Search icon

JUAN SANCHEZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JUAN SANCHEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Nov 2003 (22 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L03000047436
FEI/EIN Number 200421994
Address: 8044 BABY FARM ROAD N, TALLAHASSEE, FL, 32310, US
Mail Address: 8044 BABY FARM ROAD N, TALLAHASSEE, FL, 32310, US
ZIP code: 32310
City: Tallahassee
County: Leon
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ JUAN Manager 8044 BABY FARM ROAD N, TALLAHASSEE, FL, 32310
EFRAIN MALDONADO GONZALO Manager 5680 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304
BARNES & JAMES, P.A. Agent 2629 BLAIR STONE ROAD, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT 2006-08-02 - -

Court Cases

Title Case Number Docket Date Status
JUAN DAVID SANCHEZ, Appellant(s) v. ALL- WAYS TOWING & STORAGE INC. and LUNA CAPITAL PARTNERS, LLC, Appellee(s). 4D2024-1398 2024-05-31 Open
Classification NOA Non Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
COCE19-004529

Parties

Name JUAN SANCHEZ, LLC
Role Appellant
Status Active
Representations Annabel Majewski, Harold B Klite Truppman
Name ALL-WAYS TOWING & STORAGE INC.
Role Appellee
Status Active
Representations Anthony Joseph Alfero, Tracy Belinda Newmark
Name LUNA CAPITAL PARTNERS, LLC
Role Appellee
Status Active
Representations Scott Mitchell Teich
Name Broward Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDERED that Appellees' November 1, 2024 motion for extension of time is granted, and Appellees shall serve the answer brief within thirty (30) days from the date of this order. In addition, Appellees are notified that the failure to serve the brief within the time provided herein may foreclose Appellees' right to file a brief or otherwise participate in this appeal. Further, ORDERED that Appellees' November 1, 2024 motion to file is determined to be moot.
View View File
Docket Date 2024-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2024-11-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
Docket Date 2024-10-07
Type Brief
Subtype Initial Brief
Description Initial Brief
View View File
Docket Date 2024-08-20
Type Record
Subtype Record on Appeal
Description Record on Appeal--559 Pages
On Behalf Of Broward Clerk
Docket Date 2024-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Compel
Description MOTION TO DIRECT CLERK TO PREPARE RECORD
Docket Date 2024-07-08
Type Response
Subtype Response
Description Response to
Docket Date 2024-07-03
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description ORDERED that Appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 15, 2024, why the above-styled case should not be dismissed for lack of timely prosecution, in that Appellant's initial brief has not been filed with this court as of the date of this order. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
View View File
Docket Date 2024-06-05
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Broward Clerk
Docket Date 2024-06-05
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-06-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Amended/Additional Filing(s) Needed
View View File
Docket Date 2024-06-03
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-06-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-12-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance and Designation of Appearance
Docket Date 2024-12-04
Type Recognizing Agreed Extension
Subtype Answer Brief
Description Answer Brief
Docket Date 2024-12-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
Docket Date 2024-08-09
Type Order
Subtype Order Discharging Show Cause Order
Description ORDERED that, upon consideration of Appellant's motion filed August 7, 2024, this court's July 2, 2024 order to show cause is discharged. Further, ORDERED that Appellant's August 7, 2024 motion for extension of time is granted, and Appellant shall serve the initial brief on or before October 78, 2024. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. Further, ORDERED that Appellant's August 7, 2024 motion to direct clerk to prepare record on appeal is granted. The clerk shall file the record on appeal within ten (10) days from the date of this order.
View View File
JUAN SANCHEZ VS AN LUXURY IMPORTS OF PEMBROKE, etc. et al. 4D2015-2377 2015-06-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
10-25371 (13)

