Search icon

RAMIRO MELENDEZ, LLC

Company Details

Entity Name: RAMIRO MELENDEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Nov 2006 (18 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000106979
Address: 5740 9TH STREET, ZEPHYRHILLS, FL, 33542
Mail Address: 5740 9TH STREET, ZEPHYRHILLS, FL, 33542
ZIP code: 33542
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
MELENDEZ RAMIRO Agent 5740 9TH STREET, ZEPHYRHILLS, FL, 33542

Managing Member

Name Role Address
MELENDEZ RAMIRO Managing Member 5740 9TH STREET, ZEPHYRHILLS, FL, 33542

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-09-01 5740 9TH STREET, ZEPHYRHILLS, FL 33542 No data
CHANGE OF MAILING ADDRESS 2025-09-01 5740 9TH STREET, ZEPHYRHILLS, FL 33542 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
RAMIRO MELENDEZ VS STATE OF FLORIDA 4D2012-3112 2012-08-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2011CF010949AXXX

Parties

Name RAMIRO MELENDEZ, LLC
Role Appellant
Status Active
Representations Jack A. Fleischman, Public Defender-P.B.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Mark John Hamel, Attorney General-W.P.B.
Name Hon. Richard Oftedal
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-11-06
Type Record
Subtype Record on Appeal
Description Received Records ~ FIVE (5) VOLUMES (WITH CD ROM)
Docket Date 2014-08-01
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-05-23
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-05-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-04-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-23
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2013-07-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ 30 days.
Docket Date 2013-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ (GRANTED 7/24/13)
On Behalf Of STATE OF FLORIDA
Docket Date 2013-06-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 07/14/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-05-15
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 06/14/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-03-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 5/15/13
On Behalf Of STATE OF FLORIDA
Docket Date 2013-03-04
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE WITH 2/21/13 ORDER
Docket Date 2013-02-21
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Order to Supplement Record - transcript ~ 40 DAYS
Docket Date 2013-02-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of RAMIRO MELENDEZ
Docket Date 2013-02-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4) ANTHONY CALVELLO
On Behalf Of RAMIRO MELENDEZ
Docket Date 2012-12-17
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 2/16/13
Docket Date 2012-10-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement
Docket Date 2012-10-11
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of RAMIRO MELENDEZ
Docket Date 2012-10-11
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** Order LT Insolvency & Appointing Public Defender ~ P.D. 15
Docket Date 2012-10-10
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ REINSTATED 10-15-12
Docket Date 2012-10-10
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee
Docket Date 2012-08-31
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Criminal Appeal
Docket Date 2012-08-24
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2012-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAMIRO MELENDEZ

Documents

Name Date
Florida Limited Liability 2006-11-03

Date of last update: 03 Feb 2025

Sources: Florida Department of State