Search icon

2909 LEE BLVD. SUPERMARKET CORP.

Company Details

Entity Name: 2909 LEE BLVD. SUPERMARKET CORP.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 13 Sep 2016 (8 years ago)
Document Number: P16000075364
FEI/EIN Number 81-3870756
Address: 2909 LEE BLVD., LEHIGH ACRES, FL, 33971
Mail Address: 2909 LEE BLVD., LEHIGH ACRES, FL, 33971
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PAGANI ANNA A Agent 6111 SEA GRASS LANE, NAPLES, FL, 34116

President

Name Role Address
PAGANI ANNA A President 6111 SEA GRASS LANE, NAPLES, FL, 34116

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000075538 BRAVO SUPERMARKET ACTIVE 2024-06-19 2029-12-31 No data 2909 LEE BLVD., LEHIGH ACRES, FL, 33971
G16000108746 BRAVO SUPERMARKET EXPIRED 2016-10-04 2021-12-31 No data 2909 LEE BLVD., LEHIGH ACRES, FL, 33971

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000523571 TERMINATED 1000000788204 COLLIER 2018-06-27 2038-07-25 $ 4,997.40 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
SAINTE LYSE THERVIUS, Appellant v. 2909 LEE BLVD. SUPERMARKET CORP. d/b/a BRAVO SUPERMARKET Appellee. 6D2024-2047 2024-09-23 Open
Classification NOA Final - Circuit Civil - Other
Court 6th District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
2023-CA-003403

Parties

Name SAINTE LYSE THERVIUS
Role Appellant
Status Active
Name 2909 LEE BLVD. SUPERMARKET CORP.
Role Appellee
Status Active
Representations Rosario Kyle Sorrentino, Lissette Gonzalez
Name Hon. Joseph Cardwell Fuller, Jr.
Role Judge/Judicial Officer
Status Active
Name Lee Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-21
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description MOTION TO WITHDRAW
On Behalf Of SAINTE LYSE THERVIUS
Docket Date 2024-11-13
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The motion to withdraw is granted. Attorney Ameen is relived of further appellate responsibilities. Appellant may proceed pro se or through newly retained counsel upon the filing of a notice of appearance. In either event, the initial brief shall be served within thirty days from the date of this order.
View View File
Docket Date 2024-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 2909 LEE BLVD. SUPERMARKET CORP.
Docket Date 2024-10-14
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-14
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
On Behalf Of SAINTE LYSE THERVIUS
View View File
Docket Date 2024-09-30
Type Misc. Events
Subtype Certificate of Service
Description AMENDED CERTIFICATE OF SERVICE TO NOTICE OF APPEAL
On Behalf Of SAINTE LYSE THERVIUS
Docket Date 2024-09-23
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without the filing fee required under section 35.22(2)(a), Florida Statutes. Within twenty days of this order, Appellant shall forward the required $300.00 filing fee or, if applicable, an order or certificate from the lower tribunal finding Appellant indigent. Failure to comply with this order will result in the dismissal of this case.
View View File
Docket Date 2024-09-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of SAINTE LYSE THERVIUS
View View File
Docket Date 2024-10-31
Type Order
Subtype Order Declining Referral to Mediation
Description This Court has reviewed the Mediation Questionnaire and related materials submitted by the parties and has determined that the instant appeal is not appropriate for mediation. Accordingly, the ten-day time period for filing directions to the clerk and designations to the court reporter, the fifty-day time period for preparing the record and serving copies of the index, the sixty-day time period for filing the record on appeal, and the seventy-day time period for filing of Appellant's Initial Brief shall commence as of the date of this order.
View View File
Docket Date 2024-10-18
Type Order
Subtype Mediation Letter to LT
Description This case is now under consideration for appellate mediation, and a decision will be made shortly whether to order mediation. An order will be issued advising you of that decision. If mediation is ordered, the time for preparing the record will not begin to run until the mediation process is complete.
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-01-15
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-04-10
Domestic Profit 2016-09-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State