Entity Name: | SHEMUEL LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SHEMUEL 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. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 27 Apr 2012 (13 years ago) |
Document Number: | L12000057359 |
FEI/EIN Number |
45-5179352
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
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 |
ALMEIDA RANIEL | Manager | 3239 Old Winter Garden Rd ste 15, orlando, FL, 32805 |
GSD INVESTMENT PROPERTY LLC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000063427 | PINEVIEW APARTMENTS | EXPIRED | 2012-06-25 | 2017-12-31 | - | 13524 BRIARMOOR CT, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2018-04-30 | 3239 Old Winter Garden Rd ste 15, orlando, FL 32805 | - |
CHANGE OF MAILING ADDRESS | 2018-04-30 | 3239 Old Winter Garden Rd ste 15, orlando, FL 32805 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-30 | 3239 Old Winter Garden Rd ste 15, orlando, FL 32805 | - |
REGISTERED AGENT NAME CHANGED | 2017-05-01 | GSD Investment Property LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THERESA WILLIAMS VS SHEMUEL LLC | 6D2023-3245 | 2023-08-10 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 Apr 2025
Sources: Florida Department of State