Entity Name: | JUAN VAZQUEZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUAN VAZQUEZ, 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. |
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: | 23 Jul 2008 (17 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L08000071036 |
FEI/EIN Number |
263008439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 682 Torrey Pines Way, Kissimmee, FL, 34759, US |
Mail Address: | 682 Torrey Pines Way, Kissimmee, FL, 34759, US |
ZIP code: | 34759 |
County: | Polk |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SUAREZ JOAN | Managing Member | 682 Torrey Pines Way, Kissimmee, FL, 34759 |
KABEL GREGORY W | Agent | 1 E. Broward Blvd., Ste 700, Ft Lauderdale, FL, 33301 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000063884 | SOUTH FLORIDA PROPERTIES PLUS | EXPIRED | 2019-06-03 | 2024-12-31 | - | 830 CHIMNEY ROCK ROAD, WESTON, FL, 33327 |
G19000018748 | SOUTH FLORIDA PROPERTIES AND MORE REALTY | EXPIRED | 2019-02-06 | 2024-12-31 | - | 830 CHIMNEY ROCK ROAD, WESTON, FL, 33327 |
G14000086607 | SFPM REALTY | EXPIRED | 2014-08-22 | 2019-12-31 | - | 830 CHIMNEY ROCK ROAD, WESTON, FL, 33327 |
G13000034858 | SOUTH FLORIDA PROPERTIES AND MORE REALTY | EXPIRED | 2013-04-10 | 2018-12-31 | - | 830 CHIMNEY ROCK ROAD, WESTON, FL, 33327 |
G08210900039 | FLORIDA PROPERTIES 2 GO | EXPIRED | 2008-07-24 | 2013-12-31 | - | 9000 SHERIDAN STREET, SUITE 152, PEMBROKE PINES, FL, 33024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REINSTATEMENT | 2020-11-01 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-11-01 | 682 Torrey Pines Way, Kissimmee, FL 34759 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-01 | 1 E. Broward Blvd., Ste 700, Ft Lauderdale, FL 33301 | - |
CHANGE OF MAILING ADDRESS | 2020-11-01 | 682 Torrey Pines Way, Kissimmee, FL 34759 | - |
REGISTERED AGENT NAME CHANGED | 2020-11-01 | KABEL, GREGORY W | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUAN VAZQUEZ VS STATE OF FLORIDA | 2D2018-0208 | 2018-01-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JUAN VAZQUEZ, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | CERESE CRAWFORD TAYLOR, 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 | 2018-10-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-08-29 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-03-08 |
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 | 2018-02-09 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JUAN VAZQUEZ |
Docket Date | 2018-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2018-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JUAN VAZQUEZ |
Docket Date | 2018-01-18 |
Type | Order |
Subtype | Summary Appeals |
Description | treat as summary; transmit record ~ This proceeding is classified as a summary postconviction appeal of the circuit court order of January 4, 2018. As of the time this order has issued this court has not received a bookmarked electronic record as required by this court's Administrative Order 2013-4. The circuit court clerk shall transmit the summary record to this court's ftp server within ten days. |
Docket Date | 2018-01-18 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARYSISCO |
On Behalf Of | HILLSBOROUGH CLERK |
Docket Date | 2018-01-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ not certified |
On Behalf Of | JUAN VAZQUEZ |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 2000-CF-5547 |
Parties
Name | JUAN VAZQUEZ, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Katie Lynn Salemi - Ashby, A.A.G. |
Name | HILLSBOROUGH CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-02-19 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2018-02-13 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Khouzam, Black, and Rothstein-Youakim |
Docket Date | 2018-02-13 |
Type | Disposition by Order |
Subtype | Denied |
Description | deny mandamus as moot |
Docket Date | 2018-02-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO STATUS ORDER |
On Behalf Of | STATE OF FLORIDA |
Docket Date | 2018-01-17 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | mandamus status order - 10/08 |
Docket Date | 2017-12-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-12-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WV:Waived |
Docket Date | 2017-12-06 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ FEE WAIVED AS TO A 3.850 |
On Behalf Of | JUAN VAZQUEZ |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-22013 |
Parties
Name | LUIS GERARDO VAZQUEZ CALDERON |
Role | Appellant |
Status | Active |
Representations | Warren P. Gammill |
Name | JUAN VAZQUEZ, LLC |
Role | Appellee |
Status | Active |
Representations | STEVAN J. PARDO, NICOLE R. REKANT |
