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 |
Name | Role | Address |
---|---|---|
S&A INC. | Agent | 5728 MAJOR BLVD, ORLANDO, FL, 32819 |
Name | Role | Address |
---|---|---|
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. | 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 |
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 Feb 2025
Sources: Florida Department of State