Search icon

CARLOS LIRA LLC

Company Details

Entity Name: CARLOS LIRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jun 2019 (6 years ago)
Date of dissolution: 17 Mar 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Mar 2020 (5 years ago)
Document Number: L19000155830
Address: 5000 WARREN AVE, OKLAHOMA CITY, OK, 73112
Mail Address: 5000 WARREN AVE, OKLAHOMA CITY, OK, 73112
Place of Formation: FLORIDA

Agent

Name Role Address
LIRA CARLOS Agent 2823 SL-71, MARIANA, FL, 32446

Manager

Name Role Address
LIRA CARLOS Manager 5000 N WARREN AVE, OKLAHOMA CITY, OK, 73112

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-03-17 No data No data

Court Cases

Title Case Number Docket Date Status
SVETLANA SHAPOVAL VS AMANDA LIRA AND CARLOS LIRA 5D2020-2089 2020-10-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-CICI-30493

Parties

Name Svetlana Shapoval
Role Appellant
Status Active
Name CARLOS LIRA LLC
Role Appellee
Status Active
Name Amanda Lira
Role Appellee
Status Active
Representations Sarah Metz
Name Hon. Leah R. Case
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-10
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ 6/30 MOTION STRICKEN AS UNAUTHORIZED
Docket Date 2021-06-30
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "TO DISCUSS..."
On Behalf Of Svetlana Shapoval
Docket Date 2021-06-29
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 6/9 MOT FOR EXT OF TIME DENIED; 6/11 MOTION FOR ATTY'S FEES IS GRANTED
Docket Date 2021-06-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-23
Type Response
Subtype Objection
Description OBJECTION ~ TO MOT EOT
On Behalf Of Amanda Lira
Docket Date 2021-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION; GRANTED PER 6/29 ORDER
On Behalf Of Amanda Lira
Docket Date 2021-06-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ DENIED PER 6/29 ORDER
On Behalf Of Svetlana Shapoval
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Deny EOT for Initial Brief ~ INITIAL BRF BY 6/9; FAILURE TO TIMELY SERVE THE INITIAL BRIEF MAY RESULT IN DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2021-05-06
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 Svetlana Shapoval
Docket Date 2021-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/6
Docket Date 2021-03-24
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 Svetlana Shapoval
Docket Date 2021-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 3/24
Docket Date 2021-02-06
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 Svetlana Shapoval
Docket Date 2021-01-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 61 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2021-01-12
Type Order
Subtype Order on Motion for Extension of Time
Description Deny Extension of Time ~ DIRECTIONS TO CLERK AND DESIGNATIONS BY 1/25
Docket Date 2021-01-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS AND DESIGNATION - 2ND MOT
On Behalf Of Svetlana Shapoval
Docket Date 2021-01-05
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA TO FILE DIRECTIONS TO THE CLERK AND DESIGNATIONS TO THE COURT REPORTER BY 1/8
Docket Date 2020-12-09
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE DIRECTIONS AND DESIGNATION
On Behalf Of Svetlana Shapoval
Docket Date 2020-11-25
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ ORDER OF REFERRAL AND APPT MEDIATOR WD
Docket Date 2020-11-24
Type Order
Subtype Order re Counsel
Description ORD-Withdraw as Counsel
Docket Date 2020-11-18
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Svetlana Shapoval
Docket Date 2020-11-06
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator ~ WITHDRAWN PER 11/25 ORDER
Docket Date 2020-11-05
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Svetlana Shapoval
Docket Date 2020-10-27
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ WITHDRAWN PER 11/25 ORDER
Docket Date 2020-10-26
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Svetlana Shapoval
Docket Date 2020-10-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Sarah Metz 0091192
On Behalf Of Amanda Lira
Docket Date 2020-10-15
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Jacqueline M. Sale 0020027
On Behalf Of Svetlana Shapoval
Docket Date 2020-10-14
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 10/07/20 ORDER
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2020-10-07
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-10-06
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-10-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/02/20
On Behalf Of Svetlana Shapoval
Docket Date 2020-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-10-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARLOS LIRA VS STATE OF FLORIDA 5D2011-3820 2011-11-15 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2009-03935-CFAWS

Parties

Name CARLOS LIRA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-05-20
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-04-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-02-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-02
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2012-01-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of CARLOS LIRA
Docket Date 2011-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLOS LIRA
Docket Date 2011-11-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2011-11-15
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 CARLOS LIRA
Docket Date 2011-11-15
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2011-11-15
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2011-11-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS LIRA

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-03-17
Florida Limited Liability 2019-06-12

Date of last update: 01 Feb 2025

Sources: Florida Department of State