Search icon

SACULA ENTERPRISES INC

Company Details

Entity Name: SACULA ENTERPRISES INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 25 Mar 2015 (10 years ago)
Last Event: AMENDMENT
Event Date Filed: 07 Nov 2023 (a year ago)
Document Number: P15000028028
FEI/EIN Number 47-3519436
Address: 13353 MALLARD COVE BLVD, ORLANDO, FL, 32837, US
Mail Address: 13353 MALLARD COVE BLVD, ORLANDO, FL, 32837, US
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
CASTORANI LIDA IRENE Agent 13353 MALLARD COVE BLVD, ORLANDO, FL, 32837

Vice President

Name Role Address
CASTORANI CECILIA Vice President 439 RIDGE FOREST DR, SANFORD, FL

Chief Executive Officer

Name Role Address
Castorani Lida I Chief Executive Officer 13353 MALLARD COVE BLVD, Orlando, FL, 33837

President

Name Role Address
Castorani Lida I President 13353 MALLARD COVE BLVD, Orlando, FL, 33837

Events

Event Type Filed Date Value Description
AMENDMENT 2023-11-07 No data No data
REGISTERED AGENT NAME CHANGED 2018-07-23 CASTORANI, LIDA IRENE No data
REGISTERED AGENT ADDRESS CHANGED 2018-07-23 13353 MALLARD COVE BLVD, ORLANDO, FL 32837 No data
AMENDMENT 2018-07-23 No data No data
CHANGE OF MAILING ADDRESS 2018-07-23 13353 MALLARD COVE BLVD, ORLANDO, FL 32837 No data
CHANGE OF PRINCIPAL ADDRESS 2015-08-25 13353 MALLARD COVE BLVD, ORLANDO, FL 32837 No data
AMENDMENT 2015-08-25 No data No data

Court Cases

Title Case Number Docket Date Status
MARCOS CRUZ, Appellant(s) v. SACULA ENTERPRISES, INC., Appellee(s). 6D2024-1121 2024-06-05 Closed
Classification NOA Final - County Civil - Foreclosure/RealProperty/Mortgage
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2024-CC-006200-O

Parties

Name MARCOS CRUZ LLC
Role Appellant
Status Active
Name SACULA ENTERPRISES INC
Role Appellee
Status Active
Name Hon. Amanda Sampaio Bova
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - CERTIFIED BY CLERK
View View File
Docket Date 2024-10-30
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-07-19
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
View View File
Docket Date 2024-06-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-05
Type Notice
Subtype Amended Notice of Appeal
Description Notice of Appeal NOT CERTIFIED
On Behalf Of MARCOS CRUZ
View View File
Docket Date 2024-06-06
Type Order
Subtype Certify Notice of Appeal
Description Appellant filed the notice of appeal in this court. A copy is attached to this order. The lower tribunal clerk shall promptly certify the notice and return it to this court as with any notice of appeal, accompanied by any order of indigency that may have been entered by the lower tribunal. The notice of appeal shall be returned for filing in 6D2024-1121.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-05
Amendment 2023-11-07
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-04-03
Amendment 2018-07-23
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State