Search icon

ARIZONA FEDERAL, LLC

Company Details

Entity Name: ARIZONA FEDERAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Mar 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L03000008060
FEI/EIN Number 861056264
Address: 9415 Sunset Drive, MIAMI, FL, 33173, US
Mail Address: 9415 Sunset Drive, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DAVIDE ANTHONY L Agent 9415 Sunset Drive, MIAMI, FL, 33173

Managing Member

Name Role Address
DAVIDE ANTHONY L Managing Member 9415 Sunset Drive, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 9415 Sunset Drive, 274, MIAMI, FL 33173 No data
CHANGE OF MAILING ADDRESS 2014-04-30 9415 Sunset Drive, 274, MIAMI, FL 33173 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-30 9415 Sunset Drive, 274, MIAMI, FL 33173 No data
REGISTERED AGENT NAME CHANGED 2009-10-01 DAVIDE, ANTHONY L No data

Court Cases

Title Case Number Docket Date Status
ANTHONY DAVIDE, VS ARIZONA FEDERAL, LLC, et al., 3D2015-0903 2015-04-17 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
07-30612

Parties

Name ANTHONY L. DAVIDE
Role Appellant
Status Active
Representations BRETT C. POWELL
Name ARIZONA FEDERAL, LLC
Role Appellee
Status Active
Representations Gustavo D. Lage, MICHAEL P. PETERSON
Name HOMETOWN STATION
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-21
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-05-21
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied.
Docket Date 2015-05-13
Type Record
Subtype Appendix
Description Appendix ~ Appendix to response of Hometown Station
On Behalf Of ARIZONA FEDERAL, LLC
Docket Date 2015-05-13
Type Response
Subtype Response
Description RESPONSE ~ Respondent Hometown Station's response
On Behalf Of ARIZONA FEDERAL, LLC
Docket Date 2015-04-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before May 8, 2015.
Docket Date 2015-04-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2015-04-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of ANTHONY L. DAVIDE
Docket Date 2015-04-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-07
ANNUAL REPORT 2010-04-29
Reg. Agent Change 2009-10-01
Reg. Agent Resignation 2009-09-01
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-24
ANNUAL REPORT 2007-04-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State