Search icon

LAGO FUNDING CORP.

Company Details

Entity Name: LAGO FUNDING CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 27 Jan 2011 (14 years ago)
Document Number: P11000009040
FEI/EIN Number 61-1640941
Address: 631 LUCERNE AVE, STE 202, LAKE WORTH BEACH, FL, 33460-3820, US
Mail Address: 631 LUCERNE AVE, STE 202, LAKE WORTH BEACH, FL, 33460-3820, US
Place of Formation: FLORIDA

Agent

Name Role
ROLFE & LOBELLO, P.A. Agent

President

Name Role Address
Gonzalez Jorge LJr. President 631 LUCERNE AVE, LAKE WORTH BEACH, FL, 334603820

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000107796 THE COMMERCIAL COMPANIES ACTIVE 2014-10-24 2029-12-31 No data 631 LUCERNE AVENUE, #202, LAKE WORTH BCH, FL, 33460

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-03 631 LUCERNE AVE, STE 202, LAKE WORTH BEACH, FL 33460-3820 No data
CHANGE OF MAILING ADDRESS 2023-04-03 631 LUCERNE AVE, STE 202, LAKE WORTH BEACH, FL 33460-3820 No data
REGISTERED AGENT NAME CHANGED 2022-04-01 Rolfe & Lobello, P.A. No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 233 EAST BAY STREET, SUITE 720, JACKSONVILLE, FL 32202 No data

Court Cases

Title Case Number Docket Date Status
VATESHEA ANORA CURE VS LAGO FUNDING CORP. 4D2021-3555 2021-12-17 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Seventeenth Judicial Circuit, Broward County
COCE21-050755

Parties

Name Vateshea Anora Cure
Role Appellant
Status Active
Name LAGO FUNDING CORP.
Role Appellee
Status Active
Representations Amanda Rolfe, Rolfe & Lobello, P.A.
Name Hon. Robert W. Lee
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Vateshea Anora Cure
Docket Date 2022-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ **AMENDED**
On Behalf Of Lago Funding Corp.
Docket Date 2022-05-09
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellee's May 6, 2022 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2022-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Lago Funding Corp.
Docket Date 2022-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-06-06
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lago Funding Corp.
Docket Date 2022-05-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's May 10, 2022 motion for extension of time is granted, and appellee shall serve the answer brief on or before June 6, 2022. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2022-03-03
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before March 14, 2022, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-01-24
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
On Behalf Of Clerk - Broward
Docket Date 2022-01-07
Type Record
Subtype Record on Appeal
Description Received Records ~ (106 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2021-12-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-12-20
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee - pro se civil appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of the entry of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee.If appellant has already been found indigent for purposes of proceedings in the lower tribunal, in this case, appellant shall file a copy of that order in this court. If appellant does not have an order or a determination of indigent status and believes that he or she is insolvent, appellant shall complete the enclosed application and mail to the clerk of the lower tribunal within fifteen (15) days from the date of this order. A Notice of Compliance that you have applied for indigent status, must also be filed with this court. The clerk of the lower tribunal shall forward the Clerk's Determination to this court within ten (10) days of receipt. Failure of appellant to comply with this order will result in the dismissal of this appeal.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Vateshea Anora Cure
Docket Date 2021-12-17
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-03-31
AMENDED ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2020-06-09
Reg. Agent Change 2020-01-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-11

Date of last update: 01 Feb 2025

Sources: Florida Department of State