Search icon

JORGE JOYA LLC

Company Details

Entity Name: JORGE JOYA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Apr 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (16 years ago)
Document Number: L07000035711
Address: 232 SW 30 AVE., MIAMI, FL, 33135
Mail Address: 232 SW 30 AVE., MIAMI, FL, 33135
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
JOYA JORGE Agent 232 SW 30 AVE., MIAMI, FL, 33135

Manager

Name Role Address
JOYA DAISY Manager 232 SW 30 AVE., MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

Title Case Number Docket Date Status
RUSSELL LERMAN and LEAH LERMAN VS JORGE JOYA and SANDRA JOYA 4D2013-3118 2013-08-23 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502011CA009453XXXXMB

Parties

Name RUSSELL LERMAN
Role Appellant
Status Active
Name LEAH LERMAN
Role Appellant
Status Active
Name JORGE JOYA LLC
Role Appellee
Status Active
Representations MICHAEL SHANNON MORANO
Name SANDRA JOYA
Role Appellee
Status Active
Name Hon. Jeffrey Dana Gillen
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-29
Type Order
Subtype Order on Motion to Recall Mandate
Description Ord-Denying Recall of Mandate ~ ORDERED that appellants' motion to recall mandate filed January 7, 2015 is denied.
Docket Date 2015-01-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO RECALL MANDATE
On Behalf Of RUSSELL LERMAN
Docket Date 2015-01-07
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to recall mandate ~ (DENIED 1/29/15)
On Behalf Of RUSSELL LERMAN
Docket Date 2014-09-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-09-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-09-08
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that appellants' amended motion for rehearing and rehearing en banc, or in the alternative, request for written opinion and that a question be certified filed August 12, 2014 is denied.
Docket Date 2014-08-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION FOR REHEARING
On Behalf Of RUSSELL LERMAN
Docket Date 2014-08-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ (DENIED 9/8/14) (AMENDED) *OR IN THE ALTERNATIVE* REQUEST FOR WRITTEN OPINION AND REQUEST THAT QUESTION BE CERTIFIED.
Docket Date 2014-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ ****AMENDED MOTION FILED 8/12/14**** *OR IN THE ALTERNATIVE* REQUEST FOR WRITTEN OPINION AND REQUEST THAT QUESTION BE CERTIFIED
Docket Date 2014-07-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-05
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME
Docket Date 2013-11-04
Type Record
Subtype Appendix
Description Appendix ~ TO INITIAL BRIEF
On Behalf Of RUSSELL LERMAN
Docket Date 2013-11-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of RUSSELL LERMAN
Docket Date 2013-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-08-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RUSSELL LERMAN
Docket Date 2013-08-23
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed ~ ATTACHED TO NOA.

Documents

Name Date
Florida Limited Liability 2007-04-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State