Search icon

SHEMUEL LLC

Company Details

Entity Name: SHEMUEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Apr 2012 (13 years ago)
Document Number: L12000057359
FEI/EIN Number 45-5179352
Address: 3239 Old Winter Garden Rd ste 15, orlando, FL, 32805, US
Mail Address: 3239 Old Winter Garden Rd ste 15, orlando, FL, 32805, US
ZIP code: 32805
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
GSD INVESTMENT PROPERTY LLC Agent

Managing Member

Name Role Address
Sousa Elield B Managing Member 3239 Old Winter Garden Rd ste 15, orlando, FL, 32805
SOUSA ELLEN A Managing Member 3239 Old Winter Garden Rd ste 15, orlando, FL, 32805

Manager

Name Role Address
ALMEIDA RANIEL Manager 3239 Old Winter Garden Rd ste 15, orlando, FL, 32805

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000063427 PINEVIEW APARTMENTS EXPIRED 2012-06-25 2017-12-31 No data 13524 BRIARMOOR CT, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 3239 Old Winter Garden Rd ste 15, orlando, FL 32805 No data
CHANGE OF MAILING ADDRESS 2018-04-30 3239 Old Winter Garden Rd ste 15, orlando, FL 32805 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 3239 Old Winter Garden Rd ste 15, orlando, FL 32805 No data
REGISTERED AGENT NAME CHANGED 2017-05-01 GSD Investment Property LLC No data

Court Cases

Title Case Number Docket Date Status
THERESA WILLIAMS VS SHEMUEL LLC 6D2023-3245 2023-08-10 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023CC009914-O

Parties

Name THERESA WILLIAMS
Role Appellant
Status Active
Representations JOEY BENITEZ, ESQ.
Name SHEMUEL LLC
Role Appellee
Status Active
Representations JAMES I. BARRON, III., ESQ.
Name HON. AMANDA BOVA
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-12-26
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
On Behalf Of THERESA WILLIAMS
Docket Date 2023-12-15
Type Order
Subtype Order
Description ORD-MOOT ~ Upon consideration that Appellant’s motion for reinstatement was denied December 15, 2023, Appellee’s motion filed November 9, 2023, is denied as moot.
Docket Date 2023-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO DENY REINSTATMENT OF APPEAL AND REMAND TOCOUNTY COURT
On Behalf Of SHEMUEL LLC
Docket Date 2023-11-06
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of THERESA WILLIAMS
Docket Date 2023-11-03
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Order ~ ORDER ON DEFENDANT'S MOTION TO STAY WRIT OF POSSESSION
On Behalf Of THERESA WILLIAMS
Docket Date 2023-10-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-10-19
Type Disposition by Order
Subtype Dismissed
Description SS dismissal; no fee/appeal ~ Upon consideration that Appellant has failed to pay the required filing fee or to submit an order from the lower tribunal adjudging appellant insolvent, failed to provide a copy of the order appealed, and failed to file an amended notice of appeal containing a satisfactory certificate of service as earlier directed by this Court, this appeal is hereby dismissed.
Docket Date 2023-09-28
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-08-16
Type Order
Subtype Certificate of Service
Description OSC/no cert. of service
Docket Date 2023-08-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-08-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of THERESA WILLIAMS
Docket Date 2023-08-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2023-12-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Deny Motion to Reinstate-61A ~ As the appellant has not submitted the filing fee or indigency documentation as previously directed, Appellant's motion for reinstatement of the notice of appeal filed November 6, 2023, is denied without prejudice to refile within fifteen days from the date of this order the required filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes.

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-12
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-05-08
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 03 Feb 2025

Sources: Florida Department of State