Search icon

LONF AUTO SALES INC

Company Details

Entity Name: LONF AUTO SALES INC
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 13 Dec 2019 (5 years ago)
Document Number: P19000094105
FEI/EIN Number 84-4069470
Address: 11788 Boggy Creek Road, Orlando, FL 32824
Mail Address: 11788 Boggy Creek Road, Orlando, FL 32824
ZIP code: 32824
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, OTONIEL A Agent 3173 Armstrong Spring Drive, Kissimmee, FL 34744

PRESIDENTE

Name Role Address
HERNANDEZ, OTONIEL ALBERTO PRESIDENTE 3173 Armstrong Spring Drive, Kissimmee, FL 34744

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 11788 Boggy Creek Road, Orlando, FL 32824 No data
CHANGE OF MAILING ADDRESS 2023-03-23 11788 Boggy Creek Road, Orlando, FL 32824 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-23 3173 Armstrong Spring Drive, Kissimmee, FL 34744 No data

Court Cases

Title Case Number Docket Date Status
NATANYA CALDER, Appellant v. LONF AUTO SALES, INC., Appellee. 6D2024-2262 2024-10-24 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2022-CC-018639

Parties

Name NATANYA CALDER
Role Appellant
Status Active
Representations David Abrams
Name LONF AUTO SALES INC
Role Appellee
Status Active
Representations Joseph Knape
Name Hon. Adam K. McGinnis
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-18
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of NATANYA CALDER
Docket Date 2024-11-18
Type Notice
Subtype Notice
Description NOTICE OF INABILITY TO COMPLETE THE RECORD 11/18/24- mb
On Behalf Of Orange Clerk
Docket Date 2024-11-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of NATANYA CALDER
Docket Date 2024-11-01
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal - WITH ORDER
On Behalf Of NATANYA CALDER
View View File
Docket Date 2024-10-24
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 2024-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of NATANYA CALDER
View View File
Docket Date 2024-12-11
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-11-19
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Pursuant to Appellant's notice of voluntary dismissal, this case is dismissed.
View View File
Docket Date 2024-11-12
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Appellant's notice of voluntary dismissal is denied without prejudice to refile an unconditional notice of voluntary dismissal. See Hammerl v. State, 779 So. 2d 410 (Fla. 2d DCA 2000).
View View File

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-28
ANNUAL REPORT 2020-06-29
Domestic Profit 2019-12-13

Date of last update: 15 Feb 2025

Sources: Florida Department of State