Search icon

HECTOR ZABALLA LLC - Florida Company Profile

Company Details

Entity Name: HECTOR ZABALLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

HECTOR ZABALLA 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: 12 Oct 2007 (18 years ago)
Date of dissolution: 26 Sep 2008 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2008 (17 years ago)
Document Number: L07000103890
Address: 2037 WORTHINGTON RD, WEST PALM BEACH, FL, 33409
Mail Address: 2029 WOORTHINGTON RD, WEST PALM BEACH, FL, 33404
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ZABALLA HECTOR Managing Member 2029 WORTHINGTON RD, WEST PALM BEACH, FL, 33409
ZABALLA HECTOR Agent 2029 WORTHINGTON RD, WEST PALM BEACH, FL, 33409

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Court Cases

Title Case Number Docket Date Status
CON-WAY TRUCKLOAD, INC. VS HECTOR ZABALLA AND AERC.COM, INC. 5D2015-2615 2015-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
052012-CA-061276

Parties

Name CON-WAY TRUCKLOAD, INC.
Role Appellant
Status Active
Representations Esther E. Galicia
Name AERC.COM, INC.
Role Appellee
Status Active
Name HECTOR ZABALLA LLC
Role Appellee
Status Active
Representations Daniel P. Faherty, Joseph Francis Scarpa, Jr., ANDREW S. BUCHANAN, ERIC R. EIDE
Name Hon. William David Dugan DNU
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2016-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-08-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-07-01
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT ~ AMENDED TIME CHANGE
Docket Date 2016-05-03
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2016-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CON-WAY TRUCKLOAD, INC.
Docket Date 2016-02-25
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE REPLY BRF TO 3/21
On Behalf Of CON-WAY TRUCKLOAD, INC.
Docket Date 2016-02-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of HECTOR ZABALLA
Docket Date 2016-01-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2016-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of HECTOR ZABALLA
Docket Date 2015-12-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1VOL - #10 - PAPER - 1 BOX
Docket Date 2015-12-23
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CON-WAY TRUCKLOAD, INC.
Docket Date 2015-12-23
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CON-WAY TRUCKLOAD, INC.
Docket Date 2015-12-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 9VOL - PAPER - 1 BOX
Docket Date 2015-11-24
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 12/30
On Behalf Of CON-WAY TRUCKLOAD, INC.
Docket Date 2015-09-21
Type Notice
Subtype Notice
Description Notice of Unsuccessful Mediation ~ IB DUE (70) DAYS
Docket Date 2015-09-18
Type Mediation
Subtype Mediation Report
Description Mediation Report
Docket Date 2015-09-16
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description ORD-Leave to Appear as Foreign Counsel
Docket Date 2015-09-11
Type Motions Relating to Parties and Counsel
Subtype Motion to Appear Pro Hac Vice
Description Motion For Leave To Appear as Foreign Counsel ~ CHECK RECEIVED
On Behalf Of HECTOR ZABALLA
Docket Date 2015-08-26
Type Notice
Subtype Notice
Description Notice ~ OF MEDIATION
On Behalf Of CON-WAY TRUCKLOAD, INC.
Docket Date 2015-08-25
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-08-24
Type Response
Subtype Response
Description RESPONSE ~ (AMD) TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of CON-WAY TRUCKLOAD, INC.
Docket Date 2015-08-21
Type Response
Subtype Response
Description RESPONSE ~ TO ORDER OF REFERRAL TO MEDIATION
On Behalf Of CON-WAY TRUCKLOAD, INC.
Docket Date 2015-08-11
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of HECTOR ZABALLA
Docket Date 2015-08-11
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-07-30
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of CON-WAY TRUCKLOAD, INC.
Docket Date 2015-07-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-07-27
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-07-27
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 7/27/15
On Behalf Of CON-WAY TRUCKLOAD, INC.
Docket Date 2015-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2007-10-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State