Search icon

SPC FORTEBELLO, LLC

Company Details

Entity Name: SPC FORTEBELLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Aug 2016 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L16000162601
FEI/EIN Number 81-3868407
Address: 1414 S NARCOOSSEE ROAD, SAINT CLOUD, FL, 34771, US
Mail Address: 1414 S NARCOOSSEE ROAD, SAINT CLOUD, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: FLORIDA

Agent

Name Role Address
RODRIGUEZ LAZARO O Agent 1414 S NARCOOSSEE ROAD, SAINT CLOUD, FL, 34771

Manager

Name Role Address
RODRIGUEZ LAZARO O Manager 1414 S NARCOOSSEE ROAD, SAINT CLOUD, FL, 34771

Authorized Member

Name Role
SPC HOMES, INC. Authorized Member

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2018-01-12 1414 S NARCOOSSEE ROAD, SAINT CLOUD, FL 34771 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000045326 ACTIVE 05-2018-CA-037879 BREVARD COUNTY CIRCUIT COURT 2023-10-16 2029-01-23 $203995.00 DENISE CATUOGNO, RAYMOND CATUOGNO, EDWIN E. RANDALL, ET, 845 E. NEW HAVEN AVENUE, MELBOURNE, FL 32901

Court Cases

Title Case Number Docket Date Status
Lazaro Rodriguez, Fortebello Homeowners Association, Inc., SPC Fortebello, LLC, SPC Homes, Inc., Appellant(s) v. Denise Catuogno, Raymond Catuogno, Edwine E. Randall, Irene Borboroglu, Dale Stafford, Fenny E. Csaszar, Ross Csaszar, Duane L. Davis, Collene B. Davis, Karla J. Cooper, Jerry J. Cooper, Forest Worthy McCartney, Wendy E. Murray, Lisa A. Carey, Michael John Carey, David Butler, Grace Ban, Yasuharu Ban, Ber Holdings, Inc., Helen Pearson, Stephen P. Mazerall, James Mazerall, Susan Mazerall, Richard Williams Roberts, Appellee(s). 5D2023-3335 2023-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-37879

Parties

Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name FORTEBELLO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name SPC FORTEBELLO, LLC
Role Appellant
Status Active
Representations Jennifer A. Englert
Name SPC HOMES, INC.
Role Appellant
Status Active
Name Denise Catuogno
Role Appellee
Status Active
Representations Ryan D. O'Connor, Sonia Ann Bosinger
Name Karla J. Cooper
Role Appellee
Status Active
Name Richard Williams Roberts
Role Appellee
Status Active
Name Susan Mazerall
Role Appellee
Status Active
Name Jerry J. Cooper
Role Appellee
Status Active
Name Michael John Carey
Role Appellee
Status Active
Name Grace Ban
Role Appellee
Status Active
Name Lisa A. Carey
Role Appellee
Status Active
Name Helen Pearson
Role Appellee
Status Active
Name Collene B. Davis
Role Appellee
Status Active
Name Forest Worthy McCartney
Role Appellee
Status Active
Name BER HOLDINGS, INC.
Role Appellee
Status Active
Name Raymond Catuogno
Role Appellee
Status Active
Name Duane L. Davis
Role Appellee
Status Active
Name Yasuharu Ban
Role Appellee
Status Active
Name Fenny E. Csaszar
Role Appellee
Status Active
Name Ross Csaszar
Role Appellee
Status Active
Name Irene Borboroglu
Role Appellee
Status Active
Name Stephen P. Mazerall
Role Appellee
Status Active
Name Wendy E. Murray
Role Appellee
Status Active
Name Edwine E. Randall
Role Appellee
Status Active
Name Dale Stafford
Role Appellee
Status Active
Name James Mazerall
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-03-22
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S M/FEES AND COSTS
On Behalf Of Denise Catuogno
Docket Date 2024-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Denise Catuogno
Docket Date 2024-02-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2024-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/19/24
Docket Date 2024-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-01-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMEND ORDER ON APPEAL TOCORRECT CLERICAL ISSUES
On Behalf Of Denise Catuogno
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Denise Catuogno
Docket Date 2023-12-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
On Behalf Of Clerk Brevard
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 3757 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC # : 9512987
Docket Date 2023-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/14/2023
On Behalf Of SPC Fortebello, LLC
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AAS' MOT DENIED
View View File
Docket Date 2024-12-10
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
SPC FORTEBELLO, LLC, SPC HOMES, INC., FORTEBELLOW, LLC, FORTEBELLO HOMEOWNERS ASSOCIATION, INC., AND LAZARO RODRIGUEZ VS DENISE CATUOGNO, RAYMOND CATUOGNO, EDWINE E. RANDALL, IRENE BORBOROGLU, DALE STAFFORD, FENNY E. CSASZAR, ROSS CSASZAR, DUANE L, DAVIS, COLLENE B. DAVIS, KARLA J. COOPER, ET AL 5D2022-0192 2022-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-037879

