Search icon

LOA EQUITY INC

Company Details

Entity Name: LOA EQUITY INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jan 2006 (19 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: P06000011582
FEI/EIN Number 204187106
Address: 2712 KINGSTON RIDGE DR, CLERMONT, FL, 34711, US
Mail Address: PO BOX 771986, ORLANDO, FL, 32877, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role
KABA CONSULTING INC. Agent

President

Name Role Address
MANGUAL AWILDA President 2712 KINGSTON RIDGE DR, CLERMONT, FL, 34711

Vice President

Name Role Address
MANGUAL ELIAS Vice President 2712 KINGSTON RIDGE DR, CLERMONT, FL, 34711

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2007-09-14 2712 KINGSTON RIDGE DR, CLERMONT, FL 34711 No data

Court Cases

Title Case Number Docket Date Status
HERBERT L. HALL AND JULIA A. HALL VS ALS VII RVC, LLC, ET AL. 5D2015-0765 2015-03-04 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2011-20287-CINS

Parties

Name Herbert L. Hall
Role Appellant
Status Active
Representations Kelley A. Bosecker
Name JULIA A. HALL
Role Appellant
Status Active
Name ALS VII RVC, LLC
Role Appellee
Status Active
Representations HEIDI J. BASSETT, KELLY E. MCGUIRE, David Rosenberg
Name LOA EQUITY INC
Role Appellee
Status Active
Name TD BANK USA, N.A.
Role Appellee
Status Active
Name SUNTRUST BANK
Role Appellee
Status Active
Name Hon. Sandra C. Upchurch
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2016-10-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ AND REMANDED.
Docket Date 2016-06-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALS VII RVC, LLC
Docket Date 2016-05-26
Type Notice
Subtype Notice
Description Notice ~ OF UNAVAILABILITY
On Behalf Of Herbert L. Hall
Docket Date 2016-04-20
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2016-04-04
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Herbert L. Hall
Docket Date 2016-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-03-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Herbert L. Hall
Docket Date 2016-03-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-03-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Herbert L. Hall
Docket Date 2016-03-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (1st) 1 VOL EFILED (117 PAGES)
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2016-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief
Docket Date 2016-02-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Herbert L. Hall
Docket Date 2016-02-05
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2016-02-05
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Herbert L. Hall
Docket Date 2016-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ALS VII RVC, LLC
Docket Date 2016-01-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-01-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALS VII RVC, LLC
Docket Date 2016-01-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-01-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALS VII RVC, LLC
Docket Date 2015-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2015-12-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ALS VII RVC, LLC
Docket Date 2015-12-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Herbert L. Hall
Docket Date 2015-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Herbert L. Hall
Docket Date 2015-11-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-23
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 Herbert L. Hall
Docket Date 2015-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-11-16
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 Herbert L. Hall
Docket Date 2015-10-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-10-28
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 Herbert L. Hall
Docket Date 2015-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2015-09-21
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 Herbert L. Hall
Docket Date 2015-07-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS
Docket Date 2015-07-02
Type Notice
Subtype Notice
Description Notice ~ MED Q
On Behalf Of Herbert L. Hall
Docket Date 2015-07-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant
Docket Date 2015-07-02
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ RESPONSE ACCEPTED; ORDER TO SHOW CAUSE IS DISCHARGED
Docket Date 2015-07-01
Type Response
Subtype Response
Description RESPONSE ~ PER 6/24 ORDER
On Behalf Of Herbert L. Hall
Docket Date 2015-06-24
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2015-06-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 4 VOL - EFILED (663 pages)
Docket Date 2015-05-20
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Deny Relinq. of Jurisdiction
Docket Date 2015-04-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ APPEAL SHALL PROCEED
Docket Date 2015-04-06
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS
Docket Date 2015-04-03
Type Response
Subtype Response
Description RESPONSE ~ PER 3/27 ORDER
On Behalf Of ALS VII RVC, LLC
Docket Date 2015-03-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ALS VII RVC, LLC
Docket Date 2015-03-27
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AE W/I 5DAYS TO 3/27MOT
Docket Date 2015-03-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ EMERGENCY
On Behalf Of Herbert L. Hall
Docket Date 2015-03-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of Herbert L. Hall
Docket Date 2015-03-04
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-03-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2015-03-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-03-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-03-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/2/15
On Behalf Of Herbert L. Hall

Documents

Name Date
ANNUAL REPORT 2007-09-14
Domestic Profit 2006-01-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State