Search icon

LA CONTESSA, INC. - Florida Company Profile

Company Details

Entity Name: LA CONTESSA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LA CONTESSA, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Apr 2001 (24 years ago)
Date of dissolution: 04 Oct 2002 (22 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 04 Oct 2002 (22 years ago)
Document Number: P01000041486
Address: 637 LINCOLN ROAD, MIAMI BEACH, FL, 33139
Mail Address: 637 LINCOLN ROAD, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONT SASKIA G President 637 LINCOLN ROAD, MIAMI BEACH, FL, 33139
FINANCIAL FOUNDATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Court Cases

Title Case Number Docket Date Status
LA CONTESSA, INC. d/b/a GARREN NEW YORK and THOMAS PRIANO VS COLLEKT, LLC 4D2019-3342 2019-10-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-017234 (09)

Parties

Name GARREN NEW YORK
Role Appellant
Status Active
Name LA CONTESSA, INC.
Role Appellant
Status Active
Representations Jon Polenberg, Yasin Aymelis Daneshfar
Name THOMAS PRIANO
Role Appellant
Status Active
Name COLLEKT, LLC
Role Appellee
Status Active
Representations Michael P. Hamaway, Jason Ari Smith
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-08-14
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2020-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of LA CONTESSA, INC.
Docket Date 2020-06-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of LA CONTESSA, INC.
Docket Date 2020-05-26
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of LA CONTESSA, INC.
Docket Date 2020-05-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 06/10/2020
Docket Date 2020-04-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of COLLEKT, LLC
Docket Date 2020-02-19
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of COLLEKT, LLC
Docket Date 2020-02-19
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO 04/24/2020
Docket Date 2020-01-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of LA CONTESSA, INC.
Docket Date 2020-01-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 3,443 PAGES
On Behalf Of Clerk - Broward
Docket Date 2020-01-08
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 14 DAYS TO 01/23/2020
Docket Date 2020-01-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of LA CONTESSA, INC.
Docket Date 2019-12-26
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LA CONTESSA, INC.
Docket Date 2019-12-19
Type Order
Subtype Order to File Status Report
Description Order for Status Report Re: ROA ~ Upon consideration of the Affidavit of Non-Payment of Appeal Invoice filed by the clerk of the lower tribunal on November 25, 2019, appellant is ordered to file a report within ten (10) days from the date of this order, as to the status of the payment and preparation of the record on appeal.
Docket Date 2019-12-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of LA CONTESSA, INC.
Docket Date 2019-12-04
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that the appellants are directed to file a status report within ten (10) days from the date of this order regarding the progress being made towards disposition of the motions.
Docket Date 2019-11-25
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-10-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of LA CONTESSA, INC.
Docket Date 2019-10-29
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal in this case indicates that post-trial motions under Florida Rule of Appellate Procedure 9.020(h)(1)(D) and (E) remain pending in the trial court. ORDERED that the above-styled case is stayed until the trial court disposes of the post-trial motions and appellants file a copy of the order(s) in this court. On that date, the stay will be automatically lifted, and the briefing schedule shall run from that date. See Fla. R. App. P. 9.020(h)(2)(C). If the trial court has not entered the order(s) disposing of the motions within thirty (30) days from the date of this order, appellants shall file a status report with this court as to the progress being made towards disposition of the motions.
Docket Date 2019-10-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-10-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LA CONTESSA, INC.
Docket Date 2019-10-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
LA CONTESSA, INC. VS SIDNEY ABUSCH, DARLA LEONARD and COLLEKT, LLC 4D2019-2715 2019-08-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 18-028654

Parties

Name LA CONTESSA, INC.
Role Petitioner
Status Active
Representations Yasin Aymelis Daneshfar, Jon Polenberg, JUDE C. COOPER
Name SIDNEY ABUSCH
Role Respondent
Status Active
Representations ROBERT CHARBONNEAU, Jason Martorella, Michael P. Hamaway
Name COLLEKT, LLC
Role Respondent
Status Active
Name DARLA LEONARD
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that petitioners’ September 9, 2019, Motions to Consolidate are granted for panel and record purposes.ORDERED further that this Court denies the petitions filed August 27, 2019 (4D19-2709) and August 28, 2019 (4D19-2715).TAYLOR, MAY and GERBER, JJ., concur.
Docket Date 2019-09-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-09-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LA CONTESSA, INC.
Docket Date 2019-08-29
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-08-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-28
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ **FILING FEE PAID THROUGH PORTAL**
On Behalf Of LA CONTESSA, INC.
LA CONTESSA, INC. and THOMAS PRIANO VS COLLEKT, LLC, et al. 4D2019-2709 2019-08-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-017234

Parties

Name THOMAS PRIANO
Role Petitioner
Status Active
Name LA CONTESSA, INC.
Role Petitioner
Status Active
Representations Jon Polenberg, Yasin Aymelis Daneshfar, JUDE C. COOPER
Name SIDNEY ABUSCH
Role Respondent
Status Active
Name DARLA LEONARD
Role Respondent
Status Active
Name COLLEKT, LLC
Role Respondent
Status Active
Representations ROBERT CHARBONNEAU, Jason Martorella, Michael P. Hamaway
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-18
Type Disposition
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-09-18
Type Disposition by Order
Subtype Denied
Description Order Denying Petition for Writ - Certiorari ~ ORDERED that petitioners’ September 9, 2019, Motions to Consolidate are granted for panel and record purposes.ORDERED further that this Court denies the petitions filed August 27, 2019 (4D19-2709) and August 28, 2019 (4D19-2715).TAYLOR, MAY and GERBER, JJ., concur.
Docket Date 2019-09-10
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED)
On Behalf Of LA CONTESSA, INC.
Docket Date 2019-09-09
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of LA CONTESSA, INC.
Docket Date 2019-09-05
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN** AMENDED
On Behalf Of LA CONTESSA, INC.
Docket Date 2019-09-05
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners' amended appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that the bookmarks are not in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-08-29
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioners' appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not properly indexed and consecutively paginated, beginning with the cover sheet as page 1, was not paginated so that the page numbers displayed by the PDF reader exactly match the pagination of the index, and was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2019-08-28
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2019-08-28
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ **STRICKEN**
On Behalf Of LA CONTESSA, INC.
Docket Date 2019-08-27
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2019-08-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of LA CONTESSA, INC.

Documents

Name Date
Domestic Profit 2001-04-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State