Search icon

LASTING INVESTMENTS, LLC

Company Details

Entity Name: LASTING INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 04 May 2017 (8 years ago)
Document Number: L17000099565
FEI/EIN Number 82-1444325
Address: 4844 Wingrove Blvd., ORLANDO, FL, 32819, US
Mail Address: 4844 Wingrove Blvd., ORLANDO, FL, 32819, US
ZIP code: 32819
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Laso Jose L Agent 4844 Wingrove Blvd., ORLANDO, FL, 32819

Manager

Name Role Address
COTTING RONALD Manager P.O. Box 1989, ORLANDO, FL, 32802
LASO JOSE L Manager 4844 Wingrove Blvd., ORLANDO, FL, 32819

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-02-24 Laso, Jose L. No data
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 4844 Wingrove Blvd., ORLANDO, FL 32819 No data
CHANGE OF PRINCIPAL ADDRESS 2018-06-28 4844 Wingrove Blvd., ORLANDO, FL 32819 No data
CHANGE OF MAILING ADDRESS 2018-06-28 4844 Wingrove Blvd., ORLANDO, FL 32819 No data

Court Cases

Title Case Number Docket Date Status
LASTING INVESTMENTS, LLC, Appellant v. U.S. BANK NATIONAL ASSOCIATION as Legal Title Trustee for Truman 2016 SC6 Title Trust, CHRISTOPHER NEWTON, TABITHA NEWTON, THE HAMPSHIRE AT LAKE IVANHOE CONDOMINIUM ASSOCIATION, UNKNOWN TENANT NO. 1 N/K/A JOSE DIAZ, JR., and UNKNOWN TENANT NO. 2 N/K/A JOSE DIAZ, SR., Appellees. 6D2024-0884 2024-04-30 Open
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2022-CA-011488-O

Parties

Name LASTING INVESTMENTS, LLC
Role Appellant
Status Active
Representations Christie Mitchell
Name U.S. BANK NATIONAL ASSOCIATION as Legal Trustee for Truman 2016 SC6 Title Trust
Role Appellee
Status Active
Representations Roy Alan Diaz, Adam Alexander Diaz, Kathleen Achille
Name CHRISTOPHER NEWTON
Role Appellee
Status Active
Name TABITHA NEWTON
Role Appellee
Status Active
Name THE HAMPSHIRE AT LAKE IVANHOE CONDOMINIUM ASSOCIATION
Role Appellee
Status Active
Name UNKNOWN TENANT NO. 1
Role Appellee
Status Active
Name UNKNOWN TENANT NO. 2
Role Appellee
Status Active
Name Hon. Brian S. Sandor
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-06
Type Response
Subtype Response
Description APPELLANT'S RESPONSE TO MOTION FOR ATTORNEY'S FEES
On Behalf Of LASTING INVESTMENTS, LLC
Docket Date 2024-10-25
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of LASTING INVESTMENTS, LLC
View View File
Docket Date 2024-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of U.S. BANK NATIONAL ASSOCIATION as Legal Trustee for Truman 2016 SC6 Title Trust
Docket Date 2024-08-23
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 30- AB DUE 09/25/2024
On Behalf Of U.S. BANK NATIONAL ASSOCIATION as Legal Trustee for Truman 2016 SC6 Title Trust
Docket Date 2024-08-05
Type Miscellaneous Document
Subtype Mail Returned
Description Tabitha Newton's 07/25/24 order returned. Forwarding address not available.
Docket Date 2024-07-08
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description MOTION FOR LEAVE TO FILE AMENDED INITIAL BRIEF
On Behalf Of LASTING INVESTMENTS, LLC
Docket Date 2024-07-05
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of LASTING INVESTMENTS, LLC
View View File
Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of LASTING INVESTMENTS, LLC
View View File
Docket Date 2024-06-17
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED - CHRISTOPHER NEWTON, TABITHA NEWTON, AND UNKNOWN TENANT NO.1'S COPIES OF 5/28/24 ACKNOWLEDGEMENT LETTER AND ONE SHOW CAUSE ORDER WERE RETURNED. ALL THREE ENVELOPES HAVE A POSTAL NOTE THAT READS: RETURN TO SENDER-NOT DELIVERABLE AS ADDRESSED-UNABLE TO FORWARD. NO FORWARDING ADDRESS PROVIDED.
Docket Date 2024-06-17
Type Record
Subtype Record on Appeal
Description SANDOR - 1,033 PAGES (DUPLICATE)
On Behalf Of Orange Clerk
Docket Date 2024-06-14
Type Record
Subtype Record on Appeal
Description SANDOR - 1033 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. BANK NATIONAL ASSOCIATION as Legal Trustee for Truman 2016 SC6 Title Trust
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of LASTING INVESTMENTS, LLC
View View File
Docket Date 2024-05-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause
View View File
Docket Date 2024-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of LASTING INVESTMENTS, LLC
Docket Date 2024-09-25
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of U.S. BANK NATIONAL ASSOCIATION as Legal Trustee for Truman 2016 SC6 Title Trust
View View File
Docket Date 2024-07-25
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Appellant's motion to file an amended initial brief is granted to the extent that the amended initial brief is accepted as filed.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-13
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-08
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-19
ANNUAL REPORT 2018-06-28
Florida Limited Liability 2017-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State