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