Search icon

DAX J. LONETTO, SR., PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DAX J. LONETTO, SR., PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAX J. LONETTO, SR., PLLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 13 Jun 2014 (11 years ago)
Document Number: L14000095472
FEI/EIN Number 47-1103464

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 18715 N. Dale Mabry Hwy., Lutz, FL, 33548, US
Mail Address: 18715 N. Dale Mabry Hwy., Lutz, FL, 33548, US
ZIP code: 33548
City: Lutz
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LONETTO DAX JSR Member 18715 N. Dale Mabry Hwy., Lutz, FL, 33548
Lonetto Dax JSr. Agent 18715 N. Dale Mabry Hwy., Lutz, FL, 33548

Form 5500 Series

Employer Identification Number (EIN):
471103464
Plan Year:
2023
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 18715 N. Dale Mabry Hwy., Lutz, FL 33548 -
CHANGE OF MAILING ADDRESS 2023-04-10 18715 N. Dale Mabry Hwy., Lutz, FL 33548 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 18715 N. Dale Mabry Hwy., Lutz, FL 33548 -
REGISTERED AGENT NAME CHANGED 2015-04-17 Lonetto, Dax J., Sr. -

Court Cases

Title Case Number Docket Date Status
DANIEL R. FERNANDEZ, ET AL. VS DEPARTMENT OF HEALTH BOARD OF MEDICINE, ET AL. SC2017-1165 2017-06-15 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Unknown Court
15-1794RP

Unknown Court
15-1778RP

Unknown Court
15-1775RP

Unknown Court
1D16-50

Unknown Court
15-1774RP

Parties

Name Daniel R. Fernandez
Role Petitioner
Status Active
Representations David M. Caldevilla, NICOLAS Q. PORTER, Scott Jeeves
Name DAX J. LONETTO, SR., PLLC
Role Petitioner
Status Active
Name BACTES IMAGING SOLUTIONS, INC.
Role Respondent
Status Active
Representations Michael Fox Orr, AMANDA EATON FERRELLE, Louis M. Ursini, III
Name Healthport Technologies, LLC
Role Respondent
Status Active
Representations Cynthia A. Henderson, DAN R. STENGLE
Name FLORIDA DEPARTMENT OF HEALTH BOARD OF MEDICINE
Role Respondent
Status Active
Representations MARLENE K. STERN, Robert A. Milne, Rachel Williams Clark, DONNA C. MCNULTY, EDWARD A. TELLECHEA, Andre C. Ourso, NICHOLE C. GEARY, JENNIFER ANN TSCHETTER
Name Lynne A. Quimby-Pennock
Role Judge/Judicial Officer
Status Active
Name Jon S. Wheeler
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-23
Type Disposition
Subtype Rev DY Lack Juris
Description DISP-REV DY LACK JURIS ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2017-09-05
Type Order
Subtype Strike
Description ORDER-STRIKE DY ~ Petitioner's motion to strike the jurisdictional answer brief is hereby denied.
Docket Date 2017-07-24
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONDENT'S AND INTERVENORS/RESPONDENTS' JOINT RESPONSE TO MOTION TO STRIKE"
On Behalf Of FLORIDA DEPARTMENT OF HEALTH BOARD OF MEDICINE
View View File
Docket Date 2017-07-20
Type Motion
Subtype Strike
Description MOTION-STRIKE ~ FILED AS "PETITIONERS' MOTION TO STRIKE"
On Behalf Of Daniel R. Fernandez
View View File
Docket Date 2017-07-18
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ FILED AS RESPONDENTS' JOINT BRIEF ON JURISDICTION
On Behalf Of FLORIDA DEPARTMENT OF HEALTH BOARD OF MEDICINE
View View File
Docket Date 2017-06-23
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2017-06-23
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ w/ Appendix
On Behalf Of Daniel R. Fernandez
View View File
Docket Date 2017-06-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Daniel R. Fernandez
View View File
Docket Date 2017-06-22
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2017-06-15
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Daniel R. Fernandez
View View File
Docket Date 2017-06-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-05-03
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-07-19
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-03-19
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-05-12
ANNUAL REPORT 2015-04-17

USAspending Awards / Financial Assistance

Date:
2020-04-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
40900.00
Total Face Value Of Loan:
40900.00

Paycheck Protection Program

Jobs Reported:
4
Initial Approval Amount:
$40,900
Date Approved:
2020-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$40,900
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$41,393.04
Servicing Lender:
The Bank of Tampa
Use of Proceeds:
Payroll: $40,900

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State