Search icon

MONICA TOBON, INC.

Company Details

Entity Name: MONICA TOBON, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 04 Apr 2007 (18 years ago)
Date of dissolution: 20 Apr 2009 (16 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2009 (16 years ago)
Document Number: P07000042219
FEI/EIN Number APPLIED FOR
Address: 21461 SAWMILL CT, BOCA RATON, FL, 33498
Mail Address: 21461 SAWMILL CT, BOCA RATON, FL, 33498
ZIP code: 33498
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
SPIEGEL & UTRERA, P.A. Agent

Manager

Name Role
MONICA TOBON, INC. Manager

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2009-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-04-30 21461 SAWMILL CT, BOCA RATON, FL 33498 No data
CHANGE OF MAILING ADDRESS 2008-04-30 21461 SAWMILL CT, BOCA RATON, FL 33498 No data

Court Cases

Title Case Number Docket Date Status
ONWARD LIVING RECOVERY COMMUNITY, LLC, et al., VS CARLOS MORMENEO AND MONICA TOBON, etc., 3D2020-1504 2020-10-15 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-11087

Parties

Name ONWARD LIVING RECOVERY COMMUNITY, LLC
Role Appellant
Status Active
Representations Mark D. Tinker, MARY LOU CUELLAR-STILO
Name DELPHI BEHAVIORAL HEALTH GROUP, LLC
Role Petitioner
Status Active
Name CARLOS MORMENEO
Role Appellee
Status Active
Representations ANDREW L. ELLENBERG, Mathew D. Gutierrez, Janpaul Portal
Name MONICA TOBON, INC.
Role Appellee
Status Active
Name Hon. Veronica Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-12
Type Event
Subtype File Destroyed
Description File Destroyed ~ 1-FLASH DRIVE " copy " Destroyed
Docket Date 2021-04-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-24
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Petition granted; order quashed.
Docket Date 2021-03-05
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, Respondents’ “Motion to Strike Argument Raised for First Time in Reply Brief or in the Alternative for Leave to File Sur-Reply to New Argument” is hereby denied. SCALES, LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-03-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ RESPONDENTS' MOTION TO STRIKE ARGUMENT RAISED FOR FIRST TIME IN REPLY BRIEF OR IN THE ALTERNATIVE FORLEAVE TO FILE SUR-REPLY TO NEW ARGUMENT
On Behalf Of CARLOS MORMENEO
Docket Date 2021-02-23
Type Response
Subtype Reply
Description REPLY ~ REPLY TO THE RESPONSE TOPETITION FOR WRIT OF CERTIORARI
On Behalf Of ONWARD LIVING RECOVERY COMMUNITY, LLC
Docket Date 2021-02-18
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioners’ Unopposed Motion for Extension of Time to file a Reply to the Response to the Amended Petition for Writ of Certiorari is granted to and including February 23, 2021.
Docket Date 2021-02-15
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 ONWARD LIVING RECOVERY COMMUNITY, LLC
Docket Date 2021-02-15
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ FLASH DRIVE " copy " IN VAULT. 12/12/2022 1-FLASH DRIVE " copy " Destroyed
On Behalf Of CARLOS MORMENEO
Docket Date 2021-02-11
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENTS' NOTICE OF FILINGVIDEOTAPED DEPOSITION OF PETITIONERS' CORPORATE REPRESENTATIVE FOR THIS COURT'S CONSIDERATION
On Behalf Of CARLOS MORMENEO
Docket Date 2021-02-09
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ After a review of the Motion, the Response, and the transcript of the hearing before the trial court on October 29, 2020, it is apparent that at least some of the video was played or partially played for the trial court. Accordingly, Respondents’ Motion for Leave to Submit a Videotaped Deposition of Petitioners’ Corporate Representative is granted, and the Court may consider such video to the extent proper.
Docket Date 2021-02-04
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR LEAVE TO SUBMIT VIDEOTAPEDDEPOSITION OF PETITIONER'S CORPORATE REPRESENTATIVE
On Behalf Of ONWARD LIVING RECOVERY COMMUNITY, LLC
Docket Date 2021-02-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ RESPONDENTS' MOTION FOR LEAVE TO SUBMIT VIDEOTAPED DEPOSITION OF PETITIONERS' CORPORATE REPRESENTATIVE AND FOR THIS COURT TO CONSIDER IT
On Behalf Of CARLOS MORMENEO
Docket Date 2021-02-02
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE IN OPPOSITION TOAMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARLOS MORMENEO
Docket Date 2021-02-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE IN OPPOSITIONTO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARLOS MORMENEO
Docket Date 2021-01-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ONWARD LIVING RECOVERY COMMUNITY, LLC
Docket Date 2021-01-04
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondents’ Unopposed Motion for Extension of Time to File a Response to the Amended Petition for Writ of Certiorari is granted to and including February 1, 2021.
Docket Date 2020-12-17
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENTS' UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE RESPONSE TOAMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of CARLOS MORMENEO
Docket Date 2020-12-10
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty-one (21) days from the date of this Order to the Amended Petition for Writ of Certiorari. Further, a reply may be filed within seven (7) days thereafter.
Docket Date 2020-12-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ONWARD LIVING RECOVERY COMMUNITY, LLC
Docket Date 2020-12-02
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of ONWARD LIVING RECOVERY COMMUNITY, LLC
Docket Date 2020-11-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioners’ Motion for Leave to Amend Petition for Writ of Certiorari is granted, and the amended petition for writ of certiorari shall be filed on or before December 2, 2020.
Docket Date 2020-11-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE TO AMEND PETITION FOR WRIT OF CERTIORARI
On Behalf Of ONWARD LIVING RECOVERY COMMUNITY, LLC
Docket Date 2020-11-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO MOTION FOR LEAVE TO AMENDPETITION FOR WRIT OF CERTIORARI
On Behalf Of ONWARD LIVING RECOVERY COMMUNITY, LLC
Docket Date 2020-10-30
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLOS MORMENEO
Docket Date 2020-10-29
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of ONWARD LIVING RECOVERY COMMUNITY, LLC
Docket Date 2020-10-29
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ONWARD LIVING RECOVERY COMMUNITY, LLC
Docket Date 2020-10-22
Type Misc. Events
Subtype Status Report
Description Status Report ~ STATUS REPORT ANDNOTICE OF WITHDRAWAL OF EMERGENCY MOTION
On Behalf Of ONWARD LIVING RECOVERY COMMUNITY, LLC
Docket Date 2020-10-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Petitioners’ Emergency Motion to Stay Pending Certiorari Review, the Motion is held in abeyance pending the trial court’s rendition of an order after the scheduled hearing. See Fla. R. App. P. 9. 310 (f). SCALES, LINDSEY and BOKOR, JJ., concur.
Docket Date 2020-10-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-10-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-10-15
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ONWARD LIVING RECOVERY COMMUNITY, LLC
Docket Date 2020-10-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ **EMERGENCY MOTION** MOTION TO STAY PENDING CERTIORARI REVIEW
On Behalf Of ONWARD LIVING RECOVERY COMMUNITY, LLC
Docket Date 2020-10-15
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO EMERGENCY MOTION TO STAY PENDING CERTIORARI REVIEW
On Behalf Of ONWARD LIVING RECOVERY COMMUNITY, LLC

Documents

Name Date
Voluntary Dissolution 2009-04-20
ANNUAL REPORT 2008-04-30
Domestic Profit 2007-04-04

Date of last update: 03 Feb 2025

Sources: Florida Department of State