Search icon

EDUARDO PRIETO LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDUARDO PRIETO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDUARDO PRIETO 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 11 Sep 2012 (13 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L12000115936
Address: 1226 JAMAICA RD, MARCO ISLAND, FL, 34145, US
Mail Address: 1226 JAMAICA RD, MARCO ISLAND, FL, 34145, US
ZIP code: 34145
City: Marco Island
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRIETO EDUARDO Managing Member 1226 JAMAICA RD, MARCO ISLAND, FL, 34145
GARCIA OSCAR Managing Member 122 SOUTH RD, FORT MYERS, FL, 33907
- Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-12-05 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT NAME CHANGED 2012-09-18 LEGALINC CORPORATE SERVICES INC. -

Court Cases

Title Case Number Docket Date Status
GEORGIA PRIETO, ET AL. VS BANK OF AMERICA, N. A., ET AL. 2D2018-3568 2018-09-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10400

Parties

Name GEORGIA PRIETO
Role Appellant
Status Active
Representations Philip D. Storey, Esq., ARTHUR S. BARKSDALE, I V, ESQ.
Name HECTOR PRIETO
Role Appellant
Status Active
Name EDUARDO PRIETO LLC
Role Appellant
Status Active
Name BANK OF AMERICA, N. A.
Role Appellee
Status Active
Representations DALE K. BOHNER, ESQ., Tara M. Mc Donald, Esq., SARA F. HOLLADAY - TOBIAS, ESQ., TODD DROSKY, ESQ., C. H. HOUSTON, I I I, ESQ., EMILY Y. ROTTMANN, ESQ., SHELBY K. RUSS, ESQ.
Name WELLS FARGO BANK, N.A.
Role Appellee
Status Active
Name HON. ROBERT A. FOSTER, JR.
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-26
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-12-26
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2018-12-20
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of GEORGIA PRIETO
Docket Date 2018-11-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-11-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of GEORGIA PRIETO
Docket Date 2018-10-16
Type Record
Subtype Record on Appeal
Description Received Records ~ FOSTER - REDACTED - 345 PAGES
Docket Date 2018-09-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2018-09-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ DESIGNATION TO COURT REPORTER WITH ACKNOWLEDGMENT
Docket Date 2018-09-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BANK OF AMERICA, N. A.
Docket Date 2018-09-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of GEORGIA PRIETO
Docket Date 2018-09-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-09-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-09-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEALED
On Behalf Of GEORGIA PRIETO
Docket Date 2018-09-05
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2), Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, an order of the circuit court finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.

Documents

Name Date
Reg. Agent Change 2012-09-18
Florida Limited Liability 2012-09-11

USAspending Awards / Financial Assistance

Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-9243.00
Total Face Value Of Loan:
0.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
22200.00
Total Face Value Of Loan:
22200.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2006-04-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Florida Department of State