Parties

Name JUAN SANCHEZ, LLC
Role Appellant
Status Active
Representations Roy D. Wasson, Rebecca J. Covey, Annabel C. Majewski
Name AN LUXURY IMPORTS OF PEMBROKE
Role Appellee
Status Active
Representations Nancy W. Gregoire Stamper, Richard Alan Ivers
Name MERCEDES-BENZ OF PEMBROKE PINE
Role Appellee
Status Active
Name Hon. William W. Haury, Jr.
Role Judge/Judicial Officer
Status Active
Name HON. ROBERT A. ROSENBERG
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-28
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2016-08-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUAN SANCHEZ
Docket Date 2016-08-15
Type Brief
Subtype Cross-Reply Brief
Description Appellee/Cross-Appellant's Reply Brief
On Behalf Of AN LUXURY IMPORTS OF PEMBROKE
Docket Date 2016-08-15
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AN LUXURY IMPORTS OF PEMBROKE
Docket Date 2016-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Cross-Reply Brief
Description Notice of Agreed Extension - Cross-Reply Brief ~ 30 DAYS TO 08/13/16
On Behalf Of AN LUXURY IMPORTS OF PEMBROKE
Docket Date 2016-06-24
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN SANCHEZ
Docket Date 2016-06-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 4 DAYS TO 6/24/16
On Behalf Of JUAN SANCHEZ
Docket Date 2016-06-10
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ 10 DAYS TO 06/20/16
On Behalf Of JUAN SANCHEZ
Docket Date 2017-10-17
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ ORDERED that appellant/cross-appellee's September 29, 2017 motion to enforce mandate is denied; further, ORDERED that appellant/cross-appellee's September 29, 2017 motion for appellate attorney's fees on motion to enforce mandate is denied.
Docket Date 2017-10-06
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANT/CROSS-APPELLEE'S MOTION TO ENFORCE MANDATE
On Behalf Of AN LUXURY IMPORTS OF PEMBROKE
Docket Date 2017-09-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUAN SANCHEZ
Docket Date 2017-09-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE
On Behalf Of JUAN SANCHEZ
Docket Date 2017-05-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-05-05
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's April 27, 2017 motion for rehearing is denied.
Docket Date 2017-05-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-05-04
Type Response
Subtype Response
Description Response ~ TO MOTION FOR REHEARING
On Behalf Of AN LUXURY IMPORTS OF PEMBROKE
Docket Date 2017-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of JUAN SANCHEZ
Docket Date 2017-04-12
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2017-04-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellee/cross-appellants' May 16, 2016 motion for appellate attorney's fees is denied; further,ORDERED that the appellant/cross-appellee's May 18, 2016 motion for appellate attorney's fees is denied.
Docket Date 2017-01-05
Type Notice
Subtype Notice
Description Notice ~ OF CHANGE OF FIRM NAME
On Behalf Of AN LUXURY IMPORTS OF PEMBROKE
Docket Date 2016-11-15
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of JUAN SANCHEZ
Docket Date 2016-06-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JUAN SANCHEZ
Docket Date 2016-05-18
Type Response
Subtype Response
Description Response
On Behalf Of JUAN SANCHEZ
Docket Date 2016-05-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JUAN SANCHEZ
Docket Date 2016-05-16
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of AN LUXURY IMPORTS OF PEMBROKE
Docket Date 2016-05-16
Type Record
Subtype Appendix
Description Appendix to Brief
On Behalf Of AN LUXURY IMPORTS OF PEMBROKE
Docket Date 2016-05-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of AN LUXURY IMPORTS OF PEMBROKE
Docket Date 2016-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 05/16/16 (ANSWER/CROSS-INITIAL)
On Behalf Of AN LUXURY IMPORTS OF PEMBROKE
Docket Date 2016-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 04/15/16 (ANSWER/CROSS-INITIAL)
On Behalf Of AN LUXURY IMPORTS OF PEMBROKE
Docket Date 2016-01-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN SANCHEZ
Docket Date 2016-01-11
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 15 DAYS TO 01/26/16
On Behalf Of JUAN SANCHEZ
Docket Date 2016-01-04
Type Record
Subtype Exhibits
Description Received Exhibits
Docket Date 2015-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (12) TWELVE VOLUMES
Docket Date 2015-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 01/11/16
On Behalf Of JUAN SANCHEZ
Docket Date 2015-09-24
Type Order
Subtype Order on Motion for Extension of Time for Record
Description ORD-Grant EOT to Complete ROA ~ ORDERED that appellant's September 21, 2015 motion for extension of time is granted, and the time for the clerk of the circuit court to prepare the record on appeal and serve the index to the record is extended to and including November 20, 2015. All other time frames are extended accordingly. See Fla. R. App. P. 9.300(b).
Docket Date 2015-09-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JUAN SANCHEZ
Docket Date 2015-08-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS
On Behalf Of JUAN SANCHEZ
Docket Date 2015-06-25
Type Notice
Subtype Notice of Cross Appeal
Description Notice of Cross Appeal ~ CERT. COPY FILED 6/22/15
Docket Date 2015-06-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JUAN SANCHEZ
Docket Date 2015-06-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2015-06-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2015-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN SANCHEZ
JUAN SANCHEZ aka GEORGE RUIZ aka MIGUEL MARTINEZ VS STATE OF FLORIDA 4D2012-3639 2012-10-10 Closed
Classification NOA Final - Circuit Criminal - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04017383CF10B

