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 |
Name | Role | Address |
---|---|---|
CASTORANI LIDA IRENE | Agent | 13353 MALLARD COVE BLVD, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
CASTORANI CECILIA | Vice President | 439 RIDGE FOREST DR, SANFORD, FL |
Name | Role | Address |
---|---|---|
Castorani Lida I | Chief Executive Officer | 13353 MALLARD COVE BLVD, Orlando, FL, 33837 |
Name | Role | Address |
---|---|---|
Castorani Lida I | President | 13353 MALLARD COVE BLVD, Orlando, FL, 33837 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCOS CRUZ, Appellant(s) v. SACULA ENTERPRISES, INC., Appellee(s). | 6D2024-1121 | 2024-06-05 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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