Search icon

LISA JORDAN, INC.

Headquarter

Company Details

Entity Name: LISA JORDAN, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Apr 2008 (17 years ago)
Date of dissolution: 01 Mar 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Mar 2013 (12 years ago)
Document Number: P08000037046
FEI/EIN Number APPLIED FOR
Address: 9130 S. DADELAND BLVD., STE. 1509, MIAMI, FL, 33156
Mail Address: 9130 S. DADELAND BLVD., STE. 1509, MIAMI, FL, 33156
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of LISA JORDAN, INC., NEW YORK 3720882 NEW YORK

Agent

Name Role
FILINGS, INC. Agent

Director

Name Role Address
BASS PAUL Director 9130 S. DADELAND BLVD., STE. 1509, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-03-01 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
NAME CHANGE AMENDMENT 2008-07-10 LISA JORDAN, INC. No data

Court Cases

Title Case Number Docket Date Status
JEFFREY JORDAN VS LISA JORDAN 5D2015-3915 2015-11-09 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Hernando County
13-DR-1414

Parties

Name JEFFREY JORDAN
Role Petitioner
Status Active
Representations AUDREY A. JEFFERIS
Name LISA JORDAN, INC.
Role Respondent
Status Active
Representations Robert Bruce Snow
Name HON. CURTIS J. NEAL
Role Judge/Judicial Officer
Status Active
Name Clerk Hernando
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-23
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-03-04
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion ~ ORDER QUASHED;REMANDED.
Docket Date 2016-03-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Attorney Fees-Dissolution Proceeding
Docket Date 2015-12-30
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Order Grant EOT to Reply to Response
Docket Date 2015-12-21
Type Response
Subtype Reply
Description REPLY
On Behalf Of JEFFREY JORDAN
Docket Date 2015-12-21
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
On Behalf Of JEFFREY JORDAN
Docket Date 2015-12-18
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons
On Behalf Of JEFFREY JORDAN
Docket Date 2015-12-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of JEFFREY JORDAN
Docket Date 2015-12-10
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of LISA JORDAN
Docket Date 2015-11-30
Type Response
Subtype Response
Description RESPONSE ~ PER 11/10 ORDER
On Behalf Of LISA JORDAN
Docket Date 2015-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-11-10
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2015-11-09
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 11/09/15
On Behalf Of JEFFREY JORDAN
Docket Date 2015-11-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-09
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 11/09/15
On Behalf Of JEFFREY JORDAN

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-03-01
ANNUAL REPORT 2009-04-15
Name Change 2008-07-10
Domestic Profit 2008-04-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State