Search icon

ISRAEL TORRES, LLC

Company Details

Entity Name: ISRAEL TORRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Aug 2004 (20 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L04000064403
FEI/EIN Number NOT APPLICABLE
Address: 3401 W. LEROY STREET, TAMPA, FL, 33607
Mail Address: 3401 W. LEROY STREET, TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES ISRAEL Agent 3401 W. LEROY STREET, TAMPA, FL, 33607

Managing Member

Name Role Address
TORRES ISRAEL Managing Member 3401 W. LEROY STREET, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ISRAEL TORRES VS STATE OF FLORIDA 5D2019-2972 2019-10-10 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
12-CF-10268-A-O

Parties

Name ISRAEL TORRES, LLC
Role Appellant
Status Active
Representations Deana K. Marshall
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Pamela J. Koller
Name Hon. Dan Traver
Role Judge/Judicial Officer
Status Active
Name Hon. A. James Craner
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-24
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2019-12-23
Type Order
Subtype Order
Description Miscellaneous Order ~ M/EOT DUE W/I 10 DAYS
Docket Date 2020-01-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ISRAEL TORRES
Docket Date 2019-12-23
Type Response
Subtype Response
Description RESPONSE ~ PER 12/20 ORDER
On Behalf Of ISRAEL TORRES
Docket Date 2020-02-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-09-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2019-12-23
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/22
On Behalf Of ISRAEL TORRES
Docket Date 2019-12-20
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO BRIEF (CRIMINAL APPEAL) ~ AA W/IN 10 DAYS; DISCHARGED PER 12/24 ORDER
Docket Date 2019-11-19
Type Record
Subtype Record on Appeal
Description Received Records ~ 915 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-10-17
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-10-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV ~ CLERK'S DETERMINATION
Docket Date 2019-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/04/19
On Behalf Of ISRAEL TORRES

Documents

Name Date
ANNUAL REPORT 2008-03-26
ANNUAL REPORT 2007-01-03
ANNUAL REPORT 2006-04-29
ANNUAL REPORT 2005-04-02
Florida Limited Liabilites 2004-08-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State