Search icon

JUAN ACEVEDO LLC

Company Details

Entity Name: JUAN ACEVEDO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Aug 2012 (12 years ago)
Document Number: L12000107157
FEI/EIN Number 46-0822774
Address: 14745 SW 25TH ST, MIAMI, FL, 33185, US
Mail Address: 14745 SW 25TH ST, MIAMI FL, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Acevedo Juan Agent 14745 SW 25 ST, MIAMI, FL, 33185

Manager

Name Role Address
ACEVEDO JUAN F Manager 14745 SW 25TH ST, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-04-26 Acevedo, Juan No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-26 14745 SW 25 ST, MIAMI, FL 33185 No data
CHANGE OF PRINCIPAL ADDRESS 2022-03-16 14745 SW 25TH ST, MIAMI, FL 33185 No data
CHANGE OF MAILING ADDRESS 2022-03-16 14745 SW 25TH ST, MIAMI, FL 33185 No data

Court Cases

Title Case Number Docket Date Status
JUAN ACEVEDO VS DEP'T OF REVENUE, O/ B/ O JENNIFER TRULLINGER 2D2010-5372 2010-11-08 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
1241384789

Parties

Name JUAN ACEVEDO LLC
Role Appellant
Status Active
Name DEPT. OF REVENUE
Role Appellee
Status Active
Representations TONI C. BERNSTEIN, S.A.A.G.

Docket Entries

Docket Date 2014-06-17
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-06-21
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2012-03-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-02-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-11-03
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike
Docket Date 2011-10-13
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of DEPT. OF REVENUE
Docket Date 2011-10-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of JUAN ACEVEDO
Docket Date 2011-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2011-09-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JUAN ACEVEDO
Docket Date 2011-09-02
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ emailed 08/31/11
On Behalf Of DEPT. OF REVENUE
Docket Date 2011-08-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 SUPPLEMENTAL VOL
Docket Date 2011-08-17
Type Misc. Events
Subtype Certificate
Description Certificate ~ OF SERVICE PS Juan Acevedo
Docket Date 2011-08-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ COS Due
Docket Date 2011-08-04
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JUAN ACEVEDO
Docket Date 2011-07-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ or dismiss/wall/JB
Docket Date 2011-04-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 1 VOLUME
Docket Date 2011-01-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2010-12-30
Type Letter-Case
Subtype Letter
Description Letter ~ He can't afford to make payments
On Behalf Of JUAN ACEVEDO
Docket Date 2010-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DEPT. OF REVENUE
Docket Date 2010-12-06
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE. ~ Ann Coffin, Director, 12-1-10.
Docket Date 2010-11-10
Type Order
Subtype Order on Filing Fee
Description dep't of revenue fee order
Docket Date 2010-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy filed on 11/30/10
On Behalf Of JUAN ACEVEDO
Docket Date 2010-11-08
Type Misc. Events
Subtype Fee Status
Description NF:Not Required

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State