Search icon

JULIO SANTIAGO, LLC

Company Details

Entity Name: JULIO SANTIAGO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 Oct 2011 (13 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L11000116867
FEI/EIN Number 453580909
Address: 2300 TWELVE OAKS DR, J6, ORANGE PARK, FL, 32065
Mail Address: 2300 TWELVE OAKS DR, J6, ORANGE PARK, FL, 32065
ZIP code: 32065
County: Clay
Place of Formation: FLORIDA

Agent

Name Role Address
SANTIAGO JULIO Agent 2300 TWELVE OAKS DR, ORANGE PARK, FL, 32065

Manager

Name Role Address
SANTIAGO JULIO Manager 2300 TWELVE OAKS DR #J6, ORANGE PARK, FL, 32065

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 2300 TWELVE OAKS DR, J6, ORANGE PARK, FL 32065 No data
CHANGE OF MAILING ADDRESS 2012-04-18 2300 TWELVE OAKS DR, J6, ORANGE PARK, FL 32065 No data
REGISTERED AGENT ADDRESS CHANGED 2012-04-18 2300 TWELVE OAKS DR, J6, ORANGE PARK, FL 32065 No data

Court Cases

Title Case Number Docket Date Status
JULIO SANTIAGO VS STATE OF FLORIDA 5D2019-3393 2019-11-19 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
17-CF-3786-A

Parties

Name JULIO SANTIAGO, LLC
Role Appellant
Status Active
Representations Seminole Public Defender, Thomas J. Lukashow, Michael Mario Pirolo, Office of the Public Defender
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. Jessica J. Recksiedler
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-28
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2021-03-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-02-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2020-06-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2020-06-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JULIO SANTIAGO
Docket Date 2020-06-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 21 PAGES *CORRECTED*
On Behalf Of Clerk Seminole
Docket Date 2020-06-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ IB 6/26
Docket Date 2020-06-08
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ LT ORDER- AMENDED ORDER OF COURT COSTS/FINE/RESTITUTION/JUDGMENT
Docket Date 2020-06-04
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2020-06-03
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND 19 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-04-03
Type Notice
Subtype Notice of Pending Motion Correct Sentencing Error
Description 3.800(b) Filed-Abated Pending Disposition Below
On Behalf Of JULIO SANTIAGO
Docket Date 2020-03-09
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/8
On Behalf Of JULIO SANTIAGO
Docket Date 2020-02-17
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 20 PAGES
On Behalf Of Clerk Seminole
Docket Date 2020-01-30
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2020-01-28
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
On Behalf Of JULIO SANTIAGO
Docket Date 2020-01-28
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/17; IB W/IN 20 DYS
Docket Date 2020-01-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of JULIO SANTIAGO
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JULIO SANTIAGO
Docket Date 2020-01-10
Type Record
Subtype Record on Appeal
Description Received Records ~ EVIDENCE CD- WALLET MADE
On Behalf Of Clerk Seminole
Docket Date 2020-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 126 PAGES
On Behalf Of Clerk Seminole
Docket Date 2019-11-25
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-11-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-19
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2019-11-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/18/19
On Behalf Of JULIO SANTIAGO

Documents

Name Date
ANNUAL REPORT 2012-04-18
Florida Limited Liability 2011-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State