Search icon

PETER JOEKEN, LLC - Florida Company Profile

Company Details

Entity Name: PETER JOEKEN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PETER JOEKEN, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 09 Jul 2007 (18 years ago)
Date of dissolution: 28 Sep 2012 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2012 (13 years ago)
Document Number: L07000071032
FEI/EIN Number 260496458

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 4550 47TH STREET WEST, #1834, BRADENTON, FL, 34210, US
Mail Address: 4550 47TH STREET WEST, #1834, BRADENTON, FL, 34210, US
ZIP code: 34210
County: Manatee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOEKEN PETER J Managing Member 4550 47TH STREET WEST #1834, BRADENTON, FL, 34210
PETER J. JAENSCH IMMIGRATION LAW FIRM, PA Agent 2198 MAIN STREET, SARASOTA, FL, 34237

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2011-01-11 4550 47TH STREET WEST, #1834, BRADENTON, FL 34210 -
CHANGE OF MAILING ADDRESS 2011-01-11 4550 47TH STREET WEST, #1834, BRADENTON, FL 34210 -

Court Cases

Title Case Number Docket Date Status
FELIPA FREIRE VS PETER JOEKEN 2D2016-5130 2016-11-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-7530

Parties

Name FELIPA FREIRE
Role Appellant
Status Active
Representations CARL E. REYNOLDS, ESQ.
Name PETER JOEKEN, LLC
Role Appellee
Status Active
Representations TROY J. MC RITCHIE, ESQ., SCOTT A. HUTCHENS, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-03-22
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-02-15
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2017-02-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, LaRose, and Salario
Docket Date 2016-12-20
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Case 2D16-5130 is set up as a nonfinal appeal of an order rendered October 11, 2016, that granted a motion to dismiss without prejudice for lack of service. The October 11 order does not appear to be a final order. And it appears from the circuit court docket that the circuit court entered the order on March 7, 2016, that quashed service. Within 15 days, Appellant shall show cause why this nonfinal appeal should not be dismissed as untimely. If so, this court notes that any nonfinal orders would be reviewable in the appeal from the final order, which is pending in case 2D16-4845. [u]See[u] Fla. R. App. P. 9.110(h).
Docket Date 2016-12-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-12-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-11-22
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2016-11-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FELIPA FREIRE
FELIPA FREIRE VS PETER JOEKEN 2D2016-4845 2016-11-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2013-CA-7530

Parties

Name FELIPA FREIRE
Role Appellant
Status Active
Representations CARL E. REYNOLDS, ESQ.
Name PETER JOEKEN, LLC
Role Appellee
Status Active
Representations TROY J. MC RITCHIE, ESQ., DEE ANN J. MC LEMORE, ESQ., SCOTT A. HUTCHENS, ESQ., CHARLES W. HALL, ESQ.
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-11-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ The appellee's motion for extension of time is granted to the extent that the answer brief filed on June 13, 2017, is accepted as timely.
Docket Date 2017-06-13
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of PETER JOEKEN
Docket Date 2017-06-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of PETER JOEKEN
Docket Date 2017-03-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 90 - AB DUE 06/06/17
On Behalf Of PETER JOEKEN
Docket Date 2017-02-16
Type Response
Subtype Response
Description RESPONSE ~ NOTICE OF NON-OBJECTION
On Behalf Of PETER JOEKEN
Docket Date 2017-02-16
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant Initial Brief
On Behalf Of FELIPA FREIRE
Docket Date 2017-02-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PETER JOEKEN
Docket Date 2017-01-27
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FELIPA FREIRE
Docket Date 2017-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS
Docket Date 2017-01-25
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ It has come to this court's attention that the filing fee was improperly attached to another filing. Filing fees should be remitted with a one-page document stating that the filing fee is being paid electronically. This court's January 17, 2017, order is vacated, and the appeal is reinstated.
Docket Date 2017-01-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, LaRose, and Lucas
Docket Date 2017-01-17
Type Disposition by Order
Subtype Dismissed
Description dismiss/no fee/order of insolvency ~ ***VACATED SEE 1/25/17 ORDER***
Docket Date 2016-11-21
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ ORDER APPEALED
On Behalf Of FELIPA FREIRE
Docket Date 2016-11-18
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ LT ORDER DENYING REHEARING
On Behalf Of FELIPA FREIRE
Docket Date 2016-11-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2016-11-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2016-11-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FELIPA FREIRE

Documents

Name Date
ANNUAL REPORT 2011-01-11
ANNUAL REPORT 2010-01-12
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-29
Florida Limited Liability 2007-07-09

Date of last update: 01 Apr 2025

Sources: Florida Department of State