Search icon

J. LIVINGSTON & ASSOCIATES CORPORATION - Florida Company Profile

Company Details

Entity Name: J. LIVINGSTON & ASSOCIATES CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

J. LIVINGSTON & ASSOCIATES CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Jun 2011 (14 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: P11000055317
FEI/EIN Number 800735028

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 886 Jackson Avenue # E & F, Winter Park, FL, 32789, US
Mail Address: P.O. Box 1826, ORLANDO, FL, 32802, US
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIVINGSTON JASON L President 886 Jackson Avenue # E & F, Winter Park, FL, 32789
LIVINGSTON JASON L Agent 886 Jackson Avenue # E & F, Winter Park, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-27 886 Jackson Avenue # E & F, Winter Park, FL 32789 -
CHANGE OF MAILING ADDRESS 2018-02-27 886 Jackson Avenue # E & F, Winter Park, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-27 886 Jackson Avenue # E & F, Winter Park, FL 32789 -

Court Cases

Title Case Number Docket Date Status
JULIETA MEJIA DE CORREDOR VS CENTRAL FLORIDA INVESTMENTS, INC., WESTGATE RESORTS, LTD., WESTGATE LAKES, LLC., SAND LAKE VILLAGE PHASE 3 AND PHASE 4 CONDOMINIUM ASSOCIATION, INC., MARK WALTRIP, TOM SPARKS, RICHARD MOORE, ET AL. 5D2017-2473 2017-08-04 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2017-CA-000063-O

Parties

Name JULIETA MEJIA DE CORREDOR
Role Appellant
Status Active
Representations W. CHARLES HUGHES, KRISTA L. B. COLLINS, SHAY B. COHEN, BRENT G. SIEGEL, Ladd H. Fassett
Name J. LIVINGSTON & ASSOCIATES CORPORATION
Role Appellee
Status Active
Name CENTRAL FLORIDA INVESTMENT, INC.
Role Appellee
Status Active
Representations Michael Marder, John H. Pelzer
Name SAND LAKE VILLAGE PHASE 3 AND PHASE 4 CONDOMINIUM ASSOC., INC.
Role Appellee
Status Active
Name RICHARD MOORE, LLC
Role Appellee
Status Active
Name TOM SPARKS
Role Appellee
Status Active
Name BOB NORMINGTON
Role Appellee
Status Active
Name WESTGATE LAKES, LLC
Role Appellee
Status Active
Name WESTGATE RESORTS, LTD.
Role Appellee
Status Active
Name MARK WALTRIP
Role Appellee
Status Active
Name JASON L. LIVINGSTON
Role Appellee
Status Active
Representations Michael Marder
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/3 ORDER
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-11-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2017-11-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2017-11-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-11-03
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ 8/16 MOT FOR ATTYS FEES IS DENIED
Docket Date 2017-11-03
Type Notice
Subtype Notice
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-10-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ TO 11/29
Docket Date 2017-10-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-09-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 10/28. 9/1 MTN/DISMISS DENIED. 9/22 MTN DENIED.
Docket Date 2017-09-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-09-22
Type Response
Subtype Response
Description RESPONSE ~ TO 9/1 MOT DIS
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ACCEPT AA'S JURIS POSITION....
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-09-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ TO 10/25
Docket Date 2017-09-13
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-09-05
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/IN 10 DAYS
Docket Date 2017-09-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-08-18
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ TO AMEND COURT CAPTION
Docket Date 2017-08-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO AMEND CAPTION
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-16
Type Response
Subtype Response
Description RESPONSE ~ BRF STMT PER 8/7 ORDER
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-16
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2017-08-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR OA
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CENTRAL FLORIDA INVESTMENT, INC.
Docket Date 2017-08-07
Type Order
Subtype Order
Description Miscellaneous Order ~ AA W/I 10 DAYS FILE BRF STATEMENT, RESPONSE W/I 10 DAYS
Docket Date 2017-08-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/3/17
On Behalf Of JULIETA MEJIA DE CORREDOR
Docket Date 2017-08-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2017-08-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-26
Domestic Profit 2011-06-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State