Search icon

JESUS A SIRA LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JESUS A SIRA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 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: L06000096260
FEI/EIN Number NOT APPLICABLE
Address: 11119 SUMMER STAR DR, RIVERVIEW, FL, 33569, US
Mail Address: 11119 SUMMER STAR DR, RIVERVIEW, FL, 33569, US
ZIP code: 33569
City: Riverview
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SIRA JESUS A Manager 11119 SUMMER STAR DR, RIVERVIEW, FL, 33569
SIRA JESUS A Agent 11119 SUMMER STAR DR, RIVERVIEW, FL, 33569

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
JESUS A. SIRA & REINA SIRA VS COUNTRYWIDE HOME LOANS SERVICING, L. P. 2D2015-3458 2015-08-07 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-003010

Parties

Name REINA SIRA
Role Appellant
Status Active
Name JESUS A SIRA LLC
Role Appellant
Status Active
Representations SATYEN D. GANDHI, ESQ.
Name COUNTRYWIDE HOME LOANS SERVICI
Role Appellee
Status Active
Representations FRANCIS E. FRISCAI, ESQ., CHARLES T. HARDEN, I I I, ESQ., MARKC C. KRZYWA, ESQ., JULISSA DIAZ, ESQ., WILLIAM DAVID NEWMAN, JR., ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-28
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-10-08
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2015-10-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Altenbernd, Kelly, and Badalamenti
Docket Date 2015-08-10
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely
Docket Date 2015-08-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2015-08-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JESUS A. SIRA
Docket Date 2015-08-07
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2007-09-06
Florida Limited Liability 2006-10-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State