Search icon

THE PENDAS LAW FIRM, P.A.

Company Details

Entity Name: THE PENDAS LAW FIRM, P.A.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 30 Aug 2004 (20 years ago)
Document Number: P04000124959
FEI/EIN Number 201556045
Address: 625 EAST COLONIAL DRIVE, ORLANDO, FL, 32803, US
Mail Address: 625 EAST COLONIAL DRIVE, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PENDAS LUZARDO Agent 625 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

President

Name Role Address
LUZARDO PENDAS President 625 EAST COLONIAL DRIVE, ORLANDO, FL, 32803

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2008-07-07 625 EAST COLONIAL DRIVE, ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2008-07-07 625 EAST COLONIAL DRIVE, ORLANDO, FL 32803 No data
REGISTERED AGENT ADDRESS CHANGED 2008-07-07 625 EAST COLONIAL DRIVE, ORLANDO, FL 32803 No data

Court Cases

Title Case Number Docket Date Status
THE PENDAS LAW FIRM, P.A. VS PAUL HIEMIER 5D2021-1592 2021-06-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-007385-O

Parties

Name THE PENDAS LAW FIRM, P.A.
Role Petitioner
Status Active
Representations Sean Michael McDonough, Steven E Hermosa
Name Paul Hiemier
Role Respondent
Status Active
Representations Thomas S. Cargrill
Name Hon. John H. Adams, Sr.
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-11-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-11-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2021-10-21
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-10-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-10-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of The Pendas Law Firm, P.A.
Docket Date 2021-07-26
Type Response
Subtype Reply
Description REPLY
On Behalf Of The Pendas Law Firm, P.A.
Docket Date 2021-07-15
Type Response
Subtype Response
Description RESPONSE ~ PER 7/1 ORDER
On Behalf Of Paul Hiemier
Docket Date 2021-07-01
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ AMENDED
On Behalf Of The Pendas Law Firm, P.A.
Docket Date 2021-07-01
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
Docket Date 2021-06-28
Type Order
Subtype Order
Description Miscellaneous Order ~ PT W/IN 5 DYS FILE AMENDED APX...
Docket Date 2021-06-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of The Pendas Law Firm, P.A.
Docket Date 2021-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-06-25
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ SEE AMENDED APX
On Behalf Of The Pendas Law Firm, P.A.
Docket Date 2021-06-25
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 06/25/2021
On Behalf Of The Pendas Law Firm, P.A.

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-03-15
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-01-17
ANNUAL REPORT 2015-01-07

Date of last update: 03 Feb 2025

Sources: Florida Department of State