Entity Name: | STATE FARM INSURANCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 16 Feb 2023 (2 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L23000084993 |
Address: | 750 SORANGE BLOSSOM TRAIL, 235, ORLANDO, 32805 |
Mail Address: | 6904 RIVER OAKS DRIVE APT H101, ORLANDO, FL, 32818 |
ZIP code: | 32805 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NELSON FUCIEN | Agent | 6904 RIVER OAKS DRIVE APT H101, ORLANDO, FL, 32818 |
Name | Role | Address |
---|---|---|
NELSON FUCIEN | Manager | 6904 RIVER OAKS DRIVE APT H101, ORLANDO, FL, 32818 |
NELSON FUCIEN N | Manager | 6904 RIVER OAKS DRIVE APT H101, ORLANDO, FL, 32818 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
STATE FARM FLORIDA INSURANCE COMPANY VS LIME BAY CONDOMINIUM, INC. | 4D2013-1025 | 2013-03-25 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | STATE FARM INSURANCE LLC |
Role | Petitioner |
Status | Active |
Representations | GREEN, ACKERMAN & FROST, P.A., Elizabeth K. Russo |
Name | LIME BAY CONDOMINIUM INC |
Role | Respondent |
Status | Active |
Representations | Keith J. Lambdin |
Name | HON. THOMAS M. LYNCH IV (DNU) |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-05-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2013-04-09 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2013-04-09 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the notice of withdrawal of petition for certiorari filed April 3, 2013, the above-styled petition is hereby dismissed. |
Docket Date | 2013-04-03 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion For Voluntary Dismissal ~ ("NOTICE OF WITHDRAWAL OF PETITION FOR WRIT OF CERT. BASED ON SUBSEQUENT TRIAL COURT ORDER") |
On Behalf Of | STATE FARM INSURANCE |
Docket Date | 2013-03-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2013-03-25 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ APPENDIX. TWO (2) VOLUMES. |
On Behalf Of | STATE FARM INSURANCE |
Docket Date | 2013-03-25 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Florida Limited Liability | 2023-02-16 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State