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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | LISA JORDAN, INC., NEW YORK | 3720882 | NEW YORK |
Name | Role |
---|---|
FILINGS, INC. | Agent |
Name | Role | Address |
---|---|---|
BASS PAUL | Director | 9130 S. DADELAND BLVD., STE. 1509, MIAMI, FL, 33156 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JEFFREY JORDAN VS LISA JORDAN | 5D2015-3915 | 2015-11-09 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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