Name | HON. ANTONIO MARIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-07-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-07-27 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2018-07-11 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of appellant’s motion for attorney’s fees on appeal, it is ordered that said motion is conditionally granted and remanded to the trial court to fix amount, subject to appellant prevailing at the close of proceedings in the case. |
Docket Date | 2018-07-11 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and Remanded for further proceedings. |
Docket Date | 2018-06-11 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3DCA |
Docket Date | 2018-06-04 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument ~ REVISED (Time Change) |
Docket Date | 2018-05-25 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ to Response to Motion for Attorney's Fees and Costs on Appeal |
On Behalf Of | LUIS GERARDO VAZQUEZ CALDERON |
Docket Date | 2018-05-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to motion for attorney's fees |
On Behalf Of | JUAN VAZQUEZ |
Docket Date | 2018-05-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LUIS GERARDO VAZQUEZ CALDERON |
Docket Date | 2018-05-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | LUIS GERARDO VAZQUEZ CALDERON |
Docket Date | 2018-05-15 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ RB-4 days to 5/18/18. |
Docket Date | 2018-05-14 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LUIS GERARDO VAZQUEZ CALDERON |
Docket Date | 2018-04-19 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
Docket Date | 2018-04-19 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JUAN VAZQUEZ |
Docket Date | 2018-03-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LUIS GERARDO VAZQUEZ CALDERON |
Docket Date | 2018-03-26 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | LUIS GERARDO VAZQUEZ CALDERON |
Docket Date | 2018-03-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-20 days to 3/27/18 |
Docket Date | 2018-03-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LUIS GERARDO VAZQUEZ CALDERON |
Docket Date | 2018-02-05 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LUIS GERARDO VAZQUEZ CALDERON |
Docket Date | 2018-02-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 3/7/18 |
Docket Date | 2018-01-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Recognizing Agreed Extension of Time ~ IB-30 days to 2/5/18 |
Docket Date | 2018-01-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time |
On Behalf Of | LUIS GERARDO VAZQUEZ CALDERON |
Docket Date | 2018-01-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2017-11-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before November 23, 2017. |
Docket Date | 2017-11-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2017-11-02 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | LUIS GERARDO VAZQUEZ CALDERON |
Docket Date | 2017-11-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due. |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 00-5547 |
Parties
Name | JUAN VAZQUEZ, 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 | 2016-11-29 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion-79a ~ The petitioner's motion to stay or recall the mandate is denied |
Docket Date | 2016-11-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO RECALL OR STAY THE MANDATE |
On Behalf Of | JUAN VAZQUEZ |
Docket Date | 2016-11-17 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2016-10-11 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | denial of writ rehearing |
Docket Date | 2016-09-08 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ "MOTION FOR REHEARING AND CLARIFICATION OF WRITTEN OPINION" |
On Behalf Of | JUAN VAZQUEZ |
Docket Date | 2016-08-29 |
Type | Motions Other |
Subtype | Motion/Request for Judicial Notice |
Description | Request for Judicial Notice ~ "NOTICE OF PENDING ACTION BY APPEAL OF MOTION TO CORRECT SENTENCE" |
On Behalf Of | JUAN VAZQUEZ |
Docket Date | 2016-08-23 |
Type | Disposition by Order |
Subtype | Denied |
Description | denial of habeas corpus |
Docket Date | 2016-08-23 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ WALLACE, CRENSHAW, and LUCAS |
Docket Date | 2016-08-22 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | JUAN VAZQUEZ |
Docket Date | 2016-08-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-08-05 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2016-08-05 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JUAN VAZQUEZ |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 00-5547A Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 2D12-2956 |
