Search icon

WILLIAM VEGA, LLC - Florida Company Profile

Company Details

Entity Name: WILLIAM VEGA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLIAM VEGA, 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: 18 Aug 2009 (16 years ago)
Date of dissolution: 24 Sep 2010 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (15 years ago)
Document Number: L09000079417
Address: 1313 GULF STREAM CIRCLE, APT. 104, BRANDON, FL, 33511
Mail Address: 1313 GULF STREAM CIRCLE, APT. 104, BRANDON, FL, 33511
ZIP code: 33511
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VEGA WILLIAM Managing Member 1313 GULF STREAM CIRCLE, APT. 104, BRANDON, FL, 33511
VEGA WILLIAM Agent 1313 GULF STREAM CIRCLE, APT. 104, BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Court Cases

Title Case Number Docket Date Status
JOSEPH D'AGOSTINO VS CITY OF PORT ST. LUCIE, et al. 4D2016-0310 2016-01-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562012CA004037

Parties

Name JOSEPH D'AGOSTINO
Role Appellant
Status Active
Representations GUY BENNETT RUBIN
Name GREG ORAVEC
Role Appellee
Status Active
Name JERRY BENTROTT
Role Appellee
Status Active
Name CITY OF PORT ST. LUCIE
Role Appellee
Status Active
Representations Robin Bresky, ALLEN C. SANG
Name ROGER ORR
Role Appellee
Status Active
Name JOANN FAIELLA, MAYOR
Role Appellee
Status Active
Name WILLIAM VEGA, LLC
Role Appellee
Status Active
Name RICHARD DELTORO
Role Appellee
Status Active
Name Hon. Janet C. Croom
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-30
Type Disposition by Order
Subtype Dismissed
Description ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed; further,ORDERED that appellant's March 2, 2016 motion for mediation and appellant's March 3, 2016 motion for enlargement of time to file directions to the clerk are determined to be moot.
Docket Date 2016-03-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ (STIPULATION)
On Behalf Of JOSEPH D'AGOSTINO
Docket Date 2016-03-22
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellee is directed to respond, within seven (7) days from the date of this order, to appellant's March 2, 2016 motion for mediation.
Docket Date 2016-03-02
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion EOT to file direct. & design.
On Behalf Of JOSEPH D'AGOSTINO
Docket Date 2016-03-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR MEDIATION
On Behalf Of JOSEPH D'AGOSTINO
Docket Date 2016-02-09
Type Order
Subtype Order
Description Ord-Extending Directions & Designations ~ ORDERED that appellant's February 8, 2016 motion for extension of time is granted, and the time to file the directions to the clerk is extended ten (10) days from the date of this order.
Docket Date 2016-02-08
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion EOT to file direct. & design.
On Behalf Of JOSEPH D'AGOSTINO
Docket Date 2016-01-29
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-01-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSEPH D'AGOSTINO

Documents

Name Date
Florida Limited Liability 2009-08-18

Date of last update: 02 May 2025

Sources: Florida Department of State