Search icon

ALLISON ECHEVARRIA INC

Company Details

Entity Name: ALLISON ECHEVARRIA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 10 Nov 2014 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P14000091846
FEI/EIN Number 47-3231098
Address: 610 ANDREW ST., EUSTIS, FL, 32726
Mail Address: 610 ANDREW ST., EUSTIS, FL, 32726
ZIP code: 32726
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
ECHEVARRIA PABLO AMR Agent 610 ANDREW STREET, EUSTIS, FL, 32726

President

Name Role Address
ECHEVARRIA PABLO AMR. President 610 ANDREW ST., EUSTIS, FL, 32726

Vice President

Name Role Address
Echevarria Allison R Vice President 610 andrew st, eustis, FL, 32726

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040438 A&O LAWN WORKS INC. EXPIRED 2016-04-20 2021-12-31 No data 610 ANDREW ST., EUSTIS, FL, 32726

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Allison Echevarria, Appellant(s), v. Wilbur Rembold, Appellee(s). 5D2024-1599 2024-06-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2022-CA-91

Parties

Name ALLISON ECHEVARRIA INC
Role Appellant
Status Active
Representations Richard Scott Dellinger, Ali Kamalzadeh, Michelle Lauren Stein
Name Wilbur Rembold
Role Appellee
Status Active
Representations Melanie Marie Scavino, Andrew John Leeper, Warren Kwavnick
Name Hon. Danny Ray Mosley
Role Judge/Judicial Officer
Status Active
Name Lake Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-26
Type Notice
Subtype Notice
Description Notice- JOINT STIPULATION FOR DISMISSAL
On Behalf Of Allison Echevarria
Docket Date 2024-10-28
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief to 11/27
On Behalf Of Wilbur Rembold
Docket Date 2024-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Allison Echevarria
View View File
Docket Date 2024-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilbur Rembold
Docket Date 2024-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal; Volume 1 pages 1-1184
On Behalf Of Lake Clerk
Docket Date 2024-08-08
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 Allison Echevarria
Docket Date 2024-07-26
Type Notice
Subtype Amended Notice of Appeal
Description Second Amended Notice of Appeal - Filed Here 7/25/2024
On Behalf Of Allison Echevarria
Docket Date 2024-06-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal per 6/17/2024 Order - Filed Below 6/19/2024
Docket Date 2024-06-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed; AA W/IN 10 DYS FILE AMENDED NOA
View View File
Docket Date 2024-06-13
Type Event
Subtype Fee Paid Through Portal
Description FEE PAID - MFC: 11534535
View View File
Docket Date 2024-06-12
Type Order
Subtype Order on Filing Fee
Description Order to pay Filing Fee
View View File
Docket Date 2024-06-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-12
Type Misc. Events
Subtype Order Appealed
Description Order Appealed
Docket Date 2024-06-12
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 06/06/2024
Docket Date 2024-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-11-27
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED; STIP FOR DISMISSAL ACCEPTED
View View File
Docket Date 2024-08-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief TO 9/30/24
View View File

Documents

Name Date
ANNUAL REPORT 2015-04-28
Domestic Profit 2014-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State