Search icon

JUAN CARLOS PADILLA, LLC

Company Details

Entity Name: JUAN CARLOS PADILLA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Jul 2004 (21 years ago)
Date of dissolution: 16 Sep 2005 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 16 Sep 2005 (19 years ago)
Document Number: L04000052905
Address: 1238 15 AVENUE NORTH, LAKE WORTH, FL, 33460
Mail Address: 1238 15 AVENUE NORTH, LAKE WORTH, FL, 33460
ZIP code: 33460
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PADILLA JUAN CARLOS Agent 1238 15 AVENUE NORTH, LAKE WORTH, FL, 33460

Manager

Name Role Address
PADILLA JUAN CARLOS Manager 1238 15 AVENUE NORTH, LAKE WORTH, FL, 33460

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 No data No data

Court Cases

Title Case Number Docket Date Status
JUAN CARLOS PADILLA VS STATE OF FLORIDA 2D2013-6144 2013-12-26 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CF-8507

Parties

Name JUAN CARLOS PADILLA, LLC
Role Appellant
Status Active
Representations KEVIN BRIGGS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CHRISTINA Z. PACHECO, A. A. G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-10
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2014-12-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-07-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2014-06-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUAN CARLOS PADILLA
Docket Date 2014-05-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-05-02
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 JUAN CARLOS PADILLA
Docket Date 2014-04-25
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of JUAN CARLOS PADILLA
Docket Date 2014-03-19
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JUAN CARLOS PADILLA
Docket Date 2014-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD
Docket Date 2014-01-15
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ CM
Docket Date 2014-01-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-01-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ CERTIFIED
On Behalf Of JUAN CARLOS PADILLA
Docket Date 2013-12-31
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Order Deter Insolvency Purpose Appointing Pub Def
Docket Date 2013-12-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN CARLOS PADILLA
Docket Date 2013-12-26
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
Florida Limited Liabilites 2004-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State