Search icon

DANCING ZOMBIES LLC

Company Details

Entity Name: DANCING ZOMBIES LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 18 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: M13000007285
FEI/EIN Number 260141382
Address: 9 Carriage Hill Cir, Casselberry, FL, 32707, US
Mail Address: 9 Carriage Hill Cir, Casselberry, FL, 32707, US
ZIP code: 32707
County: Seminole
Place of Formation: DELAWARE

Agent

Name Role Address
GIACOMETTO LEO C Agent 9 Carriage Hill Cir, Casselberry, FL, 32707

Manager

Name Role Address
GIACOMETTO LEO C Manager 9 Carriage Hill Cir, Casselberry, FL, 32707

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-09-19 9 Carriage Hill Cir, Casselberry, FL 32707 No data
CHANGE OF MAILING ADDRESS 2014-09-19 9 Carriage Hill Cir, Casselberry, FL 32707 No data
REGISTERED AGENT ADDRESS CHANGED 2014-09-19 9 Carriage Hill Cir, Casselberry, FL 32707 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000638744 ACTIVE 1000000761809 ORANGE 2017-11-08 2037-11-22 $ 1,142.81 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
JESSE ADAM KASKY VS W.A.C. INTERNATIONAL INC. AND DANCING ZOMBIES, LLC. SC2012-0671 2012-03-30 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D12-429

Parties

Name JESSE ADAM KASKY
Role Petitioner
Status Active
Name DANCING ZOMBIES LLC
Role Respondent
Status Active
Representations JENNIFER A. ENGLERT
Name W.A.C. INTERNATIONAL, INC.
Role Respondent
Status Active
Name Hon. Lisa Taylor Munyon
Role Judge/Judicial Officer
Status Active
Name HON. PAMELA R. MASTERS, CLERK
Role Lower Tribunal Clerk
Status Active
Name Hon. LYDIA GARDNER
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-08-27
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-10-18
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201408
Docket Date 2012-07-12
Type Miscellaneous Document
Subtype Mail Returned
Description MAIL RETURNED ~ JESSE ADAM KASKY - 07/02/12 ORDER RETURNED FOR POSTAGE (REMAILED 07-13-12 WITH POSTAGE)
Docket Date 2012-07-02
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Pursuant to this Court's order dated April 16, 2012, the Motion for Rehearing is hereby stricken as unauthorized.
Docket Date 2012-06-20
Type Motion
Subtype Rehearing
Description MOTION-REHEARING ~ FILED AS "PLAINTIFF JESSE ADAM KASKY'S VERIFIED MOTIONTO VACATE ALL COURT ORDERS AND STAY PROCEEDINGS PENDING THE OUTCOME OF A REQUEST FOR INVESTIGATION BY THE DEPARTMENT OF JUSTICE"
On Behalf Of JESSE ADAM KASKY
Docket Date 2012-04-16
Type Disposition
Subtype **DISP-REV DISM NO JURIS (GRATE/STALLWORTH)
Description DISP-REV DISM NO JURIS (GRATE/STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Grate v. State, 750 So. 2d 625 (Fla. 1999). No motion for rehearing will be entertained by the Court.
Docket Date 2012-04-09
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ MOTION TO WAIVE FEES & CONSOLIDATED ORIGINAL ACTION AND JURISDICTIONAL BRIEF
Docket Date 2012-03-30
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ 04/11/2012: COPY RECEIVED
On Behalf Of JESSE ADAM KASKY
Docket Date 2012-03-30
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2012-03-30
Type Event
Subtype No Fee - Insolvent
Description No Fee - Insolvent

Documents

Name Date
ANNUAL REPORT 2015-09-23
ANNUAL REPORT 2014-09-19
Foreign Limited 2013-11-18

Date of last update: 02 Feb 2025

Sources: Florida Department of State