Entity Name: | FLOOR NATION ENTERPRISE CORP |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
FLOOR NATION ENTERPRISE CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
S&A INC. | Agent | 5728 MAJOR BLVD, ORLANDO, FL, 32819 |
RIBEIRO RONE | President | 457 Sonoma Valley Cir, ORLANDO, FL, 32835 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2020-06-26 | S&A INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-01 | 5728 MAJOR BLVD, STE 309, ORLANDO, FL 32819 | - |
REINSTATEMENT | 2018-11-05 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-11-05 | 5401 S KIRKMAN RD, 310, ORLANDO, FL 32811 | - |
CHANGE OF MAILING ADDRESS | 2018-11-05 | 5401 S KIRKMAN RD, 310, ORLANDO, FL 32811 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LENNAR HOMES, LLC VS LINDA BAKER AND FLOOR NATION ENTERPRISE CORP | 5D2020-1949 | 2020-09-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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) |
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 Apr 2025
Sources: Florida Department of State