L2 STUDIOS, INC. - Florida Company Profile
Headquarter
Entity Name: | L2 STUDIOS, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
L2 STUDIOS, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 10 Jul 1992 (33 years ago) |
Last Event: | AMENDMENT |
Event Date Filed: | 30 Nov 2018 (7 years ago) |
Document Number: | V49890 |
FEI/EIN Number |
593140272
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 109 E. CHURCH ST., 150, ORLANDO, FL, 32801, US |
Mail Address: | 109 E. CHURCH ST., 150, ORLANDO, FL, 32801, US |
ZIP code: | 32801 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Lemons Timothy J | Director | 244 WHITTIER CIRCLE, ORLANDO, FL, 32806 |
Knezevic Goran | Vice President | 467 Laurenburg Lane, Ocoee, FL, 34761 |
LEMONS DEBRA | Director | 244 WHITTIER CIR, ORLANDO, FL, 32806 |
Hagood Thomas L | Director | 2105 TURNBERRY DR, Oviedo, FL, 32765 |
BROWN KIMBERLY | Agent | 109 EAST CHURCH STREET, ORLANDO, FL, 32801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2021-12-20 | 109 EAST CHURCH STREET, STE 150, ORLANDO, FL 32801 | - |
REGISTERED AGENT NAME CHANGED | 2021-12-20 | BROWN, KIMBERLY | - |
AMENDMENT | 2018-11-30 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-04-01 | 109 E. CHURCH ST., 150, ORLANDO, FL 32801 | - |
CHANGE OF MAILING ADDRESS | 2009-04-01 | 109 E. CHURCH ST., 150, ORLANDO, FL 32801 | - |
NAME CHANGE AMENDMENT | 2001-10-24 | L2 STUDIOS, INC. | - |
NAME CHANGE AMENDMENT | 1999-07-20 | BUTLER LEMONS DESIGN, INC. | - |
NAME CHANGE AMENDMENT | 1997-03-19 | BUTLER LEMONS ROMERO, INC. | - |
NAME CHANGE AMENDMENT | 1996-07-10 | BUTLER & LEMONS, INC. | - |
NAME CHANGE AMENDMENT | 1995-08-28 | BUTLER & LEMONS, P.A. | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC. VS L2 STUDIOS, INC., TIMOTHY J. LEMONS, INGENUITY ENGINEERS, INC., BRIAN HESSINGER AND ESC FLORIDA, LLC | 5D2018-3320 | 2018-10-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC. |
Role | Appellant |
Status | Active |
Representations | Kimberly A. Ashby |
Name | INGENUITY ENGINEERS, INC. |
Role | Appellee |
Status | Active |
Name | L2 STUDIOS, INC. |
Role | Appellee |
Status | Active |
Representations | EDWARD M. BAIRD, Trevor B. Arnold, Joseph R. Fitos |
Name | TIMOTHY J. LEMONS |
Role | Appellee |
Status | Active |
Name | ECS - FLORIDA, LLC |
Role | Appellee |
Status | Active |
Name | BRIAN HESSINGER |
Role | Appellee |
Status | Active |
Name | Julie H. O'Kane |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-02-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-02-11 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2019-02-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 341 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-01-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ JT STIP FOR DISMISSAL |
On Behalf Of | MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC. |
Docket Date | 2019-01-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-01-22 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2019-01-18 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 1/11 ORDER |
On Behalf Of | MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC. |
Docket Date | 2019-01-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2019-01-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS |
Docket Date | 2018-12-28 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/30 |
On Behalf Of | MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC. |
Docket Date | 2018-12-04 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2018-11-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB DUE W/IN 70 DAYS |
Docket Date | 2018-11-19 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE TREVOR B. ARNOLD 545902 |
On Behalf Of | L2 STUDIOS, INC. |
Docket Date | 2018-11-16 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE TREVOR B. ARNOLD 545902 |
On Behalf Of | L2 STUDIOS, INC. |
Docket Date | 2018-11-07 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2018-11-06 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ CASE TO PROCEED AS FINAL. 10/25 OTSC DISCHARGED. |
Docket Date | 2018-11-01 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ DUPLICATE |
On Behalf Of | MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC. |
Docket Date | 2018-10-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 10/25 ORDER |
On Behalf Of | MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC. |
Docket Date | 2018-10-25 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DAYS - PROCEED AS FINAL |
Docket Date | 2018-10-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/31 |
On Behalf Of | MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC. |
Docket Date | 2018-10-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-10-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-10-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/17/18 |
On Behalf Of | MARGARITAVILLE VACATION CLUB BY WYNDHAM, INC. |
Docket Date | 2018-10-24 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
ANNUAL REPORT | 2023-04-10 |
ANNUAL REPORT | 2022-04-18 |
Reg. Agent Change | 2021-12-20 |
ANNUAL REPORT | 2021-04-21 |
ANNUAL REPORT | 2020-04-23 |
ANNUAL REPORT | 2019-03-20 |
Amendment | 2018-11-30 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-24 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State