Parties

Name JUAN SANCHEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B., Hon. Melanie Dale Surber
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-08-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2015-09-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-09-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-05-19
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JUAN SANCHEZ
Docket Date 2014-11-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JUAN SANCHEZ
Docket Date 2014-10-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-09-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's motion filed September 2, 2014, for extension of time, is granted and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-09-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JUAN SANCHEZ
Docket Date 2014-07-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's second motion filed June 30, 2014, for extension of time is granted, and appellee shall serve the answer brief within sixty (60) days from the date of the entry of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2014-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-06-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JUAN SANCHEZ
Docket Date 2014-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed May 7, 2014, for enlargement of time is granted, and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2014-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2014-04-25
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant¿s motion to compel filed April 21, 2014, is hereby determined to be moot.
Docket Date 2014-04-21
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of JUAN SANCHEZ
Docket Date 2014-04-15
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2014-03-26
Type Misc. Events
Subtype Status Report
Description Status Report ~ TRANSCRIPTS HAVE BEEN PREPARED AND WILL BE FILED WITH THE L.T. CLERK
Docket Date 2014-03-17
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ Upon receipt of appellant¿s motion filed March 12, 2014, to compel, it is ORDERED that Boss Reporting is directed to file a status report within ten (10) days from the date of this order regarding the preparation and filing if the transcript.
Docket Date 2014-03-12
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of JUAN SANCHEZ
Docket Date 2014-02-10
Type Order
Subtype Order
Description ORD-Moot ~ ORDERED that the appellant's motion filed January 29, 2014, to compel is hereby determined to be moot. See this court's February 5, 2014, order.
Docket Date 2014-02-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ **FINAL** ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended thirty (30) days from the date of the entry of this order. Appellant shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)This is the final extension of time that will be permitted for this purpose; further, ORDERED that appellant's request filed January 29, 2014, for re-entry of order is hereby determined to be moot.
Docket Date 2014-01-29
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ (MOOT-SEE 2/5/14 ORDER)
On Behalf Of JUAN SANCHEZ
Docket Date 2014-01-24
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req ~ (GRANTED 2/5/14)
Docket Date 2013-12-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JUAN SANCHEZ
Docket Date 2013-11-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's notice of change of address filed on November 21, 2013, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that the certificate of service is incomplete. All certificates of service shall contain the name and physical address of the person served. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2013-11-21
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ **STRICKEN**
On Behalf Of JUAN SANCHEZ
Docket Date 2013-11-08
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is hereby extended to and including January 21, 2014. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are hereby extended accordingly. See Fla. R. App. P. 9.300(b). (The record on appeal is due twenty (20) days after receipt of the transcript. Appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.)
Docket Date 2013-11-06
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT Court Reporter Transcript-CR Req
Docket Date 2013-10-17
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 10/1/13 ORDER
On Behalf Of JUAN SANCHEZ
Docket Date 2013-10-01
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the court reporter's report regarding the status of the preparation of the transcript filed September 27, 2013, it isORDERED, that the appellant is directed to file the correct designation to the court reporter, including the dates that he requests to be transcribed, within twenty (20) days from the date of the entry of this order; further, ORDERED that appellant shall file a notice of compliance in this Court within the same time period.
Docket Date 2013-09-27
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2013-09-20
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that Boss Certified Realtime Reporting is directed to file a status report within ten (10) days from the date of this order regarding the preparation of the transcript.
Docket Date 2013-09-16
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel
On Behalf Of JUAN SANCHEZ
Docket Date 2013-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ Upon consideration of aa's motion filed 5/16/13, for rehearing, the appeal is hereby reinstated.
Docket Date 2013-07-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ CL Clerk Broward CC01
Docket Date 2013-06-27
Type Response
Subtype Response
Description Response
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-21
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within ten (10) days from the date of this order, to appellant's motion for rehearing filed May 16, 2013; further, ORDERED that the circuit court is requested to advise this court of the status of appellant's application or motion for indigency filed February or March 2013, or file a copy of the clerk's determination of indigent status within ten (10) days from the date of this order.
Docket Date 2013-05-16
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *APPEAL REINSTATED--SEE 7/19/13 ORDER*
On Behalf Of JUAN SANCHEZ
Docket Date 2013-04-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ ***REINSTATED 7/19/13***
Docket Date 2013-04-23
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed-Failure to Comply ~ ***REINSTATED 7/19/13*** ORDERED sua sponte, the above-styled appeal is hereby dismissed for failure to comply with this court's orders dated February 7, 2013, and March 7, 2013.
Docket Date 2013-04-22
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JUAN SANCHEZ
Docket Date 2013-04-04
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant's notice of change of address filed on March 25, 2013, is stricken as not in compliance with Florida Rules of Appellate Procedure 9.420(b), (c) and (d) in that the certificate of service is incomplete. You are hereby notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court. The address is:Department of Legal Affairs1515 North Flagler Drive, Suite 900West Palm Beach, Florida 33401
Docket Date 2013-03-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ ***STRICKEN 4/4/13***
On Behalf Of JUAN SANCHEZ
Docket Date 2013-03-07
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's February 7, 2013, order.
Docket Date 2013-02-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Withdrawn ~ 01/22/13 ORDER
Docket Date 2013-01-22
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ***02/07/13 WITHDRAWN*** 10 DAYS RE: FINANCIAL ARRANGEMENTS
Docket Date 2012-12-28
Type Notice
Subtype Notice
Description Notice ~ OF NON-RECEIPT OF TRANSCRIPT T-
On Behalf Of Clerk - Broward
Docket Date 2012-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN SANCHEZ
Docket Date 2012-10-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2007-04-30
LC Amendment 2006-08-02
ANNUAL REPORT 2006-04-30
ANNUAL REPORT 2005-04-30
ANNUAL REPORT 2004-04-05
Florida Limited Liability 2003-11-25

