Search icon

UBUNTU, LLC

Company Details

Entity Name: UBUNTU, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 20 Jun 2023 (2 years ago)
Document Number: L23000297229
FEI/EIN Number 61-2101217
Address: 5143 S John Young Pkwy, 204, ORLANDO, FL 32839
Mail Address: 5143 S John Young Pkwy, 204, ORLANDO, FL 32839
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ENYEGUE, PASCAL Agent 5143 S John Young Pkwy, 204, ORLANDO, FL 32839

Manager

Name Role Address
ENYEGUE, PASCAL Manager 5143 S John Young Pkwy, 204 ORLANDO, FL 32839

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-02 5143 S John Young Pkwy, 204, ORLANDO, FL 32839 No data
CHANGE OF MAILING ADDRESS 2024-04-02 5143 S John Young Pkwy, 204, ORLANDO, FL 32839 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-02 5143 S John Young Pkwy, 204, ORLANDO, FL 32839 No data

Court Cases

Title Case Number Docket Date Status
YVES BELIZAIRE and YONIE BELIZAIRE, VS UBUNTU, LLC, etc., 3D2016-2925 2016-12-30 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-27033

Parties

Name YONIE BELIZAIRE
Role Appellant
Status Active
Name YVES BELIZAIRE
Role Appellant
Status Active
Representations RONALD CORDON
Name UBUNTU, LLC
Role Appellee
Status Active
Representations Matthew Estevez
Name HON. MONICA GORDO
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-20 days to 9/25/17
Docket Date 2018-01-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the renewed motion for attorney's fees filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. SUAREZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-12-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UBUNTU, LLC
Docket Date 2017-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-21
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-12-21
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' notice of voluntary dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2017-12-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of YVES BELIZAIRE
Docket Date 2017-12-13
Type Response
Subtype Response
Description RESPONSE ~ to show cause why appeal should not be dismissed as being untimely.
On Behalf Of YVES BELIZAIRE
Docket Date 2017-12-04
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ The appellants are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed as being untimely filed.
Docket Date 2017-10-04
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of UBUNTU, LLC
Docket Date 2017-10-02
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of UBUNTU, LLC
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-10 days to 10/5/17
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ 3rd Motion.
On Behalf Of UBUNTU, LLC
Docket Date 2017-09-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UBUNTU, LLC
Docket Date 2017-06-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including September 5, 2017.
Docket Date 2017-06-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of UBUNTU, LLC
Docket Date 2017-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants¿ motion to deem the initial brief as timely filed is granted, and the initial brief filed May 22, 2017 is accepted by the Court.
Docket Date 2017-05-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to deem initial brief as timely filed
On Behalf Of YVES BELIZAIRE
Docket Date 2017-05-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of YVES BELIZAIRE
Docket Date 2017-05-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of the motion to determine whether appeal has been stayed, the suggestion of bankruptcy is noted by the Court, and the appeal shall proceed. See Shop in the Grove, Ltd. v. Union Federal Saving & Loan Assn. of Miami, 425 So. 2d 1138 (Fla. 3d DCA 1982).
Docket Date 2017-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to determine whether appeal has been stayed
On Behalf Of YVES BELIZAIRE
Docket Date 2017-04-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellant Yonie Belizaire¿s motion for an extension of time to file the initial brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-04-06
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of UBUNTU, LLC
Docket Date 2017-04-04
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 YVES BELIZAIRE
Docket Date 2017-03-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES
Docket Date 2017-01-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before January 19, 2017.
Docket Date 2016-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of YVES BELIZAIRE
Docket Date 2016-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-12-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-04-02
Florida Limited Liability 2023-06-20

Date of last update: 10 Feb 2025

Sources: Florida Department of State