26 |
ANNUAL REPORT | 2014-02-25 |
ANNUAL REPORT | 2013-03-27 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-23 |
Florida Limited Liability | 2010-01-19 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State