Entity Name: | SALONZ PLANTATION, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Jun 2013 (12 years ago) |
Document Number: | L13000085152 |
FEI/EIN Number | 462977934 |
Address: | 44 West Flagler Street, Courthouse Tower, Miami, FL, 33130, US |
Mail Address: | PO Box 327343, FT. LAUDERDALE, FL, 33332, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE LEON KIRK ESQ. | Agent | 44 W. FLAGLER STREET, MIAMI, FL, 33130 |
Name | Role |
---|---|
SUITE MANAGEMENT SOLUTIONS, LLC | Manager |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G13000061848 | SALONZ BEAUTY SUITES | EXPIRED | 2013-06-19 | 2018-12-31 | No data | PO BOX 327312, FORT LAUDERDALE, FL, 33332 |
G13000061886 | SALONZ BEAUTY AND SPA SUITES | ACTIVE | 2013-06-19 | 2028-12-31 | No data | PO BOX 327343, FORT LAUDERDALE, FL, 33332 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-09-13 | 44 West Flagler Street, Courthouse Tower, Suite 2250, Miami, FL 33130 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-27 | 44 West Flagler Street, Courthouse Tower, Suite 2250, Miami, FL 33130 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-24 | 44 W. FLAGLER STREET, SUITE 2250, MIAMI, FL 33130 | No data |
REGISTERED AGENT NAME CHANGED | 2015-03-08 | DE LEON, KIRK ESQ. | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARISSA COCUZZA VS SALONZ PLANTATION | 4D2021-0585 | 2021-01-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Marissa Cocuzza |
Role | Appellant |
Status | Active |
Name | SALONZ PLANTATION, L.L.C. |
Role | Appellee |
Status | Active |
Representations | Gregory Salomon, Kirk D. Deleon |
Name | Hon. Betsy Benson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-02 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Prevailing ~ ORDERED that appellee's December 28, 2020 motion for attorney's fees is granted conditioned on the trial court determining that appellee is the prevailing party and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including but not limited to preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2021-01-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-01-27 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution, for failure to comply with the circuit court’s November 20, 2020 order.Appellee’s December 28, 2020 motion remains pending. |
Docket Date | 2021-01-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
Docket Date | 2021-01-26 |
Type | Notice |
Subtype | Appeal Transfer Cover Sheet |
Description | Appeal Transfer Form |
On Behalf Of | Marissa Cocuzza |
Docket Date | 2021-01-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2021-01-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-27 |
ANNUAL REPORT | 2023-03-11 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-03-28 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-13 |
ANNUAL REPORT | 2018-04-15 |
ANNUAL REPORT | 2017-01-13 |
ANNUAL REPORT | 2016-04-24 |
ANNUAL REPORT | 2015-03-08 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State