Search icon

SILVIA LEONES, INC.

Company Details

Entity Name: SILVIA LEONES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Mar 2005 (20 years ago)
Date of dissolution: 15 Sep 2006 (18 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (18 years ago)
Document Number: P05000033900
Address: 1746 SYCAMORE TERRACE, WESTON, FL, 33327
Mail Address: 1746 SYCAMORE TERRACE, WESTON, FL, 33327
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEONES SILVIA Agent 1746 SYCAMORE TERRACE, WESTON, FL, 33327

President

Name Role Address
LEONES SILVIA President 1746 SYCAMORE TERRACE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data

Court Cases

Title Case Number Docket Date Status
MTGLQ INVESTORS, LP VS SILVIA LEONES a/k/a SILVIA LENEONES 4D2019-3872 2019-12-19 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16003787

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name MTGLQ INVESTORS LP
Role Appellant
Status Active
Representations Richard Slaughter McIver, H. Michael Muniz
Name SILVIA LEONES, INC.
Role Appellee
Status Active
Representations Joseph G. Paggi III, Jonathan H. Kline, Brendan Herbert
Name Hon. Frank Ledee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-29
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 January 21, 2020, appellant is ordered to file a report, within ten (10) days from the date of this order, as to the status of the payment for the record on appeal.
Docket Date 2020-01-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPEAL INVOICE
On Behalf Of Clerk - Broward
Docket Date 2019-12-27
Type Notice
Subtype Notice
Description Notice ~ OF DESIGNATION OF EMAIL ADDRESS
On Behalf Of SILVIA LEONES
Docket Date 2019-12-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of MTGLQ INVESTORS LP
Docket Date 2019-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-07
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Unconditionally ~ ORDERED that appellant’s May 14, 2020 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion
Docket Date 2021-01-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SILVIA LEONES
Docket Date 2020-11-06
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 2020-09-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MTGLQ INVESTORS LP
Docket Date 2020-09-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MTGLQ INVESTORS LP
Docket Date 2020-08-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SILVIA LEONES
Docket Date 2020-08-12
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief
On Behalf Of SILVIA LEONES
Docket Date 2020-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ ANDMOTION FOR LEAVE TO FILE AMENDED ANSWER BRIEF
On Behalf Of SILVIA LEONES
Docket Date 2020-08-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellees’ August 12, 2020 motion for extension of time to file the answer brief and motion for leave to file amended answer brief is granted. Appellees shall serve the amended answer brief on or before August 12, 2020.
Docket Date 2020-08-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ **AMENDED ANSWER BRIEF FILED**
On Behalf Of SILVIA LEONES
Docket Date 2020-07-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 7, 2020 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2020-07-07
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 SILVIA LEONES
Docket Date 2020-05-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MTGLQ INVESTORS LP
Docket Date 2020-05-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MTGLQ INVESTORS LP
Docket Date 2020-05-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's April 27, 2020 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-04-27
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 MTGLQ INVESTORS LP
Docket Date 2020-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 27, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before April 27, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-02-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 25, 2020 motion to supplement the record is granted. The proposed supplemental record is deemed filed.
Docket Date 2020-02-27
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 MTGLQ INVESTORS LP
Docket Date 2020-02-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MTGLQ INVESTORS LP
Docket Date 2020-02-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (431 PAGES)
On Behalf Of MTGLQ INVESTORS LP
Docket Date 2020-02-06
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of MTGLQ INVESTORS LP
Docket Date 2020-01-31
Type Record
Subtype Record on Appeal Confidential
Description Confidential Records ~ **CONFIDENTIAL** (6 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2019-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-12-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MTGLQ INVESTORS LP

Documents

Name Date
Domestic Profit 2005-03-04

Date of last update: 01 Feb 2025

Sources: Florida Department of State