Search icon

VALIANT REALTY, LLC.

Company Details

Entity Name: VALIANT REALTY, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Feb 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L12000025601
Address: 2048 HAMMOCK MOSS DRIVE, ORLANDO, FL, 32820
Mail Address: 2048 HAMMOCK MOSS DRIVE, ORLANDO, FL, 32820
ZIP code: 32820
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
JACAS PAUL M Agent 2048 HAMMOCK MOSS DRIVE, ORLANDO, FL, 32820

Manager

Name Role Address
JACAS PAUL M Manager 2048 HAMMOCK MOSS DRIVE, ORLANDO, FL, 32820

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
MICHAEL BOURNE VS HUSSAIN SYED, QAMAR BAQUARI, VALIANT REALTY AND JILLIAN BOURNE 5D2021-1535 2021-06-17 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
2021-SC-0070

Parties

Name MICHAEL BOURNE, INC.
Role Appellant
Status Active
Name VALIANT REALTY, LLC.
Role Appellee
Status Active
Name Qamar Baquari
Role Appellee
Status Active
Name Jillian Bourne
Role Appellee
Status Active
Name Hussain Syed
Role Appellee
Status Active
Representations Donato J. Rinaldo, Mitchell S. Ritchie, Kelly & Grant, P.A.
Name Hon. Charles J. Tinlin
Role Judge/Judicial Officer
Status Active
Name St. Johns Cty. Circuit Court
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-08-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-07-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-07-14
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2021-07-07
Type Order
Subtype Order
Description Miscellaneous Order ~ APPEAL TO PROCEED AS TO MICHAEL BOURNE AS THE ONLY AA...
Docket Date 2021-06-18
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA'S W/IN 10 DYS; IF NO AMENDED NOA FILED; APPEAL WILL PROCEED ONLY AS TO AA MICHAEL BOURNE...
Docket Date 2021-06-17
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-06-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Michael Bourne

Documents

Name Date
Florida Limited Liability 2012-02-22

Date of last update: 01 Feb 2025

Sources: Florida Department of State