Search icon

FIESTA CHECKS & MORE, LLC

Company Details

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

Agent

Name Role Address
JIVANI SOHIL N Agent 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34134

Managing Member

Name Role Address
JIVANI SOHIL Managing Member 10530 ROSEMARY DR, BONITA SPRINGS, FL, 34135

Events

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

Debts

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

Court Cases

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
Classification Original Proceedings - Administrative - Review Non-Final Agency Action
Court 2nd District Court of Appeal
Originating Court Administrative Agency
OFR 89510

Parties

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Status Withdrawn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

Documents

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