Entity Name: | GEORGE PEREZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GEORGE PEREZ, 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. |
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: | 05 May 2006 (19 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: | L06000046977 |
FEI/EIN Number |
204827430
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4635 BRIDGETON LANE, ORLANDO, FL, 32817 |
Mail Address: | 4635 BRIDGETON LANE, ORLANDO, FL, 32817 |
ZIP code: | 32817 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ GEORGE | Managing Member | 4635 BRIDGETON LANE, ORLANDO, FL, 32817 |
PEREZ GEORGE | Agent | 4635 BRIDGETON LANE, ORLANDO, FL, 32817 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GEORGE PEREZ VS CASTLE KEY INSURANCE COMPANY | 2D2016-0020 | 2016-01-04 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GEORGE PEREZ, LLC |
Role | Appellant |
Status | Active |
Representations | MICHAEL VINCENT LAURATO, ESQ., KIMBERLY HENDEE, ESQ. |
Name | CASTLE KEY INSURANCE COMPANY |
Role | Appellee |
Status | Active |
Representations | ALISON D. KRAPF, ESQ., ARAM P. MEGERIAN, ESQ. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2016-01-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-01-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-01-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | GEORGE PEREZ |
Docket Date | 2016-01-04 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
Docket Date | 2016-06-13 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-06-13 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2016-06-10 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | GEORGE PEREZ |
Docket Date | 2016-05-10 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Within 30 days, AA shall file either a status report or a notice of voluntary dismissal. |
Docket Date | 2016-04-05 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ NOTICE OF SETTLEMENT |
On Behalf Of | GEORGE PEREZ |
Docket Date | 2016-04-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ HUEY |
Docket Date | 2016-03-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDER GRANTING EOT FOR INITIAL BRIEF |
Docket Date | 2016-03-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ See Amended Motion and Order issued 3/10/16. |
On Behalf Of | GEORGE PEREZ |
Docket Date | 2016-01-12 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2016-01-12 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | GEORGE PEREZ |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 12-35196 |
Parties
Name | DENNIS S. AMODIO |
Role | Appellant |
Status | Active |
Name | VERITAS GLOBAL HOLDINGS LLC |
Role | Appellant |
Status | Active |
Name | LEGACY AVIATION GROUP, INC. |
Role | Appellant |
Status | Active |
Representations | ROBERTO MASUD |
Name | GEORGE PEREZ, LLC |
Role | Appellee |
Status | Active |
Representations | Lewis J. Levey, ALLISON L. FRIEDMAN, LOUIS M. URSINI, III |
Name | Hon. Victoria S. Sigler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-10-06 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2014-10-06 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2014-09-15 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2014-09-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated August 29, 2014, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2014-08-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 8, 2014. |
Docket Date | 2014-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due. |
Docket Date | 2014-08-22 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | GEORGE PEREZ |
Docket Date | 2014-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Name | Date |
---|---|
ANNUAL REPORT | 2007-02-09 |
Florida Limited Liability | 2006-05-05 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2065868709 | 2021-03-28 | 0455 | PPP | 2960 Solano Ave Apt 304, Hollywood, FL, 33024-3790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4544328805 | 2021-04-16 | 0455 | PPS | 2960 Solano Ave Apt 304, Hollywood, FL, 33024-3790 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4207628800 | 2021-04-15 | 0491 | PPP | 311 Emerald Shores Cir Apt 202, Ocoee, FL, 34761-4861 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State