Search icon

FIORELLA PREPARATORY SCHOOL, LLC

Company Details

Entity Name: FIORELLA PREPARATORY SCHOOL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 30 Nov 2021 (3 years ago)
Document Number: L13000165016
FEI/EIN Number 46-4154142
Address: 6965 PIAZZA GRANDE AVENUE, ORLANDO, FL, 32835, US
Mail Address: 6965 PIAZZA GRANDE AVENUE, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
RON BENFIELD CPA & ASSOCIATES Agent 6965 PIAZZA GRANDE AVENUE, ORLANDO, FL, 32835

Manager

Name Role Address
ALVAREZ ANACECILIA Manager 2421 Marley Court, Orlando, FL, 32837

Events

Event Type Filed Date Value Description
LC AMENDMENT 2021-11-30 No data No data
LC STMNT OF RA/RO CHG 2018-05-14 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-05-14 6965 PIAZZA GRANDE AVENUE, UNIT 101-102, ORLANDO, FL 32835 No data
CHANGE OF MAILING ADDRESS 2018-05-14 6965 PIAZZA GRANDE AVENUE, UNIT 101-102, ORLANDO, FL 32835 No data
REGISTERED AGENT NAME CHANGED 2018-05-14 RON BENFIELD CPA & ASSOCIATES No data

Court Cases

Title Case Number Docket Date Status
WSMS LLC VS FIORELLA PREPARATORY SCHOOL, LLC, AND ANACECILIA REDDY A/K/A ANACECILIA ALAVAREZ 6D2023-4223 2023-12-15 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-CC-002263-O

Parties

Name FIORELLA PREPARATORY SCHOOL, LLC
Role Appellee
Status Active
Representations Keith Patrick Arago, Esq.
Name WSMS, LLC
Role Appellant
Status Active
Representations Nicholas J. Mari, D. SCOTT BAKER, ESQ.
Name ANACECILIA REDDY
Role Appellee
Status Active
Name HON. BRIAN S. SANDOR
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-25
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-07
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to the notice of voluntary dismissal filed February 22, 2024, this appeal is dismissed.
View View File
Docket Date 2024-02-22
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL
On Behalf Of WSMS LLC
Docket Date 2024-02-16
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-12-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-12-15
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of WSMS LLC

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-20
LC Amendment 2021-11-30
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-26
ANNUAL REPORT 2019-02-28
CORLCRACHG 2018-05-14
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State