Search icon

NEW THUNDER GROUP INC

Company Details

Entity Name: NEW THUNDER GROUP INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 14 Feb 2011 (14 years ago)
Last Event: AMENDMENT
Event Date Filed: 02 Dec 2016 (8 years ago)
Document Number: P11000015766
FEI/EIN Number 27-5024675
Address: 1821 Aster Dr, Winter Park, FL 32792
Mail Address: 1821 Aster Dr, Winter Park, FL 32792
ZIP code: 32792
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Cruz, Deysi Y Agent 1821 Aster Dr, Winter Park, FL 32792

President

Name Role Address
FONSECA, RODOLFO President 1821 Aster Dr, Winter Park, FL 32792

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-08 1821 Aster Dr, Winter Park, FL 32792 No data
CHANGE OF MAILING ADDRESS 2020-03-08 1821 Aster Dr, Winter Park, FL 32792 No data
REGISTERED AGENT NAME CHANGED 2020-03-08 Cruz, Deysi Y No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-08 1821 Aster Dr, Winter Park, FL 32792 No data
AMENDMENT 2016-12-02 No data No data

Court Cases

Title Case Number Docket Date Status
RODOLFO FONSECA, NEW THUNDER GROUP, INC., Appellant(s) v. LILCON L. HUDSON, Appellee(s). 6D2023-3825 2023-10-30 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-006368-O

Parties

Name RODOLFO FONSECA
Role Appellant
Status Active
Representations DAVID R. KUHN, ESQ., Kara S. Graham, Rhonda Burns Boggess
Name NEW THUNDER GROUP INC
Role Appellant
Status Active
Name LILCON L. HUDSON
Role Appellee
Status Active
Representations Don Mckeever, Michael March Brownlee
Name Hon. Vincent S. Chiu
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of RODOLFO FONSECA
Docket Date 2024-10-29
Type Response
Subtype Response
Description APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of RODOLFO FONSECA
Docket Date 2024-10-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve answer brief is granted to the extent that the answer brief is accepted as filed.
View View File
Docket Date 2024-10-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description MOTION FOR APPELLATE ATTORNEY'S FEES
On Behalf Of LILCON L. HUDSON
Docket Date 2024-10-02
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of LILCON L. HUDSON
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description APPELLEE'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of LILCON L. HUDSON
Docket Date 2024-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Appellee's motion for extension of time to serve the answer brief is granted. The answer brief shall be served on or before September 23, 2024.
View View File
Docket Date 2024-08-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of LILCON L. HUDSON
Docket Date 2024-08-22
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of LILCON L. HUDSON
Docket Date 2024-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description 45- AB DUE 08/22/24
On Behalf Of LILCON L. HUDSON
Docket Date 2024-06-07
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of RODOLFO FONSECA
View View File
Docket Date 2024-05-31
Type Record
Subtype Transcript
Description CHIU - TRANSCRIPTS - 1506 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion for Extension of Time for Record & EOT/Toll Briefing
On Behalf Of RODOLFO FONSECA
Docket Date 2024-03-11
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 4/17/24
On Behalf Of RODOLFO FONSECA
Docket Date 2024-03-04
Type Record
Subtype Record on Appeal
Description Received Records ~ CHIU - 2794 PAGES
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-01-08
Type Order
Subtype Order on Unsuccessful Mediation
Description Mediation Unsuccessful ~ The above-referenced case has been noted as an unsuccessful mediation. Accordingly, the ten day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
Docket Date 2023-12-27
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ LOCATED IN IDCA CONFIDENTIAL
On Behalf Of RODOLFO FONSECA
Docket Date 2023-12-06
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF CERTIFICATE OF AUTHORITY
On Behalf Of RODOLFO FONSECA
Docket Date 2023-11-30
Type Order
Subtype Order Appointing Mediator
Description Misc. Mediation Order ~ The Court hereby appoints Robert M. Moletteire, mediator number 40787 R, as mediator in this matter. Mediation must be conducted in conformity with the Sixth District Court of Appeal’s administrative orders and rules regarding appellate mediation and the Florida Rules for Certified and Court-Appointed Mediators. The Mediation Report must be completed and filed within ten days from conclusion of mediation but not later than ten days subsequent to expiration of the 60-day mediation period approved by the Order of Referral to Mediation dated November 22, 2023.
Docket Date 2023-11-29
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of RODOLFO FONSECA
Docket Date 2023-11-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ JOINT MOTION FOR REFERRAL TO APPELLATE MEDIATION
On Behalf Of RODOLFO FONSECA
Docket Date 2023-11-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of RODOLFO FONSECA
Docket Date 2023-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-11-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forwardthe required $300.00 filing fee or, if applicable, a certificate or order of thelower tribunal finding appellant insolvent pursuant to section 57.081, FloridaStatutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribedtime, this appeal may be subject to dismissal without further notice.
Docket Date 2023-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of RODOLFO FONSECA
Docket Date 2023-10-30
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-11-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description APPELLANTS' MOTION FOR A PROVISIONAL AWARD OF APPELLATE ATTORNEYS' FEES
On Behalf Of RODOLFO FONSECA
Docket Date 2024-11-01
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of RODOLFO FONSECA
View View File
Docket Date 2024-08-23
Type Order
Subtype Order Striking Stipulation for Extension
Description The stipulation for extension of time submitted on August 22, 2024, is stricken. The extension agreed upon exceeds the aggregate time periods outlined in the final paragraph of this court's Administrative Order 2023-03.
View View File
Docket Date 2024-05-07
Type Order
Subtype Order
Description Appellants' motion to correct the record on appeal and for extension of time to serve their initial brief is granted. Appellants shall make arrangements for the correction of the record index and supplementation of the record with the corrected transcripts as necessary with the clerk of the lower tribunal within three days from the date of this order. The clerk of the lower tribunal shall transmit the corrected or supplemented record within twenty-five days from the date of this order. Appellants' initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2023-11-22
Type Order
Subtype Order of Referral to Mediation
Description Order of Referral to Mediation ~ The Joint Motion for Referral to Appellate Mediation, filed November 21, 2023, is granted. The foregoing case is hereby referred to Appellate Mediation.Within 10 days from the date of this Order, Appellant(s) must complete and file with this Court the Response to Order of Referral to Mediation, which is available on this Court’s website, https://6dca.flcourts.gov. If the parties agree on a mediator, the Court will enter an order appointing that mediator for this case. If the parties are not able to agree on a mediator, the Court will appoint a mediator from the Supreme Court list of approved mediators. A mediator need not be certified as an appellate mediator to be appointed.

Documents

Name Date
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-08
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-04-12
Amendment 2016-12-02
ANNUAL REPORT 2016-03-16

Date of last update: 24 Jan 2025

Sources: Florida Department of State