USAspending Awards / Financial Assistance

Date:
2022-04-26
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
161000.00
Date:
2021-06-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-3109.00
Total Face Value Of Loan:
0.00
Date:
2021-05-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
RESTAURANT REVITALIZATION FUND
Obligated Amount:
42580.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3834.00
Total Face Value Of Loan:
3834.00
Date:
2021-05-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
5269.00
Total Face Value Of Loan:
5269.00

Trademarks

Serial Number:
98465196
Mark:
EL POLLO BRITO
Status:
Abandoned because no Statement of Use or Extension Request timely filed after Notice of Allowance was issued. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2024-03-24
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
EL POLLO BRITO

Goods And Services

For:
Music composition for others; Music composition services; Music production services; Music video production; Musical event booking agencies; Live music performances; Live musical theater performances; Presentation of musical performances; Production of musical videos
International Classes:
041 - Primary Class
Class Status:
ACTIVE
Serial Number:
98006322
Mark:
EL GEORGE HARRIS HIJO UNICO
Status:
Abandoned because the applicant failed to respond or filed a late response to an Office action. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Trademark
Application Filing Date:
2023-05-21
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
EL GEORGE HARRIS HIJO UNICO

Goods And Services

For:
Shirts and short-sleeved shirts; Body shirts; Golf shirts; Hooded sweat shirts; Knit shirts; Night shirts; Polo shirts; Short-sleeve shirts; Sports shirts; Sweat shirts; Tee shirts
International Classes:
025 - Primary Class
Class Status:
ACTIVE
Serial Number:
97919542
Mark:
DOCTOR BAYTER
Status:
Abandoned because the applicant filed an express abandonment. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
2023-05-03
Mark Drawing Type:
4 - STANDARD CHARACTER MARK
Mark Literal Elements:
DOCTOR BAYTER

