Search icon

JEFF GOMEZ LLC

Company Details

Entity Name: JEFF GOMEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jul 2011 (14 years ago)
Date of dissolution: 10 Jun 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L11000086942
FEI/EIN Number 452850667
Address: 333 SE 2nd Ave, Suite 3588, MIAMI, FL, 33131, US
Mail Address: 333 SE 2nd Ave, Suite 3588, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
RYAN WEISFISCH Agent 333 SE 2nd Ave, Suite 3588, MIAMI, FL, 33131

Managing Member

Name Role Address
WEISFISCH RYAN Managing Member 333 SE 2nd Ave, Suite 3588, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-06-10 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-03-14 333 SE 2nd Ave, Suite 3588, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2018-03-14 333 SE 2nd Ave, Suite 3588, MIAMI, FL 33131 No data
REGISTERED AGENT ADDRESS CHANGED 2018-03-14 333 SE 2nd Ave, Suite 3588, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2012-04-26 RYAN, WEISFISCH No data

Court Cases

Title Case Number Docket Date Status
FREDERICK FRED LUONGO VS JEFF GOMEZ, ET AL. 4D2016-3004 2016-09-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312010CA075325

Parties

Name FREDERICK FRED LUONGO
Role Appellant
Status Active
Name HE SHALL SUPPLY, MINISTRIES, INC.
Role Appellee
Status Active
Name JEFF GOMEZ LLC
Role Appellee
Status Active
Representations BURNEY J CARTER
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-08-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-08-11
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-02-27
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document ~ (TABLE OF AUTHORITIES) **FILED AS "APPENDIX TO BRIEF"**
Docket Date 2017-02-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2016-11-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 952 Pages
Docket Date 2016-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's November 9, 2016 motion for extension of time is granted, and appellant shall serve the initial brief within ninety (90) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-11-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2016-10-24
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ RECORD WILL BE PREPARED AND MAILED TO THE PARTIES ON OR BEFORE 11/18/16
Docket Date 2016-09-20
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2016-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-09-06
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2016-09-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FREDERICK FRED LUONGO
Docket Date 2016-09-02
Type Misc. Events
Subtype Fee Status
Description WV:Waived
FRED LUONGO VS JEFF GOMEZ 4D2013-3818 2013-10-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Indian River County
312010CA5325

Parties

Name FRED LUONGO (DNU)
Role Appellant
Status Active
Name JEFF GOMEZ LLC
Role Respondent
Status Active
Representations BURNEY J CARTER
Name HON. PAUL B. KANAREK
Role Judge/Judicial Officer
Status Active
Name Clerk - Indian River
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-11-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-11-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the Emergency Petition for Writ of Certiorari filed with this court on October 21, 2013 is dismissed. This court determines that this petition is frivolous and/or malicious. Petitioner is cautioned that further filing of frivolous or malicious papers in this court may result in this court imposing the sanction of no longer accepting his pro se filings. See May v. Barthet, 934 So. 2d 1184, 1187 (Fla. 2006). DAMOORGIAN, C.J., LEVINE and CONNER, JJ., Concur.
Docket Date 2013-10-25
Type Petition
Subtype Petition
Description Petition Filed ~ AMENDED EMERGENCY
On Behalf Of FRED LUONGO (DNU)
Docket Date 2013-10-25
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED PETITION FOR WRIT
On Behalf Of FRED LUONGO (DNU)
Docket Date 2013-10-22
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2013-10-21
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description **DNU** LT Certificate of Indigency ~ (FILED IN 4D13-2628).
Docket Date 2013-10-21
Type Petition
Subtype Petition
Description Petition Filed ~ EMERGENCY. WITH ATTACHMENT.
On Behalf Of FRED LUONGO (DNU)

Documents

Name Date
LC Voluntary Dissolution 2019-06-10
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-04-20
ANNUAL REPORT 2014-03-26
ANNUAL REPORT 2013-04-18
ANNUAL REPORT 2012-04-26
Florida Limited Liability 2011-07-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State