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 |
Name | Role | Address |
---|---|---|
DAVIDE ANTHONY L | Agent | 9415 Sunset Drive, MIAMI, FL, 33173 |
Name | Role | Address |
---|---|---|
DAVIDE ANTHONY L | Managing Member | 9415 Sunset Drive, MIAMI, FL, 33173 |
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 |
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 Feb 2025
Sources: Florida Department of State