Search icon

FORTEBELLO, LLC

Company Details

Entity Name: FORTEBELLO, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 21 Mar 2013 (12 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: M13000001803
FEI/EIN Number 611707721
Address: 1414 S Narcoossee Road, Saint Cloud, FL, 34771, US
Mail Address: 1414 S Narcoossee Road, Saint Cloud, FL, 34771, US
ZIP code: 34771
County: Osceola
Place of Formation: DELAWARE

Agent

Name Role Address
Rodriguez Lazaro Agent 1414 S Narcoossee Road, Saint Cloud, FL, 34771

Managing Member

Name Role
SPC FORTEBELLO, LLC Managing Member

Manager

Name Role Address
Rodriguez Lazaro Manager 1414 S Narcoossee Road, Saint Cloud, FL, 34771

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT NAME CHANGED 2016-09-20 Rodriguez, Lazaro No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-16 1414 S Narcoossee Road, Saint Cloud, FL 34771 No data
CHANGE OF MAILING ADDRESS 2016-09-16 1414 S Narcoossee Road, Saint Cloud, FL 34771 No data
REGISTERED AGENT ADDRESS CHANGED 2016-09-16 1414 S Narcoossee Road, Saint Cloud, FL 34771 No data
LC INTEREST EXCHANGE 2016-09-08 No data No data

Court Cases

Title Case Number Docket Date Status
SPC FORTEBELLO, LLC, SPC HOMES, INC., FORTEBELLOW, LLC, FORTEBELLO HOMEOWNERS ASSOCIATION, INC., AND LAZARO RODRIGUEZ VS DENISE CATUOGNO, RAYMOND CATUOGNO, EDWINE E. RANDALL, IRENE BORBOROGLU, DALE STAFFORD, FENNY E. CSASZAR, ROSS CSASZAR, DUANE L, DAVIS, COLLENE B. DAVIS, KARLA J. COOPER, ET AL 5D2022-0192 2022-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-037879

Parties

Name FORTEBELLO, LLC
Role Appellant
Status Active
Name FORTEBELLO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name SPC FORTEBELLO, LLC
Role Appellant
Status Active
Representations Jennifer A. Englert
Name SPC HOMES, INC.
Role Appellant
Status Active
Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name Dale Stafford
Role Appellee
Status Active
Name Karla J. Cooper
Role Appellee
Status Active
Name Edwine E. Randall
Role Appellee
Status Active
Name Raymond Catuogno
Role Appellee
Status Active
Name BER HOLDINGS, INC.
Role Appellee
Status Active
Name Michael John Carey
Role Appellee
Status Active
Name Richard Williams Roberts
Role Appellee
Status Active
Name Grace Ban
Role Appellee
Status Active
Name Wendy E. Murray
Role Appellee
Status Active
Name Collene B. Davis
Role Appellee
Status Active
Name Yasuharu Ban
Role Appellee
Status Active
Name David Butler
Role Appellee
Status Active
Name James Mazerall
Role Appellee
Status Active
Name Forest Worthy McCartney
Role Appellee
Status Active
Name Fenny E. Csaszar
Role Appellee
Status Active
Name Lisa A. Carey
Role Appellee
Status Active
Name Stephen P. Mazerall
Role Appellee
Status Active
Name Irene Borboroglu
Role Appellee
Status Active
Name Denise Catuogno
Role Appellee
Status Active
Representations Sonia Bosinger
Name Ross Csaszar
Role Appellee
Status Active
Name Jerry J. Cooper
Role Appellee
Status Active
Name Helen Pearson
Role Appellee
Status Active
Name Susan Mazerall
Role Appellee
Status Active
Name Duane L. Davis
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 1/27 MOTION TO RELINQUISH IS DENIED AS MOOT
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 1/24 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOOT PER 2/16 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/13/22
On Behalf Of SPC Fortebello, LLC

Documents

Name Date
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-12
AMENDED ANNUAL REPORT 2016-09-20
AMENDED ANNUAL REPORT 2016-09-16
LC INTEREST EXCHANGE 2016-09-08
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-08-17
ANNUAL REPORT 2014-04-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State