Search icon

LORENZO THE KING, INC

Company Details

Entity Name: LORENZO THE KING, INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 19 May 2021 (4 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: P21000047448
FEI/EIN Number 87-0944447
Address: 13024 119TH ST N, LARGO, FL, 33778, US
Mail Address: 13024 119TH ST N, LARGO, FL, 33778, US
ZIP code: 33778
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
NEWTON LORENZO Agent 13024 119TH ST N, LARGO, FL, 33778

President

Name Role Address
NEWTON LORENZO President 13024 119TH ST N, LARGO, FL, 33778

Secretary

Name Role Address
NEWTON LORENZO Secretary 13024 119TH ST N, LARGO, FL, 33778

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-11-09 13024 119TH ST N, LARGO, FL 33778 No data
CHANGE OF MAILING ADDRESS 2025-11-09 13024 119TH ST N, LARGO, FL 33778 No data
CHANGE OF PRINCIPAL ADDRESS 2024-11-09 13024 119TH ST N, LARGO, FL 33778 No data
CHANGE OF MAILING ADDRESS 2024-11-09 13024 119TH ST N, LARGO, FL 33778 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
WILHELMINA CARTER and LORENZO KING, VS PROGRESSIVE AMERICAN INSURANCE COMPANY, 3D2019-0001 2019-01-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-22272

Parties

Name LORENZO THE KING, INC
Role Appellant
Status Active
Name Wilhelmina Carter
Role Appellant
Status Active
Representations NATHAN M. SAUNDERS, SAMUEL YEBOAH
Name PROGRESSIVE AMERICAN INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael C. Clarke, ROCIO RAMS
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-02-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Progressive American Insurance Company
Docket Date 2019-06-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-06-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, petitioners’ motion for rehearing and/or clarification is hereby denied. EMAS, C.J., and LOGUE and HENDON, JJ., concur.
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTIONFOR REHEARING AND/OR CLARIFICATION
On Behalf Of Progressive American Insurance Company
Docket Date 2019-05-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING AND/OR CLARIFICATION
On Behalf Of Wilhelmina Carter
Docket Date 2019-04-29
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-04-29
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon consideration, petitioners’ agreed motion for out-of-time extension to file reply is granted. The petition for certiorari is dismissed for lack of jurisdiction because it was not filed within thirty (30) days of the October 16, 2018 order compelling discovery which is ultimately the order that petitioners seek to challenge. Upon consideration of respondent’s motion for provisional award of attorney’s fees, it is ordered that said motion is granted in an amount to be determined by the trial court contingent upon Respondent’s offer of judgment satisfying the conditions of Section 768.79, Florida Statutes and Florida Rule of Civil Procedure 1.442. Petitioners’ motion for provisional award of attorney’s fees is hereby denied.
Docket Date 2019-04-01
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO PETITIONERS' MOTION FOR PROVISIONAL AWARD OF ATTORNEY'S FEES
On Behalf Of Progressive American Insurance Company
Docket Date 2019-03-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR PROVISIONAL AWARD OF ATTORNEY'S FEES
On Behalf Of Wilhelmina Carter
Docket Date 2019-03-18
Type Response
Subtype Reply
Description REPLY ~ REPLY IN SUPPORT OF PETITION FOR WRIT OF CERTIORARI
On Behalf Of Wilhelmina Carter
Docket Date 2019-03-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AGREED MOTION FOR OUT-OF-TIME EXTENSION TO FILE REPLY
On Behalf Of Wilhelmina Carter
Docket Date 2019-03-11
Type Notice
Subtype Notice
Description Notice ~ of expiration of briefing schedule and request for consideration of the merits
On Behalf Of Progressive American Insurance Company
Docket Date 2019-02-15
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of Progressive American Insurance Company
Docket Date 2019-02-13
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including February 15, 2019.
Docket Date 2019-02-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Progressive American Insurance Company
Docket Date 2019-01-23
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's agreed motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including twenty (20) days from the date of this order.
Docket Date 2019-01-18
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ AGREED MOTION FOR 20-DAYEXTENSION TO FILE RESPONSE
On Behalf Of Progressive American Insurance Company
Docket Date 2019-01-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Progressive American Insurance Company
Docket Date 2019-01-04
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within twenty (20) days of the date of this order to the petition for writ of certiorari. Petitioners may file a reply within five (5) days of the filing of the response.
Docket Date 2019-01-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-01-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wilhelmina Carter
Docket Date 2019-01-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Wilhelmina Carter
Docket Date 2019-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-27
Domestic Profit 2021-05-19

Date of last update: 03 Feb 2025

Sources: Florida Department of State