Goods And Services

For:
Medical counseling; Medical information
International Classes:
044 - Primary Class
Class Status:
ACTIVE
Serial Number:
98511345
Mark:
AGAVE BEAUTY BAR
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
SERVICE MARK
Application Filing Date:
2024-04-21
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
AGAVE BEAUTY BAR

Goods And Services

For:
Beauty salon services; Beauty salons; Spa bath services; Beauty spa services, namely, cosmetic body care; Cosmetic body care services provided by health spas; Day spa services, namely, nail care, manicures, pedicures and nail enhancements; Health spa services for health and wellness of the body and...
International Classes:
044 - Primary Class
Class Status:
Active

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-10-17
Type:
Unprog Rel
Address:
1 ARBOR CLUB DRIVE, PONET VEDRA BEACH, FL, 32082
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$3,889
Date Approved:
2021-03-20
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,889
Jobs Reported:
1
Initial Approval Amount:
$3,637
Date Approved:
2021-02-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,637
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,663.51
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $3,635
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,269
Date Approved:
2021-04-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $5,269
Jobs Reported:
1
Initial Approval Amount:
$2,598
Date Approved:
2020-05-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,598
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$2,639.78
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $2,598
Jobs Reported:
1
Initial Approval Amount:
$12,839
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,891.06
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $12,839
Jobs Reported:
1
Initial Approval Amount:
$12,500
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,500
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,563.19
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $12,497
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,269
Date Approved:
2021-05-22
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,269
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $5,269
Jobs Reported:
1
Initial Approval Amount:
$3,125
Date Approved:
2021-05-14
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,165.1
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $3,125
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2020-06-25
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-03-30
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,833
Date Approved:
2021-04-21
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $20,833
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,915.91
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,828
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,156
Date Approved:
2020-06-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,156
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $20,156
Jobs Reported:
1
Initial Approval Amount:
$12,839
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$12,839
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$12,884.02
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $12,839
Jobs Reported:
5
Initial Approval Amount:
$24,912
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$24,912
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$25,129.72
Servicing Lender:
Bank of America, National Association
Use of Proceeds:
Payroll: $24,912
Jobs Reported:
1
Initial Approval Amount:
$3,889
Date Approved:
2021-04-12
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,889
Jobs Reported:
1
Initial Approval Amount:
$3,889
Date Approved:
2021-03-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,904.56
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,889
Jobs Reported:
1
Initial Approval Amount:
$3,834
Date Approved:
2021-04-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,834
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,834
Jobs Reported:
1
Initial Approval Amount:
$3,834
Date Approved:
2021-05-23
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,834
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $3,834
Jobs Reported:
1
Initial Approval Amount:
$9,344
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$9,344
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$9,452.75
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $9,344
Jobs Reported:
1
Initial Approval Amount:
$3,125
Date Approved:
2021-04-09
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,125
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,169.97
Servicing Lender:
DreamSpring
Use of Proceeds:
Payroll: $3,125
Jobs Reported:
1
Initial Approval Amount:
$6,322
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$6,322
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$6,396.63
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $6,321
Jobs Reported:
1
Initial Approval Amount:
$3,889
Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,889
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$3,903.17
Servicing Lender:
Harvest Small Business Finance, LLC
Use of Proceeds:
Payroll: $3,889
Jobs Reported:
1
Initial Approval Amount:
$1,770
Date Approved:
2021-03-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,770
Race:
Unanswered
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$1,780.52
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $1,768
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$16,319
Date Approved:
2021-04-26
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Current Approval Amount:
$16,319
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $16,319

Motor Carrier Census

DBA Name:
SANCHEZ TRUCKING
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-05-24
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:
DBA Name:
JUAN SANCHEZ TREE SERVICE L L C
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(727) 378-8203
Add Date:
2006-02-27
Operation Classification:
Private(Property)
power Units:
1
Drivers:
3
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Aug 2025

Sources: Florida Department of State