Search icon

LUIS D HERNANDEZ INC.

Company Details

Entity Name: LUIS D HERNANDEZ INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 05 Mar 2007 (18 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: P07000028970
Address: 4644 CHICKADEE AVE, ORLANDO, FL, 32812, US
Mail Address: 4644 CHICKADEE AVE, ORLANDO, FL, 32812, US
ZIP code: 32812
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ LUIS D Agent 4644 CHICKADEE AVE, ORLANDO, FL, 32812

Director

Name Role Address
HERNANDEZ LUIS D Director 4644 CHICKADEE AVE, ORLANDO, FL, 32812

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
KEILA SEGARRA COLON F/K/A KEILA L. RAMOS-BRIGNONI VS LUIS D. HERNANDEZ AND DEPARTMENT OF REVENUE 5D2020-1639 2020-07-29 Closed
Classification NOA Final - Circuit Family - Child
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-DR-2416

Parties

Name Keila Segarra Colon F/K/A Keila L. Ramos-Brignoni
Role Appellant
Status Active
Representations Melanie M. Demps
Name LUIS D HERNANDEZ INC.
Role Appellee
Status Active
Name Clerk Department of Revenue
Role Appellee
Status Active
Name Hon. Diego Madrigal, III
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-05
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-05
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-09-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-09-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ AMENDED PER 9/11 ORDER; SEE SECOND AMENDED NOTICE
On Behalf Of Keila Segarra Colon F/K/A Keila L. Ramos-Brignoni
Docket Date 2020-09-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND VOL DISM W/IN 5 DAYS
Docket Date 2020-09-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Keila Segarra Colon F/K/A Keila L. Ramos-Brignoni
Docket Date 2020-07-30
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2020-07-29
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Keila Segarra Colon F/K/A Keila L. Ramos-Brignoni
Docket Date 2020-07-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-07-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-07-29
Type Notice
Subtype Notice
Description Notice ~ OF PENDING MOTIONS IN TRIAL COURT
On Behalf Of Keila Segarra Colon F/K/A Keila L. Ramos-Brignoni

Documents

Name Date
Domestic Profit 2007-03-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State