Search icon

PADDENTON, LLC - Florida Company Profile

Company Details

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

PADDENTON, 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 Nov 2009 (15 years ago)
Date of dissolution: 28 Dec 2023 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2023 (a year ago)
Document Number: L09000106154
FEI/EIN Number 753270045

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

Address: 9155 S Dadeland Blvd, Miami, FL, 33156, US
Mail Address: 9155 S Dadeland Blvd, Miami, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Padial & Company PA Agent 9155 S Dadeland Blvd, Miami, FL, 33156
ARRIOLA MARIA R Manager 9155 S Dadeland Blvd, Miami, FL, 33156
ARRIOLA MARIA T Manager 9155 S Dadeland Blvd, Miami, FL, 33156
ARRIOLA JOSE M Manager 9155 S Dadeland Blvd, Miami, FL, 33156
ARRIOLA ANA L Manager 9155 S Dadeland Blvd, Miami, FL, 33156
ARRIOLA MARIA M Manager 9155 S Dadeland Blvd, Miami, FL, 33156
ARRIOLA CARLOS R Manager 9155 S Dadeland Blvd, Miami, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-12-28 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-15 9155 S Dadeland Blvd, Suite 1402, Miami, FL 33156 -
CHANGE OF MAILING ADDRESS 2021-02-15 9155 S Dadeland Blvd, Suite 1402, Miami, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-15 9155 S Dadeland Blvd, Suite 1402, Miami, FL 33156 -
REGISTERED AGENT NAME CHANGED 2016-03-29 Padial & Company PA -
LC AMENDMENT 2009-11-30 - -

Court Cases

Title Case Number Docket Date Status
FERNANDA GUTIERREZ, VS PADDENTON, LLC, 3D2021-1208 2021-05-28 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-8688 CC

Parties

Name FERNANDA GUTIERREZ
Role Appellant
Status Active
Representations ILENE F. TUCKFIELD
Name PADDENTON, LLC
Role Appellee
Status Active
Representations MARTA COLOMAR GARCIA, ELIOT W. RIFKIN
Name Hon. Luis Perez-Medina
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-28
Type Order
Subtype Show Cause re No Order Appealed
Description AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file, within ten (10) days from the date of this Order, a conformed copy of the order or orders designated in the Notice of Appeal. See Fla. R. App. P. 9.110(d).
Docket Date 2021-10-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-09-23
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the County Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated September 3, 2021, and with the Florida Rules of Appellate Procedure. FERNANDEZ, C.J., and LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-09-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-09-03
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2021-07-16
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-06-22
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Renewed Amended Emergency Motion to Stay Proceedings Pending Appeal is hereby denied. FERNANDEZ, LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-06-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S RENEWED AMENDED EMERGENCY MOTION TO STAY PROCEEDINGS PENDING APPEAL
On Behalf Of FERNANDA GUTIERREZ
Docket Date 2021-06-21
Type Record
Subtype Appendix
Description Appendix ~ APPELLANT'S SUPPLEMENTAL APPENDIX TO AMENDED EMERGENCY MOTION TO STAY PROCEEDINGS PENDING APPEAL
On Behalf Of FERNANDA GUTIERREZ
Docket Date 2021-06-16
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ This Court, by prior Order, extended Appellant the opportunity to provide an appendix containing sufficient portions of the record "to permit this Court to conduct an appropriate review." After reviewing the Appendix submitted, this Court remains unable to determine the likelihood of success on the merits as we do not have, for example, a copy of the motion to dismiss that Appellant claims prevents entry of the final judgment (or any responses thereto, transcripts of hearings, etc.). Accordingly, Appellant's Amended and Second Amended Emergency Motions to Stay are denied without prejudice. FERNANDEZ, LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-06-15
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANT'S SECOND AMENDED EMERGENCY MOTION TO STAY PROCEEDINGS PENDING APPEAL DUE TO SCRIVENER'S ERROR
On Behalf Of FERNANDA GUTIERREZ
Docket Date 2021-06-11
Type Record
Subtype Appendix
Description Appendix ~ to the initial brief
On Behalf Of FERNANDA GUTIERREZ
Docket Date 2021-06-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'SAMENDED EMERGENCY MOTION TO STAYPROCEEDINGS PENDING APPEAL
On Behalf Of PADDENTON, LLC
Docket Date 2021-06-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant filed an Amended Emergency Motion to Stay a writ of possession. However, the record contains no appendix or attachments with the motions or orders in the trial court referenced in the Amended Motion to Stay. On or before June 11, 2021, Appellant shall file an appendix containing sufficient portions of the trial court record, including but not limited to motion(s) to stay and order(s) thereon, to permit this Court to conduct an appropriate review. FERNANDEZ, LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-06-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ AA's emergency motion to stay proceeding pending appeal.
On Behalf Of FERNANDA GUTIERREZ
Docket Date 2021-06-07
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellant’s Emergency Motion to Stay Proceedings Pending Appeal is hereby denied without prejudice. See Fla. R. App. P. 9.310(a). FERNANDEZ, LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-06-03
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ COURT'S ORDER DATED MAY 28, 2021
On Behalf Of FERNANDA GUTIERREZ
Docket Date 2021-05-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-05-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of FERNANDA GUTIERREZ
Docket Date 2021-05-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of FERNANDA GUTIERREZ

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-12-28
ANNUAL REPORT 2023-04-04
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-15
ANNUAL REPORT 2020-06-26
ANNUAL REPORT 2019-02-04
ANNUAL REPORT 2018-03-21
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State