Search icon

JUAN SANCHEZ, LLC

Company Details

Entity Name: JUAN SANCHEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Nov 2003 (21 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 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
County: Leon
Place of Formation: FLORIDA

Agent

Name Role
BARNES & JAMES, P.A. Agent

Manager

Name Role Address
SANCHEZ JUAN Manager 8044 BABY FARM ROAD N, TALLAHASSEE, FL, 32310
EFRAIN MALDONADO GONZALO Manager 5680 BLOUNTSTOWN HWY, TALLAHASSEE, FL, 32304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data
LC AMENDMENT 2006-08-02 No data No data

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 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

Date of last update: 02 Feb 2025

Sources: Florida Department of State