Search icon

LANDON CASON INC

Company Details

Entity Name: LANDON CASON INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 24 Jul 2017 (8 years ago)
Date of dissolution: 12 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 12 Feb 2018 (7 years ago)
Document Number: P17000062633
Address: 137 OSPREY LAKES CIR, CHULUOTA, FL, 32766, US
Mail Address: 137 OSPREY LAKES CIR, CHULUOTA, FL, 32766, US
ZIP code: 32766
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
CASON JORDAN Agent 137 OSPREY LAKES CIR, CHULUOTA, FL, 32766

President

Name Role Address
CASON JORDAN President 137 OSPREY LAKES CIR, CHULUOTA, FL, 32766

Director

Name Role Address
CASON LANDON Director 137 OSPREY LAKES CIR, CHULUOTA, FL, 32766

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-12 No data No data

Court Cases

Title Case Number Docket Date Status
Jordan Cason, Appellant(s) v. Landon Cason, Appellee(s). 5D2023-1429 2023-04-13 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2021-DR-000615

Parties

Name Jordan Cason
Role Appellant
Status Active
Representations Brannon Gary, Samuel Robert Filler, II
Name LANDON CASON INC
Role Appellee
Status Active
Representations Shannon L. Akins, David Thurman Roberts, Dusty Twyman
Name Hon. Christopher Sprysenski
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-01
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-10-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees - GRANTED PER 9/24/24 ORDER
On Behalf Of Landon Cason
Docket Date 2024-10-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-10-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-24
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees
View View File
Docket Date 2024-09-24
Type Disposition by PCA
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
Docket Date 2024-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO WITHDRAW MOTION FOR ATTYS FEES - GRANTED PER 9/24/24 ORDER
On Behalf Of Jordan Cason
Docket Date 2024-05-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees - WITHDRAWN PER 9/24/24 ORDER
On Behalf Of Jordan Cason
Docket Date 2024-05-16
Type Motions Other
Subtype Motion for Sanctions
Description Motion for Sanctions PURSUANT TO RULE 9.410(B) - DENIED
Docket Date 2024-04-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike- TO STRIKE MOT FOR ATTY FEES - MERIT PANEL CONSIDERATION - DENIED AS MOOT
On Behalf Of Landon Cason
Docket Date 2024-04-03
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees - WITHDRAWN PER 9/24/24 ORDER
On Behalf Of Jordan Cason
Docket Date 2024-01-12
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Jordan Cason
Docket Date 2023-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB ACKNOWLEDGED
Docket Date 2023-10-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Landon Cason
Docket Date 2023-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Landon Cason
Docket Date 2023-09-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 10/16
Docket Date 2023-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Landon Cason
Docket Date 2023-08-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Jordan Cason
Docket Date 2023-05-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2023-05-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Jordan Cason
Docket Date 2023-05-08
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2023-04-26
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Jordan Cason
Docket Date 2023-04-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE David Thurman Roberts 0079596
On Behalf Of Landon Cason
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ SEE AMENDED NOTICE
On Behalf Of Landon Cason
Docket Date 2023-04-17
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2023-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-04-13
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/11/2023
On Behalf Of Jordan Cason
Docket Date 2023-07-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 1974 PAGES
On Behalf Of Clerk Seminole
Docket Date 2023-07-26
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ W/I 10 DAYS
Docket Date 2023-05-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation

Documents

Name Date
Domestic Profit 2017-07-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State