Search icon

GORILLA CAPITAL FL UU2, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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 -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-01-16 - -

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2012-CA-000462

Parties

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

Documents

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