Search icon

ALEXEIS PEREZ, LLC

Company Details

Entity Name: ALEXEIS PEREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Mar 2008 (17 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L08000026732
Address: 5825 N. LOIS AVENUE, TAMPA, FL, 33614
Mail Address: 5825 N. LOIS AVENUE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ALEXEIS Agent 5825 N. LOIS AVENUE, TAMPA, FL, 33614

Managing Member

Name Role Address
PEREZ ALEXEIS Managing Member 5825 N. LOIS AVENUE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
ALEXEIS PEREZ VS STATE OF FLORIDA 2D2021-0349 2021-01-26 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CF-11266

Parties

Name ALEXEIS PEREZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, C. SUZANNE BECHARD, A.A.G.
Name HON. SAMANTHA L. WARD
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ citation
Docket Date 2021-01-29
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 2021-01-27
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-01-27
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - WARD - REDACTED - 29 PAGES
Docket Date 2021-01-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ALEXEIS PEREZ
Docket Date 2021-01-26
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
ALEXEIS PEREZ VS DAVID GEE, SHERIFF 2D2017-3583 2017-09-01 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
17-CF-11266

Parties

Name ALEXEIS PEREZ, LLC
Role Appellant
Status Active
Representations JOHN A. GRANT, I I I, ESQ., JULIANNE M. HOLT, P.D.
Name DAVID GEE, SHERIFF
Role Appellee
Status Active
Representations SONYA ROEBUCK HORBELT, A.A.G., TONY PELUSO, ESQ., Attorney General, Tampa
Name HON. KIMBERLY K. FERNANDEZ
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-09-29
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ LaRose, C. J., and Casanueva and Lucas
Docket Date 2017-09-29
Type Disposition by Order
Subtype Denied
Description denial of habeas corpus
Docket Date 2017-09-07
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR EMERGENCY WRIT OF HABEAS CORPUS
On Behalf Of DAVID GEE, SHERIFF
Docket Date 2017-09-01
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of ALEXEIS PEREZ
Docket Date 2017-09-01
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus
On Behalf Of ALEXEIS PEREZ
Docket Date 2017-09-01
Type Order
Subtype Quick Response to Habeas by AG
Description quick response to habeas by AG
Docket Date 2017-09-01
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2017-09-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2008-03-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State