Search icon

ALBERTO SANCHEZ LLC

Company Details

Entity Name: ALBERTO SANCHEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 16 Jul 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: L07000073154
Address: 1565 -APT-A DEVOE ST., TALLAHASSEE, FL, 32304
Mail Address: 1565 -APT-A DEVOE ST., TALLAHASSEE, FL, 32304
ZIP code: 32304
County: Leon
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ ALBERTO Agent 1565 -APT-A DEVOE ST., TALLAHASSEE, FL, 32304

Manager

Name Role Address
SANCHEZ ALBERTO Manager 1565 -APT-A DEVOE ST., TALLAHASSEE, FL, 32304

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
ALBERTO SANCHEZ VS STATE OF FLORIDA 2D2020-2595 2020-09-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CF-8713

Parties

Name ALBERTO SANCHEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, HELENE S. PARNES, A.A.G.
Name HON. MICHELLE D. SISCO
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-14
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-06-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT (general)-74c ~ The appellant's motion for extension of time to file a motion for rehearing isgranted. Any motion for rehearing shall be filed within thirty days of the date of thisorder.
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE A MOTION FOR REHEARING
On Behalf Of ALBERTO SANCHEZ
Docket Date 2021-04-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-08
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of ALBERTO SANCHEZ
Docket Date 2020-09-16
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ALBERTO SANCHEZ
Docket Date 2020-09-09
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-09-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-09-03
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2020-09-03
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SISCO - REDACTED - 263 PAGES
Docket Date 2020-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERTO SANCHEZ
Docket Date 2020-09-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
ALBERTO SANCHEZ VS STATE OF FLORIDA 2D2016-1286 2016-03-21 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CF-8713

Parties

Name ALBERTO SANCHEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-21
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction is denied as moot. This case was voluntarily dismissed on March 20, 2017.
Docket Date 2017-04-17
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ALBERTO SANCHEZ
Docket Date 2017-03-20
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2017-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-03-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALBERTO SANCHEZ
Docket Date 2017-02-14
Type Order
Subtype Right to Counsel Order
Description pro se J & S/right to counsel
Docket Date 2016-06-21
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) notice ~ b2 suppl record due
Docket Date 2016-12-01
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-10-11
Type Order
Subtype Order re 3.800(b)(2) Motion
Description rule 3.800(b)(2) supp. record rec'd ~ IB DUE
Docket Date 2016-10-10
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION
Docket Date 2016-09-08
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-08-31
Type Order
Subtype Order re 3.800(b)(2) Motion
Description 3.800(b) record due ~ B2 SUPPLEMENTAL RECORD DUE
Docket Date 2016-06-20
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description Notice of Pending Motion to Correct Sentencing Error
On Behalf Of ALBERTO SANCHEZ
Docket Date 2016-05-04
Type Record
Subtype Record on Appeal
Description Received Records ~ CORVO
Docket Date 2016-03-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-03-29
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2016-03-21
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-03-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERTO SANCHEZ
Docket Date 2016-03-21
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
ALBERTO SANCHEZ VS STATE OF FLORIDA 2D2014-0665 2014-02-11 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CF-8713

Parties

Name ALBERTO SANCHEZ LLC
Role Appellant
Status Active
Representations JUDITH ELLIS, A.P.D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-09
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2014-10-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-10-06
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-10-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALBERTO SANCHEZ
Docket Date 2014-09-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ CM
Docket Date 2014-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ISSUANCE OF MANDATE
On Behalf Of ALBERTO SANCHEZ
Docket Date 2014-07-24
Type Order
Subtype Anders Order
Description anders order for pro se brief
Docket Date 2014-07-22
Type Brief
Subtype Anders Brief
Description Anders Brief
On Behalf Of ALBERTO SANCHEZ
Docket Date 2014-07-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOLUME W/ CD **STATE EXHIBIT #5** (FILED IN THE VAULT)
Docket Date 2014-07-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ FTP SUPPLEMENTAL RECORD
Docket Date 2014-06-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of ALBERTO SANCHEZ
Docket Date 2014-06-27
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ JT-IB(60)
Docket Date 2014-06-23
Type Notice
Subtype Notice
Description Notice ~ OF ASSIGNMENT
On Behalf Of ALBERTO SANCHEZ
Docket Date 2014-04-30
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of ALBERTO SANCHEZ
Docket Date 2014-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD FICARROTTA
Docket Date 2014-03-11
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-03-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-02-11
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2014-02-11
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2014-02-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALBERTO SANCHEZ

Documents

Name Date
Florida Limited Liability 2007-07-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State