Entity Name: | NYDIA PEREZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NYDIA 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: | 28 Aug 2006 (19 years ago) |
Date of dissolution: | 08 Feb 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2023 (2 years ago) |
Document Number: | L06000085036 |
FEI/EIN Number |
371529503
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 856 LAKE HOWELL ROAD, MAITLAND, FL, 32751 |
Mail Address: | 856 LAKE HOWELL ROAD, MAITLAND, FL, 32751 |
ZIP code: | 32751 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ NYDIA M | President | 856 LAKE HOWELL RD, MAITLAND, FL, 32751 |
DIAZ ORLANDO | Secretary | 856 LAKE HOWELL RD, MAITLAND, FL, 32751 |
DIAZ ARISTIDES J | Agent | 425 W Colonial Dr, ORLANDO, FL, 32804 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-02-08 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 425 W Colonial Dr, Suite 101, ORLANDO, FL 32804 | - |
REINSTATEMENT | 2016-01-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-10 | DIAZ, ARISTIDES J | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
NYDIA PEREZ VS STATE OF FLORIDA | 5D2018-2474 | 2018-08-01 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | NYDIA PEREZ, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Lori N. Hagan |
Name | HON. KIM SHEPARD |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-12-30 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Marsy’s Law Notice of Delay - Time Expired |
Docket Date | 2019-02-05 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-02-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-01-14 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ AND WRITTEN OPINION |
Docket Date | 2018-12-26 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND WRITTEN OPINION; MAILBOX 12/19 |
On Behalf Of | NYDIA PEREZ |
Docket Date | 2018-12-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-11-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO IB - NO AB |
On Behalf Of | State of Florida |
Docket Date | 2018-10-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 10/19/18 |
On Behalf Of | NYDIA PEREZ |
Docket Date | 2018-09-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB DUE 11/5. |
Docket Date | 2018-09-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 8/29/18 |
On Behalf Of | NYDIA PEREZ |
Docket Date | 2018-08-01 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-08-01 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2018-08-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2018-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 7/25/18 |
On Behalf Of | NYDIA PEREZ |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 01-CF-013114-B Circuit Court for the Ninth Judicial Circuit, Orange County 5D13-863 |
Parties
Name | NYDIA PEREZ, LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Ms. Pamela Jo Bondi |
Name | HON. PAMELA R. MASTERS, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | HON. COLLEEN M. REILLY, INTERIM CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-08-19 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (STALLWORTH) |
Description | DISP-REV DISM NO JURIS (STALLWORTH) ~ Upon review of the notice of appeal filed May 6, 2013, and the amended notice filed May 28, 2013, having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court. |
Docket Date | 2013-06-28 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE ~ ***AMENDED TO CORRECT RESPONDENT*** |
Docket Date | 2013-06-20 |
Type | Notice |
Subtype | Notice |
Description | NOTICE ~ TO THE COURT |
On Behalf Of | NYDIA PEREZ |
Docket Date | 2013-06-19 |
Type | Brief |
Subtype | Juris Reply (Not Allowed) |
Description | JURIS REPLY BRIEF (NOT ALLOWED) ~ BRIEF UNAUTHORIZED |
On Behalf Of | NYDIA PEREZ |
Docket Date | 2013-06-07 |
Type | Brief |
Subtype | Juris Answer |
Description | JURIS ANSWER BRIEF |
Docket Date | 2013-06-05 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ HABEAS BELOW |
Docket Date | 2013-06-05 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2013-05-28 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ AMENDED |
On Behalf Of | NYDIA PEREZ |
Docket Date | 2013-05-20 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF ~ BRIEF NON-COMPLIANT (EXCEEDS TEN PAGES) |
On Behalf Of | NYDIA PEREZ |
Docket Date | 2013-05-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Docket Date | 2013-05-06 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***ADDITIONAL COPY REC'D 5/6/13*** |
On Behalf Of | NYDIA PEREZ |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-02-08 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-04-22 |
ANNUAL REPORT | 2020-07-19 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
REINSTATEMENT | 2016-01-10 |
ANNUAL REPORT | 2014-04-23 |
ANNUAL REPORT | 2013-02-27 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4804848805 | 2021-04-16 | 0491 | PPS | 1650 Sand Lake Rd Ste 365B, Orlando, FL, 32809-7681 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9578958502 | 2021-03-12 | 0491 | PPP | 1650 Sand Lake Rd Ste 365B, Orlando, FL, 32809-7681 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Mar 2025
Sources: Florida Department of State