Search icon

GEORGE PEREZ, LLC

Company Details

Entity Name: GEORGE PEREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 May 2006 (19 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: L06000046977
FEI/EIN Number 204827430
Address: 4635 BRIDGETON LANE, ORLANDO, FL, 32817
Mail Address: 4635 BRIDGETON LANE, ORLANDO, FL, 32817
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ GEORGE Agent 4635 BRIDGETON LANE, ORLANDO, FL, 32817

Managing Member

Name Role Address
PEREZ GEORGE Managing Member 4635 BRIDGETON LANE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
DENNIS S. AMODIO, et al., VS GEORGE PEREZ, 3D2014-2008 2014-08-22 Closed
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

Documents

Name Date
ANNUAL REPORT 2007-02-09
Florida Limited Liability 2006-05-05

Date of last update: 02 Feb 2025

Sources: Florida Department of State