Parties

Name FORTEBELLO, LLC
Role Appellant
Status Active
Name FORTEBELLO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name SPC FORTEBELLO, LLC
Role Appellant
Status Active
Representations Jennifer A. Englert
Name SPC HOMES, INC.
Role Appellant
Status Active
Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name Dale Stafford
Role Appellee
Status Active
Name Karla J. Cooper
Role Appellee
Status Active
Name Edwine E. Randall
Role Appellee
Status Active
Name Raymond Catuogno
Role Appellee
Status Active
Name BER HOLDINGS, INC.
Role Appellee
Status Active
Name Michael John Carey
Role Appellee
Status Active
Name Richard Williams Roberts
Role Appellee
Status Active
Name Grace Ban
Role Appellee
Status Active
Name Wendy E. Murray
Role Appellee
Status Active
Name Collene B. Davis
Role Appellee
Status Active
Name Yasuharu Ban
Role Appellee
Status Active
Name David Butler
Role Appellee
Status Active
Name James Mazerall
Role Appellee
Status Active
Name Forest Worthy McCartney
Role Appellee
Status Active
Name Fenny E. Csaszar
Role Appellee
Status Active
Name Lisa A. Carey
Role Appellee
Status Active
Name Stephen P. Mazerall
Role Appellee
Status Active
Name Irene Borboroglu
Role Appellee
Status Active
Name Denise Catuogno
Role Appellee
Status Active
Representations Sonia Bosinger
Name Ross Csaszar
Role Appellee
Status Active
Name Jerry J. Cooper
Role Appellee
Status Active
Name Helen Pearson
Role Appellee
Status Active
Name Susan Mazerall
Role Appellee
Status Active
Name Duane L. Davis
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 1/27 MOTION TO RELINQUISH IS DENIED AS MOOT
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 1/24 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOOT PER 2/16 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/13/22
On Behalf Of SPC Fortebello, LLC
SPC FORTEBELLO, LLC, SPC HOMES, INC., FORTEBELLO, LLC, FORTEBELLO HOMEOWNERS ASSOCIATION, INC., AND LAZARO RODRIGUEZ VS DENISE CATUOGNO, RAYMOND CATUOGNO, EDWINE E. RANDALL, IRENE BORBOROGLU, DALE STAFFORD, FENNY E. CSASZAR, ROSS CSASZAR, DUANE L. DAVIS, COLLENE B. DAVIS, KARLA J. COOPER, JERRY J. COOPER, ET AL. 5D2021-2513 2021-10-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-037879

Parties

Name FORTEBELLO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name SPC HOMES, INC.
Role Appellant
Status Active
Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name SPC FORTEBELLO, LLC
Role Appellant
Status Active
Representations Jennifer A. Englert, Jeffrey W. Smith
Name Karla J. Cooper
Role Appellee
Status Active
Name Susan Mazerall
Role Appellee
Status Active
Name Lisa A. Carey
Role Appellee
Status Active
Name James Mazerall
Role Appellee
Status Active
Name Helen Pearson
Role Appellee
Status Active
Name Forest Worthy McCartney
Role Appellee
Status Active
Name Richard Williams Roberts
Role Appellee
Status Active
Name Wendy E. Murray
Role Appellee
Status Active
Name Fenny E. Csaszar
Role Appellee
Status Active
Name Ross Csaszar
Role Appellee
Status Active
Name Grace Ban
Role Appellee
Status Active
Name Denise Catuogno
Role Appellee
Status Active
Representations James E. Orth, Jr., Sonia Bosinger, George M. Gingo
Name Edwine E. Randall
Role Appellee
Status Active
Name Stephen P. Mazerall
Role Appellee
Status Active
Name Duane L. Davis
Role Appellee
Status Active
Name BER HOLDINGS, INC.
Role Appellee
Status Active
Name Collene B. Davis
Role Appellee
Status Active
Name Dale Stafford
Role Appellee
Status Active
Name Michael John Carey
Role Appellee
Status Active
Name Irene Borboroglu
Role Appellee
Status Active
Name Raymond Catuogno
Role Appellee
Status Active
Name Jerry J. Cooper
Role Appellee
Status Active
Name David Butler
Role Appellee
Status Active
Name Yasuharu Ban
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT TO ENFORCE MANDATE DENIED W/ONE EXCEPTION; ORDER QUASH TO THE EXTENT IT ELIMINATED BOND REQUIREMENT...
Docket Date 2022-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE AND QUASH AMENDED ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA & AE MOTION FOR FEES AND COSTS PROVISIONALLY GRANTED...
Docket Date 2022-08-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2022-03-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-02-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ SECOND AMENDED (AMENDED AS TO APX REFERENCES)
On Behalf Of Denise Catuogno
Docket Date 2022-02-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ SEE SECOND AMENDED BRIEF
On Behalf Of Denise Catuogno
Docket Date 2022-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SEE SECOND AMENDED BRIEF
On Behalf Of Denise Catuogno
Docket Date 2022-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Denise Catuogno
Docket Date 2022-01-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER TO MOT DISM
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Denise Catuogno
Docket Date 2022-01-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS
Docket Date 2022-01-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Denise Catuogno
Docket Date 2021-12-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 11/11 APX ACKNOWLEDGED; OTSC DISCHARGED; AB BY 1/6/22
Docket Date 2021-11-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 5 DYS FILE APX TO IB; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2021-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-11-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/28 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-10-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2021-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/1/21
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
Florida Limited Liability 2016-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State