Entity Name: | FIESTA CHECKS & MORE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 12 Jun 2006 (19 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 23 Nov 2010 (14 years ago) |
Document Number: | L06000059348 |
FEI/EIN Number | 205692780 |
Address: | 10530 ROSEMARY DRIVE, BONITA SPRINGS, FL, 34135, US |
Mail Address: | 10530 ROSEMARY DRIVE, BONITA SPRINGS, FL, 34135, US |
ZIP code: | 34135 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JIVANI SOHIL N | Agent | 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34134 |
Name | Role | Address |
---|---|---|
JIVANI SOHIL | Managing Member | 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC AMENDMENT | 2010-11-23 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2008-02-17 | JIVANI, SOHIL NMGRM | No data |
REGISTERED AGENT ADDRESS CHANGED | 2008-02-17 | 10530 ROSEMARY DR, BONITA SPRINGS, FL 34134 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000102498 | TERMINATED | 1000000107910 | LEE | 2009-01-26 | 2030-02-16 | $ 330.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIESTA CHECKS & MORE, LLC AND SOHIL N. JIVANI VS STATE OF FLORIDA OFFICE OF FINANCIAL REGULATION | 2D2020-0763 | 2020-03-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FIESTA CHECKS & MORE, LLC |
Role | Petitioner |
Status | Active |
Representations | H. RICHARD BISBEE, ESQ. |
Name | SOHIL N. JIVANI |
Role | Petitioner |
Status | Active |
Name | DEPARTMENT OF FINANCIAL SERVICES |
Role | Appellee |
Status | Withdrawn |
Representations | JOAQUIN ALVAREZ, ESQ., TIMOTHY L. NEWHALL, S.A.A.G. |
Name | OFFICE OF FINANCIAL REGULATION |
Role | Respondent |
Status | Active |
Docket Entries
Docket Date | 2020-09-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-09-04 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Petitioners' motion for appellate attorney's fees, filed pursuant to section 120.595(5), Florida Statutes (2019), is denied. Petitioners' motion for costs is stricken. See Fla. R. App. P. 9.400(a). |
Docket Date | 2020-09-04 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2020-05-11 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ TO THE RESPONSE OF RESPONDENT TO THE PETITION TO REVIEW OF NON-FINAL ORDER PURSUANT TO §120.68(1), FLA. STAT., ALTERNATIVELY, PETITION FOR WRIT OF MANDAMUS; ALTERNATIVELY, PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | FIESTA CHECKS & MORE, LLC |
Docket Date | 2020-04-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO PETITION FOR REVIEW OF NON-FINAL ORDER PURSUANT TO § 120.68(1), FLA. STAT., ALTERNATIVELY, PETITION FOR WRIT OF MANDAMUS; ALTERNATIVELY, PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | DEPARTMENT OF FINANCIAL SERVICES |
Docket Date | 2020-03-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | DEPARTMENT OF FINANCIAL SERVICES |
Docket Date | 2020-03-17 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | certiorari response ~ Respondent shall serve a response to the petition for writ of certiorari within 30 days. Petitioner may serve a reply within 30 days thereafter. |
Docket Date | 2020-03-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 ~ AMENDED |
Docket Date | 2020-03-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ PETITIONERS' MOTION FOR ATTORNEY FEES PURSUANT TO SECTION 120.595(5), FLORIDA STATUTES |
On Behalf Of | FIESTA CHECKS & MORE, LLC |
Docket Date | 2020-03-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2020-03-02 |
Type | Record |
Subtype | Appendix |
Description | ORIGINAL APPENDIX OR ATTACHMENT |
On Behalf Of | FIESTA CHECKS & MORE, LLC |
Docket Date | 2020-03-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-03-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | FIESTA CHECKS & MORE, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-26 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State