Entity Name: | ARIZONA FEDERAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ARIZONA FEDERAL, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Mar 2003 (22 years ago) |
Date of dissolution: | 25 Sep 2015 (10 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2015 (10 years ago) |
Document Number: | L03000008060 |
FEI/EIN Number |
861056264
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
DAVIDE ANTHONY L | Managing Member | 9415 Sunset Drive, MIAMI, FL, 33173 |
DAVIDE ANTHONY L | Agent | 9415 Sunset Drive, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 9415 Sunset Drive, 274, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 9415 Sunset Drive, 274, MIAMI, FL 33173 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 9415 Sunset Drive, 274, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2009-10-01 | DAVIDE, ANTHONY L | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ANTHONY DAVIDE, VS ARIZONA FEDERAL, LLC, et al., | 3D2015-0903 | 2015-04-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 Apr 2025
Sources: Florida Department of State