Search icon

LENA MAMONE, LLC

Company Details

Entity Name: LENA MAMONE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 07 Jan 2016 (9 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L16000005487
FEI/EIN Number 81-1150496
Address: 5255 Center St., Jupiter, FL 33458
Mail Address: P O Box 2229, Jupiter, FL 33468
ZIP code: 33458
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
MAMONE, LENA Agent 5255 Center St., Jupiter, FL 33458

Managing Member

Name Role Address
MAMONE, LENA Managing Member 5255 Center St, Jupiter, FL 33458

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-22 5255 Center St., Jupiter, FL 33458 No data
CHANGE OF MAILING ADDRESS 2018-04-22 5255 Center St., Jupiter, FL 33458 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-22 5255 Center St., Jupiter, FL 33458 No data

Court Cases

Title Case Number Docket Date Status
SUMMER JASSER, LENA MAMONE, et al. VS KARIM H. SAADEH, etc., et al. 4D2011-1213 2011-04-05 Closed
Classification NOA Final - Circuit Probate - Probate
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502009CP005700XXXXNB

Parties

Name SUMMER JASSER
Role Appellant
Status Active
Representations Brian M. O'Connell, Ashley Crispin Ackal
Name ANTHONY SAADEH
Role Appellant
Status Active
Name LENA MAMONE, LLC
Role Appellant
Status Active
Name TRUST AGREEMENT OF KARIM H. SA
Role Appellant
Status Active
Name KARIM H. SAADEH
Role Appellee
Status Active
Representations Edward J. O'Sheehan, CHARLES R.L. WHITE, IRWIN GILBERT (DNU), Bryan J. Yarnell
Name BIG DOLLAR SUPERMARKETS, INC.
Role Appellee
Status Active
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-07-30
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2013-01-30
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2013-01-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-01-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-12-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees
Docket Date 2012-05-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ (4)
On Behalf Of SUMMER JASSER
Docket Date 2012-05-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUMMER JASSER
Docket Date 2012-05-04
Type Record
Subtype Appendix
Description Appendix ~ (4) TO REPLY BRIEF
On Behalf Of SUMMER JASSER
Docket Date 2012-04-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ 30 DAYS TO 5/4/12.
Docket Date 2012-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of SUMMER JASSER
Docket Date 2012-03-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 4/4/12
Docket Date 2012-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Reply Brief extended by Letter (no order issued) ~ 30 DAYS TO 3/4/12
Docket Date 2012-01-13
Type Record
Subtype Appendix
Description Appendix ~ (4) TO ANSWER BRIEF
On Behalf Of KARIM H. SAADEH
Docket Date 2012-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ (4)
On Behalf Of KARIM H. SAADEH
Docket Date 2011-12-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ TO 1/13/12
Docket Date 2011-12-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of KARIM H. SAADEH
Docket Date 2011-11-23
Type Record
Subtype Appendix
Description Appendix ~ (4) TO INITIAL BRIEF
On Behalf Of SUMMER JASSER
Docket Date 2011-11-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of SUMMER JASSER
Docket Date 2011-11-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1) ("NOTICE OF SUPPLEMENT", WITH CD ROM)
Docket Date 2011-11-16
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record w/trans. & ext. brief
Docket Date 2011-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief ~ (M) (*AND* RESPONSE TO S/C ORDER)
On Behalf Of SUMMER JASSER
Docket Date 2011-11-02
Type Response
Subtype Response
Description Response to Order to Show Cause ~ (M) (*AND* MOTION TO SUPP.ROA AND EXT. OF TIME)
On Behalf Of SUMMER JASSER
Docket Date 2011-11-01
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1) VOLUME (NO CD ROM REQUIRED)
Docket Date 2011-10-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ BY 11/3/11
Docket Date 2011-07-19
Type Record
Subtype Record on Appeal
Description Received Records ~ SEVEN (7) VOLUMES (NO CD ROM REQUIRED)
Docket Date 2011-07-01
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ 20 DAYS.
Docket Date 2011-06-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ T -
On Behalf Of SUMMER JASSER
Docket Date 2011-06-08
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ T -
On Behalf Of SUMMER JASSER
Docket Date 2011-04-25
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Ashley Girolamo
Docket Date 2011-04-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-04-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-04-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SUMMER JASSER

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-01-07

Date of last update: 20 Jan 2025

Sources: Florida Department of State