Search icon

LISA GEMS, INC.

Company Details

Entity Name: LISA GEMS, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 02 Jan 1997 (28 years ago)
Date of dissolution: 16 Oct 1998 (26 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Oct 1998 (26 years ago)
Document Number: P97000002039
Address: 5871 LEEDS LANE, DAVIE, FL, 33331
Mail Address: 5871 LEEDS LANE, DAVIE, FL, 33331
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LEONE LISA C Agent 5871 LEEDS LANE, DAVIE, FL, 33331

President

Name Role Address
LEONE LISA C President 5871 LEEDS LANE, DAVIE, FL, 33331

Director

Name Role Address
LEONE LISA C Director 5871 LEEDS LANE, DAVIE, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 1998-10-16 No data No data

Court Cases

Title Case Number Docket Date Status
CHERYL WAYBRIGHT VS WELLS FARGO BANK, N.A., AS TRUSTEE ON BEHALF OF THE HARBORVIEW 2006-12 TRUST FUND AND LISA GEMS 5D2019-2655 2019-09-10 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2009-CA-08715

Parties

Name CHERYL WAYBRIGHT
Role Appellant
Status Active
Name LISA GEMS, INC.
Role Appellee
Status Active
Representations Allan Campbell, Steven C. Weitz, JUSTIN ORTEGA, Sarah T. Weitz
Name WELLS FARGO BANK N.A., AS TRUSTEE ON BEHALF OF THE HARBORVIEW 2006-12 TRUST FUND
Role Appellee
Status Active
Name Hon. Melanie Chase
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2019-11-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2019-10-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-10-22
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ CASE DISMISSED. LACK OF JURISDICTION. 10/21 MTN/STAY DENIED AS MOOT.
Docket Date 2019-10-21
Type Motions Other
Subtype Miscellaneous Motion
Description Emergency Motion
On Behalf Of CHERYL WAYBRIGHT
Docket Date 2019-10-18
Type Response
Subtype Response
Description RESPONSE ~ TO MOT DISM PER 10/7 ORDER
On Behalf Of CHERYL WAYBRIGHT
Docket Date 2019-10-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of CHERYL WAYBRIGHT
Docket Date 2019-10-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2019-10-07
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 9/18 MOT TO DISM IS REINST; AA FILE RESPONSE W/IN 10 DAYS
Docket Date 2019-10-07
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ 9/18 MOT IS MOOT; W/DRWN PER 10/7 ORDER
Docket Date 2019-09-18
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION REINST PER 10/7 ORDER
On Behalf Of LISA GEMS
Docket Date 2019-09-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LISA GEMS
Docket Date 2019-09-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/09/19
On Behalf Of CHERYL WAYBRIGHT
Docket Date 2019-09-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-10
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Domestic Profit Articles 1997-01-02

Date of last update: 03 Feb 2025

Sources: Florida Department of State