Search icon

MARIA SERNA LLC

Company Details

Entity Name: MARIA SERNA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2015 (9 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000213327
Address: 5780 SADDLE TRAIL LANE, LAKE WORTH, FL, 33449, US
Mail Address: 5780 SADDLE TRAIL LANE, LAKE WORTH, FL, 33449, US
ZIP code: 33449
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SERNA MARIA Agent 5780 SADDLE TRAIL LANE, LAKE WORTH, FL, 33449

Manager

Name Role Address
SERNA MARIA Manager 5780 SADDLE TRAIN LANE, LAKE WORTH, FL, 33449

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JOSE A. SERNA AND MARIA SERNA VS U.S. BANK, N.A., AS TRUSTEE, ON BEHALF OF THE HOLDERS OF THE CREDIT SUISSE FIRST BOSTON MORTGAGE SECURITIES CORPORATION HOME EQUITY PASS THROUGH CERTIFICATES, SERIES 2006-8 5D2016-1885 2016-06-01 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2014-CA-002345-MF

Parties

Name MARIA SERNA LLC
Role Appellant
Status Active
Name JOSE A. SERNA
Role Appellant
Status Active
Representations Richard A. Kalinoski
Name U.S. BANK, N.A.
Role Appellee
Status Active
Representations Matthew A. Ciccio, K. DENISE HAIRE, Ronnie J. Bitman
Name HON ROBERT J. PLEUS, JR.
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-01
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2016-07-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2016-07-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK, N.A.
Docket Date 2016-06-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2016-06-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/27/16
On Behalf Of JOSE A. SERNA
Docket Date 2016-06-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-06-01
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2016-06-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-06-01
Type Mediation
Subtype Other
Description Mediation Packet

Documents

Name Date
Florida Limited Liability 2015-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State