Search icon

JERRY JARAMILLO, LLC - Florida Company Profile

Company Details

Entity Name: JERRY JARAMILLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JERRY JARAMILLO, 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: 03 Sep 2009 (16 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L09000085595
FEI/EIN Number 27-0860693

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2100 WEST MLK BLVD., TAMPA, FL, 33607
Mail Address: 2100 WEST MLK BLVD., TAMPA, FL, 33607
ZIP code: 33607
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JARAMILLO JERRY Managing Member 2100 WEST MLK BLVD., TAMPA, FL, 33607
Jaramillo Gisela Managing Member 2100 WEST MLK BLVD., TAMPA, FL, 33607
JARAMILLO GISELA Agent 2100 W. MLK BLVD, TAMPA, FL, 33607

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Court Cases

Title Case Number Docket Date Status
JERRY JARAMILLO VS THE THOMPSON TRIAL GROUP, P. A., ET AL., 2D2015-5474 2015-11-25 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-CA-008618

Parties

Name JERRY JARAMILLO, LLC
Role Appellant
Status Active
Representations Michael R. Simons, Esq.
Name THE THOMPSON TRIAL GROUP, P.A.
Role Appellee
Status Active
Representations DAVID A. MANEY, ESQ.
Name Thomas W. Thompson, Esq.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2016-07-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ SLEET, SALARIO, and ROTHSTEIN-YOUAKIM
Docket Date 2016-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ We dismiss this appeal from a judgment that determined the amount of reasonable appellate attorney's fees and awarded that amount to appellant. Such orders are reviewable by motion filed in the proceeding in which this court granted appellate attorney's fees. See Fla. R. App. P. 9.400(c); D'Alusio v. Gould & Lamb, LLC, 36 So. 3d 842 (Fla. 2d DCA 2010).If the appellant files a motion in this court pursuant to Florida Rule of Appellate Procedure 9.400(c) to review the circuit court order determining the amount of reasonable attorney's fees for appeal number 2D13-5232, within 30 days of the date of this order, he may argue that his motion to review is timely based upon the date of the notice of appeal in this case.We deny as moot appellant's motion for extension of time to serve the initial brief in this appeal.
Docket Date 2016-07-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jerry Jaramillo
Docket Date 2016-06-14
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ AA shall file the initial brief within twenty days or this case may be dismissed without further notice.
Docket Date 2016-05-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB(20)
Docket Date 2016-03-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-03-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jerry Jaramillo
Docket Date 2016-02-25
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address ~ NOTICE OF CHANGE OF FIRM NAME AND UPDATED EMAIL DESIGNATION
On Behalf Of Jerry Jaramillo
Docket Date 2016-02-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SILVER
Docket Date 2016-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ -cm
Docket Date 2016-02-05
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED AND AMENDED CERTIFICATE OF SERVICE INCLUDED.
Docket Date 2016-02-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jerry Jaramillo
Docket Date 2015-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-07-28
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ We dismiss this appeal from a judgment that determined the amount of reasonable appellate attorney's fees and awarded that amount to appellant. Such orders are reviewable by motion filed in the proceeding in which this court granted appellate attorney's fees. See Fla. R. App. P. 9.400(c); D'Alusio v. Gould & Lamb, LLC, 36 So. 3d 842 (Fla. 2d DCA 2010).If the appellant files a motion in this court pursuant to Florida Rule of Appellate Procedure 9.400(c) to review the circuit court order determining the amount of reasonable attorney's fees for appeal number 2D13-5232, within 30 days of the date of this order, he may argue that his motion to review is timely based upon the date of the notice of appeal in this case.We deny as moot appellant's motion for extension of time to serve the initial brief in this appeal.
Docket Date 2016-04-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Jerry Jaramillo
Docket Date 2015-12-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jerry Jaramillo
Docket Date 2015-11-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-25
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
ANNUAL REPORT 2015-03-26
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-01-27
ANNUAL REPORT 2011-04-18
ANNUAL REPORT 2010-05-03
Florida Limited Liability 2009-09-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State