Parties
Name | JUAN VAZQUEZ, LLC |
Role | Petitioner |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Ms. Pamela Jo Bondi |
Name | HON. JAMES R. BIRKHOLD, CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Pat Frank |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-05 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2013-10-01 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000417114 |
Docket Date | 2012-09-04 |
Type | Letter-Case |
Subtype | Acknowledgment Letter-New Case |
Description | ACKNOWLEDGMENT LETTER-NEW CASE |
Docket Date | 2012-09-04 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (STALLWORTH) |
Description | DISP-REV DISM NO JURIS (STALLWORTH) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002). No motion for rehearing will be entertained by the Court. |
Docket Date | 2012-08-30 |
Type | Brief |
Subtype | Juris Initial |
Description | JURIS INITIAL BRIEF |
On Behalf Of | JUAN VAZQUEZ |
Docket Date | 2012-08-29 |
Type | Event |
Subtype | No Fee Required |
Description | No Fee Required ~ INEFFECTIVE ASSISTANCE OF COUNSEL |
Docket Date | 2012-08-23 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | JUAN VAZQUEZ |
Docket Date | 2012-08-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:No Fee Required |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County 00-5547A |
Parties
Name | JUAN VAZQUEZ, 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 | 2018-02-07 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-09-07 |
Type | Supreme Court |
Subtype | Acknowledged Receipt from Supreme Court |
Description | Acknowledged Receipt from Supreme Court |
Docket Date | 2012-08-23 |
Type | Supreme Court |
Subtype | Review Sent to Supreme Court |
Description | Review Sent to Supreme Court |
Docket Date | 2012-08-20 |
Type | Supreme Court |
Subtype | Notice to Invok. Disc. Jur. FSC |
Description | NOTICE OF DISCRETN. JURISDICTN |
Docket Date | 2012-08-03 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2012-07-17 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | denial of writ rehearing |
Docket Date | 2012-06-26 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | JUAN VAZQUEZ |
Docket Date | 2012-06-12 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Whatley, Kelly and Villanti |
Docket Date | 2012-06-12 |
Type | Disposition by Order |
Subtype | Denied |
Description | p.a.i.a.a.c. denied |
Docket Date | 2012-06-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Docket Date | 2012-06-04 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JUAN VAZQUEZ |
Classification | Original Proceedings - Circuit Criminal - Belated Appeal |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Collier County 07-02786-CFA |
Parties
Name | JUAN VAZQUEZ, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-08-24 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2011-04-12 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2011-03-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Davis, Morris, and Black. |
Docket Date | 2011-03-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss petition for failure to comply with order |
Docket Date | 2011-02-04 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ file amended pet. |
Docket Date | 2011-01-26 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JUAN VAZQUEZ |
Docket Date | 2011-01-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF7:No Fee- Belated Appeal |
Name | Date |
---|---|
REINSTATEMENT | 2020-11-01 |
ANNUAL REPORT | 2019-02-06 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-30 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-01-30 |
ANNUAL REPORT | 2014-01-17 |
ANNUAL REPORT | 2013-04-10 |
ANNUAL REPORT | 2012-03-03 |
ANNUAL REPORT | 2011-03-20 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6674179006 | 2021-05-23 | 0455 | PPS | 1040 east 29 t st, Hialeah, FL, 33013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8057928907 | 2021-05-11 | 0455 | PPP | 1040 east 29 t st, Hialeah, FL, 33013 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2211208905 | 2021-04-26 | 0455 | PPS | 11724, Riverview, FL, 33579 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9834588803 | 2021-04-24 | 0455 | PPP | 7877 W 14th Ct, Hialeah, FL, 33014-3356 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6336108705 | 2021-04-03 | 0455 | PPP | 10500 NW 32nd Pl, Miami, FL, 33147-1172 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3374479007 | 2021-05-18 | 0491 | PPP | 7505 Allspice Cir N, Jacksonville, FL, 32244-7042 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7062388704 | 2021-04-05 | 0455 | PPP | 11724, Riverview, FL, 33579 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State