Entity Name: | GORILLA CAPITAL FL UU2, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GORILLA CAPITAL FL UU2, LLC 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 2017 (8 years ago) |
Date of dissolution: | 16 Jan 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 16 Jan 2019 (6 years ago) |
Document Number: | L17000035985 |
FEI/EIN Number |
46-1603006
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1342 HIGH STREET, EUGENE, OR, 97401 |
Mail Address: | 1342 HIGH STREET, EUGENE, OR, 97401 |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAKER TANJA | Manager | 1342 HIGH STREET, EUGENE, OR, 97401 |
COURTNEY LINDSAY | Manager | 1342 HIGH STREET, EUGENE, OR, 97401 |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-01-16 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LISSETTE LOZADA-LEON AND JOSE LOZADA VS NATIONSTAR MORTGAGE, LLC AND GORILLA CAPITAL FL UU2 LLC | 5D2017-2603 | 2017-08-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSE LOZADA |
Role | Appellant |
Status | Active |
Name | LISSETTE LOZADA-LEON |
Role | Appellant |
Status | Active |
Representations | Andrea M. Roebuck |
Name | NATIONSTAR MORTGAGE LLC |
Role | Appellee |
Status | Active |
Representations | BRIAN T. ANDERSON, Eric M. Levine, RICHARD MUTARELLI, JR, Sara Collins, William P. Heller, JON I. MCGRAW, Nancy M. Wallace |
Name | GORILLA CAPITAL FL UU2, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mark Anthony Nacke |
Role | Judge/Judicial Officer |
Status | Active |
Name | Lake Co Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-12-27 |
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 | LISSETTE LOZADA-LEON |
Docket Date | 2017-12-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INIT BRF 1/26 |
Docket Date | 2017-10-17 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement |
Docket Date | 2017-10-16 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ RECEIVED PAYMENT 10/16/17 |
On Behalf Of | LISSETTE LOZADA-LEON |
Docket Date | 2017-09-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2017-09-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ W/DRWN PER 10/17 ORDER |
Docket Date | 2017-09-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause - Filing Fee ~ AAS W/IN 10 DAYS |
Docket Date | 2017-08-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2017-08-30 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE NANCY M WALLACE 0065897 |
On Behalf Of | NATIONSTAR MORTGAGE, LLC |
Docket Date | 2017-08-25 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA ANDREA M ROEBUCK 0089386 |
On Behalf Of | LISSETTE LOZADA-LEON |
Docket Date | 2017-08-15 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2017-08-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-08-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2017-08-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/11/17 |
On Behalf Of | LISSETTE LOZADA-LEON |
Docket Date | 2018-02-14 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-02-14 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-01-26 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LISSETTE LOZADA-LEON |
Docket Date | 2018-01-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-01-26 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-01-16 |
ANNUAL REPORT | 2018-03-29 |
Florida Limited Liability | 2017-02-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State