Search icon

OSCAR RUIZ LLC - Florida Company Profile

Company Details

Entity Name: OSCAR RUIZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCAR RUIZ 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 01 Dec 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: L03000050558
FEI/EIN Number 200608618

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9333 PAVILLION DRIVE, ORLANDO, FL, 32825
Mail Address: 9333 PAVILLION DRIVE, ORLANDO, FL, 32825
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ OSCAR Manager 9333 PAVILLION DRIVE, ORLANDO, FL, 32825
RUIZ OSCAR Agent 9333 PAVILLION DRIVE, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-12-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REGISTERED AGENT ADDRESS CHANGED 2005-10-14 9333 PAVILLION DRIVE, ORLANDO, FL 32825 -
CANCEL ADM DISS/REV 2005-10-14 - -
CHANGE OF PRINCIPAL ADDRESS 2005-10-14 9333 PAVILLION DRIVE, ORLANDO, FL 32825 -
CHANGE OF MAILING ADDRESS 2005-10-14 9333 PAVILLION DRIVE, ORLANDO, FL 32825 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2004-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Court Cases

Title Case Number Docket Date Status
OSCAR RUIZ VS STATE OF FLORIDA 2D2024-0002 2024-01-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-17894-A

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-CF-17892-A

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-CF-17895-A

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-17434

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-CF-17893-A

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-17433

Parties

Name OSCAR RUIZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, DAVID CAMPBELL, A.A.G.
Name HON. ROBIN F. FUSON
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-10
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2024-03-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2024-02-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ KHOUZAM, ATKINSON, and SMITH
Docket Date 2024-02-20
Type Disposition by Order
Subtype Dismissed
Description ORD-DISMISSING APPEAL ~ This appeal is dismissed as untimely filed without prejudice to appellant filing a petition for belated appeal that complies with Florida Rule of Appellate Procedure 9.141(c).
Docket Date 2024-01-23
Type Response
Subtype Response
Description RESPONSE
On Behalf Of OSCAR RUIZ
Docket Date 2024-01-12
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2024-01-03
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2024-01-02
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice ~ This will proceed as a summary appeal pursuant to Florida Rule of AppellateProcedure 9.141(b)(2). Appellant is not obligated to submit a brief. An optional brief,should appellant choose to file one, must be served within thirty days.
Docket Date 2024-01-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2024-01-02
Type Record
Subtype Record on Appeal
Description Received Records ~ REDACTED-ORIGINAL SUMMARY RECORD
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2024-01-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OSCAR RUIZ
Docket Date 2024-01-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
OSCAR RUIZ VS STATE OF FLORIDA 2D2022-1919 2022-06-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-CF-17433

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-17894

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-17892

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-17893

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-17434

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-17895

Parties

Name OSCAR RUIZ LLC
Role Appellant
Status Active
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, CERESE CRAWFORD TAYLOR, A.A.G.

Docket Entries

Docket Date 2023-05-25
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2023-05-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-04-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2023-02-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COPY OF INITIAL BRIEF
On Behalf Of OSCAR RUIZ
Docket Date 2023-02-01
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of OSCAR RUIZ
Docket Date 2022-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to theextent that appellant may file a brief which complies with Florida Rule of AppellateProcedure 9.210(a) and (b) within 45 days from the date of this order.
Docket Date 2022-12-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OSCAR RUIZ
Docket Date 2022-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2022-10-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OSCAR RUIZ
Docket Date 2022-08-04
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of OSCAR RUIZ
Docket Date 2022-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a) and (b) within 60 days from the date of this order.
Docket Date 2022-07-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of OSCAR RUIZ
Docket Date 2022-06-29
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2022-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SISCO - REDACTED - 210 PAGES
Docket Date 2022-06-15
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-06-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-06-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OSCAR RUIZ
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Appointment of Counsel
Description Deny Appointment of Counsel-42 ~ Appellant's motion for appointment of appellate counsel for a summary postconviction appeal is denied because appellant has not established that appointment of appellate counsel is required under either the United States or Florida Constitutions. See Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001).
OSCAR RUIZ VS STATE OF FLORIDA 2D2020-2500 2020-08-24 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
05-17433

Parties

Name OSCAR RUIZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name HON. MELISSA M. POLO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-10
Type Record
Subtype Record on Appeal
Description Received Records ~ POLO **CONFIDENTIAL** UNREDACTED - 312 PAGES
Docket Date 2020-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-08-24
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER APPOINTING REGIONAL COUNSEL
On Behalf Of OSCAR RUIZ
Docket Date 2021-06-24
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-02-17
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SILBERMAN, VILLANTI, AND STARGEL
Docket Date 2021-01-21
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonfinal, nonappealable order.
Docket Date 2020-12-17
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Pursuant to the circuit court's September 3, 2020, order denying Appellant's motion for the appointment of appellate counsel, Appellant will proceed pro se. Within twenty days of the date of this order, Appellant shall show cause why this appeal should not be dismissed as from a nonfinal, nonappealable order.
Docket Date 2020-12-14
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of OSCAR RUIZ
Docket Date 2020-11-17
Type Order
Subtype Order to Serve Brief
Description brief-sanctions criminal ~ Counsel for appellant shall serve the initial brief in this appeal within twenty days or risk the imposition of sanctions. See In re Sanctions, 495 So. 2d 187 (Fla. 2d DCA 1986).
Docket Date 2020-10-21
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.

Documents

Name Date
REINSTATEMENT 2007-12-07
ANNUAL REPORT 2006-09-07
REINSTATEMENT 2005-10-14
REINSTATEMENT 2004-10-15
Florida Limited Liabilites 2003-12-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State