Search icon

FLOOR NATION ENTERPRISE CORP

Company Details

Entity Name: FLOOR NATION ENTERPRISE CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 02 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Nov 2018 (6 years ago)
Document Number: P17000011534
FEI/EIN Number 81-5263638
Address: 5401 S KIRKMAN RD, 310, ORLANDO, FL, 32811, US
Mail Address: 5401 S KIRKMAN RD, 310, ORLANDO, FL, 32811, US
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
S&A INC. Agent 5728 MAJOR BLVD, ORLANDO, FL, 32819

President

Name Role Address
RIBEIRO RONE President 457 Sonoma Valley Cir, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-06-26 S&A INC. No data
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 5728 MAJOR BLVD, STE 309, ORLANDO, FL 32819 No data
REINSTATEMENT 2018-11-05 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-11-05 5401 S KIRKMAN RD, 310, ORLANDO, FL 32811 No data
CHANGE OF MAILING ADDRESS 2018-11-05 5401 S KIRKMAN RD, 310, ORLANDO, FL 32811 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
LENNAR HOMES, LLC VS LINDA BAKER AND FLOOR NATION ENTERPRISE CORP 5D2020-1949 2020-09-16 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-3835

Parties

Name LENNAR HOMES, LLC
Role Appellant
Status Active
Representations Christine L. Welstead, Stephanie M. Simm
Name LINDA BAKER, LLC
Role Appellee
Status Active
Representations Christopher R. Turner
Name FLOOR NATION ENTERPRISE CORP
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-17
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-11-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Linda Baker
Docket Date 2020-10-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-10-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-10-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Lennar Homes, LLC
Docket Date 2020-10-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS
Docket Date 2020-09-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF & APPX BY 10/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Lennar Homes, LLC
Docket Date 2020-09-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lennar Homes, LLC
Docket Date 2020-09-22
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA FILE AMEN MOT W/IN 5 DAYS
Docket Date 2020-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Lennar Homes, LLC
Docket Date 2020-09-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/11/2020
On Behalf Of Lennar Homes, LLC
Docket Date 2020-09-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of Lennar Homes, LLC
Docket Date 2020-09-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-05-01
REINSTATEMENT 2018-11-05
Domestic Profit 2017-02-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State