Search icon

ADOLFO LANDSCAPING SERVICES.INC

Company Details

Entity Name: ADOLFO LANDSCAPING SERVICES.INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 04 Sep 2013 (11 years ago)
Document Number: P13000073368
FEI/EIN Number 47-1431158
Address: 1182 Montheath cir, OCOEE, FL 34761
Mail Address: 1182 Montheath Cir, OCOEE, FL 34761
ZIP code: 34761
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
BAUTISTA NAVARRO, ADOLFO Agent 1182 Montheath Cir, OCOEE, FL 34761

President

Name Role Address
BAUTISTA NAVARRO, ADOLFO President 1182 Montheath Cir, OCOEE, FL 34761

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-23 1182 Montheath cir, OCOEE, FL 34761 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-23 1182 Montheath Cir, OCOEE, FL 34761 No data
CHANGE OF MAILING ADDRESS 2023-02-27 1182 Montheath cir, OCOEE, FL 34761 No data
REGISTERED AGENT NAME CHANGED 2016-06-07 BAUTISTA NAVARRO, ADOLFO No data

Court Cases

Title Case Number Docket Date Status
ELIZABETH JAIME LONA, Appellant(s) v. ADOLFO LANDSCAPING SERVICES, INC., Appellee(s). 6D2024-0511 2024-03-18 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2023-CA-000114-O

Parties

Name ELIZABETH JAIME LONA
Role Appellant
Status Active
Name ADOLFO LANDSCAPING SERVICES.INC
Role Appellee
Status Active
Representations Natly Torres-Alvarado
Name HON. JOHN E. JORDAN
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Response
Subtype Response
Description Response to Order / Certificate of Compliance
On Behalf Of ELIZABETH JAIME LONA
Docket Date 2024-06-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of ELIZABETH JAIME LONA
Docket Date 2024-07-16
Type Order
Subtype Order to File Response
Description Attorney Natly Torres-Alvarado shall respond within ten days from the date of this order to indicate to this Court whether she represents Appellee in this appeal and whether the notice of appeal and other items have been provided to Appellee through service at its address. If Appellee is not represented by counsel, to the extent counsel is able to do so, the response shall also include any known address for service on Appellee.
View View File
Docket Date 2024-07-30
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw is granted. Attorney Irizarry the law firm of Irizarry Mendez PL are relieved of further appellate responsibilities, except that counsel shall provide any record or index to the record in his possession to appellant for the purposes of completing the initial brief. Appellant may proceed pro se or through newly retained counsel on the filing of a notice of appearance. The initial brief shall be served within forty-five days of this court's July 22, 2024, order.
View View File
Docket Date 2024-07-26
Type Response
Subtype Response
Description RESPONSE TO COURT'S JULY 16, 2024, ORDER AND NOTICE OF APPEARANCE AND DESIGNATION OF EMAIL ADDRESS
On Behalf Of ADOLFO LANDSCAPING SERVICES, INC.
Docket Date 2024-07-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve her initial brief is granted. The initial brief shall be served within forty-five days from the date of this order.
View View File
Docket Date 2024-07-16
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of ELIZABETH JAIME LONA
Docket Date 2024-06-04
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of ELIZABETH JAIME LONA
Docket Date 2024-05-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description AMENDED MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ELIZABETH JAIME LONA
Docket Date 2024-05-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's motion for extension of time to serve her initial brief is denied for failure to comply with Florida Rule of Appellate Procedure 9.300(a) and include a certificate of consultation with opposing counsel. The denial is without prejudice to refile a motion in compliance with the rules within five days from the date of this order. Appellant shall make financial arrangements for the transmission of the record on appeal with the clerk of the lower tribunal within ten days from the date of this order and file a status report with this court indicating that the financial arrangements have been made.
View View File
Docket Date 2024-05-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description MOTION FOR EXTENSION OF TIME TO FILE INITIAL BRIEF
On Behalf Of ELIZABETH JAIME LONA
Docket Date 2024-04-21
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2024-04-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of ELIZABETH JAIME LONA
View View File
Docket Date 2024-03-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1 ~ Acknowledgement letter
View View File
Docket Date 2024-03-20
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
View View File
Docket Date 2024-03-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-02-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
View View File
Docket Date 2024-12-26
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution.
View View File
Docket Date 2024-12-11
Type Order
Subtype Order to Serve Brief
Description Within ten days from the date of this order, Appellant shall serve an initial brief or, alternatively, file a response that shows cause why this appeal should not be dismissed for failing to timely serve an initial brief. If Appellant fails to file either an initial brief or a response within the time allowed, the Court may dismiss this case without further notice or opportunity to be heard. Fla. R. App. P. 9.410.
View View File
Docket Date 2024-06-18
Type Order
Subtype Order
Description Appellant's amended motion for extension of time to serve her initial brief and motion for extension of time to serve a status report concerning financial arrangements for the record on appeal are granted. The initial brief and status report shall be served on or before June 24, 2024. Attorney Irizarry shall respond within ten days from the date of this order to indicate to this court whether he is representing appellee within this appeal and whether the notice of appeal and other items have been provided to appellee through service at its address. If appellee is not represented by counsel, to the extent counsel is able to do so, the response shall also include any known address for service on appellee.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-04-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-09
AMENDED ANNUAL REPORT 2016-06-07

Date of last update: 21 Feb 2025

Sources: Florida Department of State