Search icon

RAGONA ENTERPRISES, LLC.

Company Details

Entity Name: RAGONA ENTERPRISES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Nov 2016 (8 years ago)
Document Number: L16000201844
FEI/EIN Number 81-4339333
Address: 3149 N Courtenay Parkway, Merritt Island, FL, 32953, US
Mail Address: 3149 N Courtenay Parkway, Merritt Island, FL, 32953, US
ZIP code: 32953
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
RAGONA DONNA Agent 3149 N Courteny Parkway, Merritt Island, FL, 32953

Authorized Member

Name Role Address
RAGONA DONNA Authorized Member 3149 N Courtenay Parkway, Merritt Island, FL, 32953

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-19 3149 N Courteny Parkway, Merritt Island, FL 32953 No data
CHANGE OF MAILING ADDRESS 2021-01-19 3149 N Courtenay Parkway, Merritt Island, FL 32953 No data
CHANGE OF PRINCIPAL ADDRESS 2021-01-19 3149 N Courtenay Parkway, Merritt Island, FL 32953 No data

Court Cases

Title Case Number Docket Date Status
PARK, PLAY, CRUISE, LLC VS RAGONA ENTERPRISES, LLC 5D2019-2892 2019-10-01 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
05-2019-CA-010936-X

Parties

Name PARK PLAY CRUISE LLC
Role Appellant
Status Active
Representations Tino Gonzalez
Name RAGONA ENTERPRISES, LLC.
Role Appellee
Status Active
Representations Michael Saracco
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-21
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-08-07
Type Record
Subtype Appendix
Description Appendix ~ SUPP APX PER 7/17 ORDER
On Behalf Of PARK, PLAY, CRUISE, LLC
Docket Date 2020-07-17
Type Order
Subtype Order
Description Miscellaneous Order ~ W/I 30 DAYS
Docket Date 2020-01-28
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2020-01-16
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of RAGONA ENTERPRISES, LLC
Docket Date 2020-01-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of RAGONA ENTERPRISES, LLC
Docket Date 2020-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AE FILE AMEND MOT W/IN 5 DAYS
Docket Date 2020-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of RAGONA ENTERPRISES, LLC
Docket Date 2019-12-03
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of PARK, PLAY, CRUISE, LLC
Docket Date 2019-12-02
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of PARK, PLAY, CRUISE, LLC
Docket Date 2019-10-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ IB BY 12/1
Docket Date 2019-10-24
Type Response
Subtype Response
Description RESPONSE ~ PER 10/17 ORDER AND REQUEST FOR EOT
On Behalf Of PARK, PLAY, CRUISE, LLC
Docket Date 2019-10-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of PARK, PLAY, CRUISE, LLC
Docket Date 2019-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEND MOT W/IN 5 DAYS
Docket Date 2019-10-17
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DAYS; DISCHARGED PER 10/25 ORDER
Docket Date 2019-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/27/19
On Behalf Of PARK, PLAY, CRUISE, LLC
Docket Date 2019-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-01
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-10-01
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-20
Florida Limited Liability 2016-11-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State