Search icon

JOSE ANTONIO GARCIA LLC

Company Details

Entity Name: JOSE ANTONIO GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jan 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (12 years ago)
Document Number: L07000005785
FEI/EIN Number 223951255
Address: 619 LAKE NED ROAD, WINTER HAVEN, FL, 33884
Mail Address: 619 LAKE NED ROAD, WINTER HAVEN, FL, 33884
ZIP code: 33884
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
JOSE GARCIA A Agent 619 LAKE NED RD, WINTER HAVEN, FL, 33884

Manager

Name Role Address
GARCIA JOSE A Manager 619 LAKE NED ROAD, WINTER HAVEN, FL, 33884

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2009-05-01 JOSE, GARCIA AP No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 619 LAKE NED RD, WINTER HAVEN, FL 33884 No data

Court Cases

Title Case Number Docket Date Status
Jose Antonio Garcia, Appellant(s), v. State of Florida, Appellee(s). 5D2023-3664 2023-12-15 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fourth Judicial Circuit, Clay County
2021-CF-000300

Parties

Name JOSE ANTONIO GARCIA LLC
Role Appellant
Status Active
Representations Daniel Tibbitt
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Tallahassee Attorney General, David Welch
Name Hon. Steven B. Whittington
Role Judge/Judicial Officer
Status Active
Name Circuit Court Clay
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-07
Type Notice
Subtype Notice
Description Notice of Panel Assignment
View View File
Docket Date 2024-08-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Jose Antonio Garcia
Docket Date 2024-07-19
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of State of Florida
Docket Date 2024-07-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2024-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Jose Antonio Garcia
Docket Date 2024-05-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description INITIAL BRF BY 6/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
View View File
Docket Date 2024-05-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Jose Antonio Garcia
Docket Date 2024-03-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 5/20; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2024-03-21
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2024-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Jose Antonio Garcia
Docket Date 2024-02-20
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 315 PAGES
On Behalf Of Circuit Court Clay
Docket Date 2024-02-20
Type Order
Subtype Order
Description Miscellaneous Order ~ STATUS REPORT ACKNOWLEDGED; AA ENSURE ROA BY 2/23/24 OR FILE PROPER MOT EOT; OTSC DISCHAHARGED
Docket Date 2024-02-16
Type Response
Subtype Response
Description RESPONSE ~ "STATUS REPORT"
On Behalf Of Jose Antonio Garcia
Docket Date 2024-02-07
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 10 DYS
Docket Date 2024-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2023-12-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/15/2023 ORDER - FILED HERE 12/18/2023
On Behalf Of Jose Antonio Garcia
Docket Date 2023-12-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-12-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2023-12-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-12-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/14/2023
On Behalf Of Jose Antonio Garcia
Docket Date 2024-08-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description REPLY BRF BY 9/19; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME MAY BE DENIED.
View View File

Documents

Name Date
ANNUAL REPORT 2011-03-02
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-05-01
ANNUAL REPORT 2008-04-07
Florida Limited Liability 2007-01-16

Date of last update: 02 Feb 2025

Sources: Florida Department of State