Search icon

L. C. IN THE GROVE, INC.

Company Details

Entity Name: L. C. IN THE GROVE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 15 Sep 2008 (16 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: P08000084623
FEI/EIN Number 263530359
Address: 2890 S.W. 27 AVENUE, COCONUT GROVE, FL, 33133
Mail Address: 2890 S.W. 27 AVENUE, COCONUT GROVE, FL, 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
ARNALDO VELEZ, P.A. Agent

President

Name Role Address
RODRIGUEZ ENIA President 8651 S.W. 124 STREET, MIAMI, FL, 33133

Director

Name Role Address
RODRIGUEZ ENIA Director 8651 S.W. 124 STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001136820 ACTIVE 1000000516647 DADE 2013-06-12 2032-06-19 $ 16,998.88 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13001057778 LAPSED 1000000478326 MIAMI-DADE 2013-05-31 2023-06-07 $ 3,842.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000119801 ACTIVE 1000000392608 MIAMI-DADE 2013-01-07 2033-01-16 $ 4,375.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J13000256389 ACTIVE 1000000441308 DADE 2012-12-27 2033-01-30 $ 16,479.44 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J12000208283 TERMINATED 1000000257892 DADE 2012-03-13 2032-03-21 $ 3,520.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828
J12000208291 LAPSED 1000000257893 DADE 2012-03-13 2022-03-21 $ 1,735.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
RICHARD J. MENDEZ VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 3D2016-0182 2016-01-21 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
15-4474

Parties

Name RICHARD J. MENDEZ
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations NORMAN ALLAN BLESSING, CRISTINA A. VELEZ, KATIE E. SABO
Name L. C. IN THE GROVE, INC.
Role Appellee
Status Active
Name HON. FRANK E. BROWN
Role Judge/Judicial Officer
Status Active
Name Reemployment Assistance Appeals Commission
Role Lower Tribunal Clerk
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2017-05-19
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including June 12, 2017. Appellee¿s motion to consolidate for briefing is granted as stated in the motion.
Docket Date 2017-05-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2017-05-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ and motion for eot to file answer brief, and motion to consolidate for briefing
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2017-05-10
Type Notice
Subtype Notice
Description Notice ~ of order
Docket Date 2017-04-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the Reemployment Assistance Appeals Commission for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2017-03-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the motion to relinquish jurisdiction.
Docket Date 2017-03-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2017-03-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2017-03-02
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of RICHARD J. MENDEZ
Docket Date 2017-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD J. MENDEZ
Docket Date 2017-02-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-03-02
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-03-01
Type Notice
Subtype Notice
Description Notice ~ of similar or related case
Docket Date 2016-01-21
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2016-01-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RICHARD J. MENDEZ
Docket Date 2016-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
RICHARD J. MENDEZ VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 3D2016-0186 2016-01-21 Closed
Classification NOA Final - Administrative - Unemployment Compensation
Court 3rd District Court of Appeal
Originating Court Unknown Court
15-4476

Parties

Name RICHARD J. MENDEZ
Role Appellant
Status Active
Name L. C. IN THE GROVE, INC.
Role Appellee
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations KATIE E. SABO, NORMAN ALLAN BLESSING, CRISTINA A. VELEZ
Name HON. FRANK E. BROWN
Role Judge/Judicial Officer
Status Active
Name Reemployment Assistance Appeals Commission
Role Lower Tribunal Clerk
Status Active
Name RAAC Agency Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-09-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2017-05-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-05-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including June 12, 2017. Appellee¿s motion to consolidate for briefing is granted as stated in the motion.
Docket Date 2017-05-11
Type Misc. Events
Subtype Status Report
Description Status Report ~ and motion for eot to file answer brief, and motion to consolidate
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2017-05-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2017-05-10
Type Notice
Subtype Notice
Description Notice ~ OF ORDER
Docket Date 2017-04-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the Reemployment Assistance Appeals Commission for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2017-03-23
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the motion to relinquish jurisdiction.
Docket Date 2017-03-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2017-03-20
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2017-03-02
Type Brief
Subtype Amended Initial Brief
Description Corrected Appellant's Initial Brief
On Behalf Of RICHARD J. MENDEZ
Docket Date 2017-03-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RICHARD J. MENDEZ
Docket Date 2017-02-22
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2016-02-24
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2016-01-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NO ORDER ATTACHED.
On Behalf Of RICHARD J. MENDEZ
Docket Date 2016-01-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2016-01-21
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment

Documents

Name Date
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-22
ANNUAL REPORT 2010-04-09
ANNUAL REPORT 2009-04-16
Domestic Profit 2008-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State