Search icon

RONALD LESTER LLC

Company Details

Entity Name: RONALD LESTER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 Oct 2013 (11 years ago)
Document Number: L13000140165
FEI/EIN Number 46-3807714
Address: 26415 BARRANQUILLA AVE, PUNTA GORDA, FL, 33983
Mail Address: 26415 BARRANQUILLA AVE, PUNTA GORDA, FL, 33983
ZIP code: 33983
County: Charlotte
Place of Formation: FLORIDA

Agent

Name Role Address
LESTER RONALD Agent 26415 BARRANQUILLA AVE, PUNTA GORDA, FL, 33983

Manager

Name Role Address
LESTER RONALD Manager 26415 BARRANQUILLA AVE, PUNTA GORDA, FL, 33983

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000100421 GASPARILLA HOME WATCH AND MAINTENANCE EXPIRED 2013-10-10 2018-12-31 No data 26415 BARRANQUILLA AVE, PUNTA GORDA, FL, 33983

Court Cases

Title Case Number Docket Date Status
MARK ALAN HAYNES VS MICHAEL ARMAN, ELA M. LUGO, ET AL. 5D2015-2865 2015-08-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2010-20503-CINS

Circuit Court for the Seventh Judicial Circuit, Volusia County
2010-20749-CINS

Parties

Name MARK ALAN HAYNES
Role Appellant
Status Active
Name MAXINE LESTER
Role Appellee
Status Active
Name MICHAEL ARMAN
Role Appellee
Status Active
Representations Matthew E. Peterson, Sherry Cote-Jarvis, Ela M. Lugo
Name Ela M. Lugo
Role Appellee
Status Active
Name RONALD LESTER LLC
Role Appellee
Status Active
Name Hon. Raul A. Zambrano
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-05-13
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ AND REMANDED FOR FURTHER PROCEEDINGS.
Docket Date 2016-01-25
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief w/Appendix
On Behalf Of MARK ALAN HAYNES
Docket Date 2016-01-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MICHAEL ARMAN
Docket Date 2015-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 1/4.
Docket Date 2015-12-14
Type Response
Subtype Objection
Description OBJECTION ~ TO AE'S MOT EOT...
On Behalf Of MARK ALAN HAYNES
Docket Date 2015-12-08
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 MICHAEL ARMAN
Docket Date 2015-11-30
Type Record
Subtype Record on Appeal
Description Received Records ~ DUPLICATE 2VOL - PAPER - WITH COLORED PHOTOS
Docket Date 2015-11-25
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (2545 pages)
Docket Date 2015-11-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARK ALAN HAYNES
Docket Date 2015-10-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-15
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 MARK ALAN HAYNES
Docket Date 2015-09-03
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2015-09-03
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2015-08-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-14
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)
Docket Date 2015-08-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/13/15
On Behalf Of MARK ALAN HAYNES
Docket Date 2015-08-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2025-01-07
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-05
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State