Search icon

DANIEL ROCHA, LLC

Company Details

Entity Name: DANIEL ROCHA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 15 Sep 2008 (16 years ago)
Date of dissolution: 26 Apr 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2017 (8 years ago)
Document Number: L08000087386
FEI/EIN Number 26-3352019
Address: 14653 CANOPY DRIVE, TAMPA, FL 33626
Mail Address: 1128 ANGELINA DAISY ST SW, ALBUQUERQUE, NM 87121
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
VERRAS, SPIRO J Agent 4538 BARTELT ROAD, HOLIDAY, FL 34690

Managing Member

Name Role Address
ROCHA, DANIEL Managing Member 14653 CANOPY DRIVE, TAMPA, FL 33626

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-04-26 No data No data
CHANGE OF MAILING ADDRESS 2009-04-25 14653 CANOPY DRIVE, TAMPA, FL 33626 No data

Court Cases

Title Case Number Docket Date Status
DANIEL ROCHA VS STATE OF FLORIDA 2D2015-4265 2015-10-02 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
1997CF017500

Parties

Name DANIEL ROCHA, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-21
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-09-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DANIEL ROCHA
Docket Date 2016-08-23
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ WALLACE, CRENSHAW, and LUCAS
Docket Date 2016-08-23
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Petitioner's motion to supplement is denied as moot.
Docket Date 2016-08-23
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving
Docket Date 2016-06-13
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2016-05-10
Type Order
Subtype Order to File Response
Description supp. response to status order
Docket Date 2016-03-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ TO SUPPLEMENT PENDING PETITION FOR WRIT OF MANDAMUS
On Behalf Of DANIEL ROCHA
Docket Date 2016-03-17
Type Record
Subtype Supplemental Appendix
Description SUPPLEMENTAL APPENDIX OR ATTACHMENT
On Behalf Of DANIEL ROCHA
Docket Date 2016-01-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2016-01-11
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2015-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-10-06
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DANIEL ROCHA
Docket Date 2015-10-02
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAVIED AS A 3.850 SUMMARY
On Behalf Of DANIEL ROCHA
Docket Date 2015-10-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
DANIEL A. ROCHA VS STATE OF FLORIDA 2D2014-0623 2014-02-10 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
97-1750 CF

Parties

Name DANIEL ROCHA, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2014-02-26
Type Disposition
Subtype Transferred
Description Transferred - Order by Judge ~ Morris, Black and Sleet
Docket Date 2014-02-26
Type Disposition by Order
Subtype Transferred
Description petition transfer ~ transferred to 12th circuit court; Sarasota County
Docket Date 2014-02-11
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of DANIEL ROCHA
Docket Date 2014-02-11
Type Order
Subtype Order on Filing Fee
Description fee waiver approved - writ
Docket Date 2014-02-10
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-02-10
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DANIEL ROCHA
Docket Date 2014-02-10
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of DANIEL ROCHA
DANIEL A. ROCHA VS STATE OF FLORIDA 2D2012-3579 2012-07-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
1997-CF-17500

Parties

Name DANIEL ROCHA, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2013-07-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-06-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-01-09
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ mot to supplement
Docket Date 2013-01-04
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant Initial Brief
On Behalf Of DANIEL ROCHA
Docket Date 2013-01-04
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of DANIEL ROCHA
Docket Date 2012-11-05
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of DANIEL ROCHA
Docket Date 2012-08-14
Type Order
Subtype Order on Motion to Consolidate
Description Deny Consolidation-75d
Docket Date 2012-08-08
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of DANIEL ROCHA
Docket Date 2012-07-20
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2012-07-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2012-07-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DANIEL ROCHA
Docket Date 2012-07-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DANIEL ROCHA

Documents

Name Date
ANNUAL REPORT 2016-04-17
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-06
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-04-04
ANNUAL REPORT 2009-04-25
Florida Limited Liability 2008-09-15

Date of last update: 26 Jan 2025

Sources: Florida Department of State