Search icon

TIFFANY COLE, PLLC

Company Details

Entity Name: TIFFANY COLE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 22 Nov 2022 (2 years ago)
Last Event: CONVERSION
Event Date Filed: 22 Nov 2022 (2 years ago)
Document Number: L23000023098
FEI/EIN Number 92-1993492
Address: 6100 Lake Ellenor Drive, Suite 151 #1280, ORLANDO, FL 32809
Mail Address: 6100 Lake Ellenor Drive, Suite 151 #1280, ORLANDO, FL 32809
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COLE, TIFFANY Agent 6100 Lake Ellenor Drive, Suite 151 #1280, ORLANDO, FL 32809

President

Name Role Address
COLE, TIFFANY President 5308 MILLENIA BLVD APT 1205, ORLANDO, FL 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-15 6100 Lake Ellenor Drive, Suite 151 #1280, ORLANDO, FL 32809 No data
CHANGE OF MAILING ADDRESS 2023-04-15 6100 Lake Ellenor Drive, Suite 151 #1280, ORLANDO, FL 32809 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-15 6100 Lake Ellenor Drive, Suite 151 #1280, ORLANDO, FL 32809 No data
CONVERSION 2022-11-22 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P21000098570. CONVERSION NUMBER 500000235565

Court Cases

Title Case Number Docket Date Status
Tiffany Cole, Petitioner(s), v. State of Florida, Respondent(s). 5D2024-1580 2024-06-11 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Duval County
2005-CF-010263-D

Parties

Name TIFFANY COLE, PLLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Fourth Judicial Circuit State Attorney, Heather Flanagan Ross
Name Michael R Weatherby
Role Judge/Judicial Officer
Status Active
Name Hon. Lance Manning Day
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-08-21
Type Response
Subtype Response
Description Response to 7/1 order
On Behalf Of State of Florida
Docket Date 2024-10-31
Type Disposition by Order
Subtype Denied
Description Denied
View View File
Docket Date 2024-11-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-09-11
Type Response
Subtype Response
Description COMMISSIONER'S REPORT PER 9/4 ORDER
Docket Date 2024-09-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description Miscellaneous Trial Court Order- LT ORDER APPT. JONATHAN SANG
Docket Date 2024-09-04
Type Order
Subtype Order Appointing Commissioner
Description Order Appointing Commissioner; COMMISSIONER'S REPORT W/IN 45 DYS
View View File
Docket Date 2024-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of State of Florida
Docket Date 2024-07-01
Type Order
Subtype Order to File Response
Description Order to File Response; RESPONSE W/IN 20 DYS
View View File
Docket Date 2024-06-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry; amended petition; per 06/13 order; Mailbox 06/24/24
On Behalf Of Tiffany Cole
Docket Date 2024-06-13
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; PT W/IN 10 DYS FILE AMENDED PET
View View File
Docket Date 2024-06-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-11
Type Record
Subtype Appendix
Description Appendix
Docket Date 2024-06-11
Type Petition
Subtype Petition Belated Appeal
Description Petition Belated Appeal- CERTIFICATE OF SERVICE 06/04/2024
Docket Date 2024-08-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order on Motion for Extension of Time to File Response TO 8/30
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
Florida Limited Liability 2022-11-22

Date of last update: 11 Feb 2025

Sources: Florida Department of State