Search icon

INCOGNITUS, LLC

Company Details

Entity Name: INCOGNITUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 14 May 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Feb 2016 (9 years ago)
Document Number: L10000052824
FEI/EIN Number 412280666
Address: 325 Partridge pea lane, ocoee, FL, 34761, US
Mail Address: 325 Partridge pea lane, ocoee, FL, 34761, US
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
LOVETT PAUL Agent 325 Partridge pea lane, ocoee, FL, 34761

Manager

Name Role Address
Lovett Lynda Manager 325 Partridge pea lane, ocoee, FL, 34761
Lovett Paul Manager 325 Partridge pea lane, ocoee, FL, 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-18 325 Partridge pea lane, ocoee, FL 34761 No data
CHANGE OF MAILING ADDRESS 2024-03-18 325 Partridge pea lane, ocoee, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-18 325 Partridge pea lane, ocoee, FL 34761 No data
LC AMENDMENT 2016-02-25 No data No data
CONVERSION 2010-05-14 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 500000105045

Court Cases

Title Case Number Docket Date Status
MC MANUS PTY, LTD. VS JAMES CHEATHAM, ET AL. 2D2022-1454 2022-05-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-000869

Parties

Name MC MANUS PTY, LTD.
Role Appellant
Status Active
Representations MICHAEL GONZALEZ, ESQ.
Name THE LIONSHARE GROUP OF SOUTH FLORIDA, INC.
Role Appellee
Status Active
Name JAMES CHEATHAM
Role Appellee
Status Active
Representations VICTORIA J. OGUNTOYE, ESQ., MARK S. AUERBACHER, ESQ., SANDRA RAMIREZ, ESQ., Chance Lyman, Esq., NATHAN A. CARNEY, ESQ.
Name PNC BANK, NATIONAL ASSOCIATION
Role Appellee
Status Active
Name INCOGNITUS, LLC
Role Appellee
Status Active
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-05-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-04-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Remote
Docket Date 2023-02-15
Type Order
Subtype Order Re: Video Oral Argument
Description OA Notice Video ~ This case is provisionally set for oral argument on TUESDAY, APRIL 11, 2023, at 9:30 A.M., before: Judge Stevan T. Northcutt, Judge Nelly N. Khouzam, Judge Susan H. Rothstein-Youakim. The oral argument will be conducted by video conference. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to sign in 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, 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.Within ten days from the date of this order, any attorney or party who will be presenting argument is requested to provide the Clerk of the Court with the email address where the video invitation should be sent and a telephone number. This information may be sent by email to 2dcaClerk@flcourts.org. The Clerk of the Court will provide each participant with connection instructions, including the opportunity for a test session, before the argument.
Docket Date 2023-01-13
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MC MANUS PTY, LTD.
Docket Date 2023-01-13
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of MC MANUS PTY, LTD.
Docket Date 2022-12-30
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of JAMES CHEATHAM
Docket Date 2022-12-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 15 - (PNC) AB DUE 12/30/2022
On Behalf Of JAMES CHEATHAM
Docket Date 2022-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME//60 - AB (PNC) DUE 12/16/22
On Behalf Of JAMES CHEATHAM
Docket Date 2022-09-16
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellant's motion to strike brief previously filed is granted. The initial brief is stricken. The amended initial brief is accepted as filed.
Docket Date 2022-09-15
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE BRIEF PREVIOUSLY FILED
On Behalf Of MC MANUS PTY, LTD.
Docket Date 2022-09-15
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of MC MANUS PTY, LTD.
Docket Date 2022-09-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended Brief Required ~ Florida Rule of Appellate Procedure 9.045 requires the use of Arial 14-point font or Bookman Old Style 14-point font, and it requires a certificate of compliance to indicate that the document complies with the font and applicable word count limits specified in the appellate rules. Appellant’s initial brief •is prepared with the wrong font. Appellant shall file an amended brief within ten days from the date of this order and shall file with the brief a motion to strike the brief previously filed.
Docket Date 2022-09-08
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ The initial brief is stricken. The amended initial brief is accepted as filed.
On Behalf Of MC MANUS PTY, LTD.
Docket Date 2022-06-30
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 shallbe served by September 13, 2022.
Docket Date 2022-06-28
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 MC MANUS PTY, LTD.
Docket Date 2022-05-25
Type Record
Subtype Record on Appeal
Description Received Records ~ TESCHE ARKIN - REDACTED - 2511 PAGES
Docket Date 2022-05-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESSES
On Behalf Of JAMES CHEATHAM
Docket Date 2022-05-05
Type Order
Subtype Invite Dismissal of Partial Judgment
Description invite dismissal of partial judgment ~ This appeal will proceed pursuant to Florida Rule of Appellate Procedure 9.110(k). Appellee is invited to challenge this court's jurisdiction, if warranted. See Morgan v. Belcher, 489 So. 2d 1217 (Fla. 2d DCA 1986).
Docket Date 2022-05-05
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of MC MANUS PTY, LTD.
Docket Date 2022-05-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-05-04
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-05-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of MC MANUS PTY, LTD.

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-04-14
LC Amendment 2016-02-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State