Entity Name: | JOSE ZAPATA LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 23 Sep 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Feb 2024 (a year ago) |
Document Number: | L13000133599 |
FEI/EIN Number | 463702595 |
Address: | 18017 Placid Place, Clermont, FL, 34714, US |
Mail Address: | 18017 Placid Place, Clermont, FL, 34714, US |
ZIP code: | 34714 |
County: | Lake |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
JOSE ZAPATA LLC | Agent |
Name | Role | Address |
---|---|---|
ZAPATA JOSE M | Managing Member | 18017 Placid Place, Clermont, FL, 34714 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000039333 | JMZ REAL ESTATE | ACTIVE | 2022-03-29 | 2027-12-31 | No data | 18017 PLACID PLACE, CLERMONT, FL, 34714 |
G16000075888 | CENTRAL FLORIDA HOMES GROUP | EXPIRED | 2016-07-29 | 2021-12-31 | No data | 909 CHARO PARKWAY,APT 1023, DAVENPORT, FL, 33897 |
G14000115664 | CENTRAL FLORIDA HOMES GROUP | EXPIRED | 2014-11-17 | 2019-12-31 | No data | 909 CHARO PKWY APT #1023, DAVENPORT, FL, 33897 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-10 | 18017 Placid Place, Clermont, FL 34714 | No data |
REGISTERED AGENT NAME CHANGED | 2024-02-10 | Jose Zapata, LLC | No data |
REINSTATEMENT | 2024-02-10 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 18017 Placid Place, Clermont, FL 34714 | No data |
REINSTATEMENT | 2021-11-22 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | No data | No data |
REINSTATEMENT | 2020-11-19 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
CHANGE OF MAILING ADDRESS | 2019-10-14 | 18017 Placid Place, Clermont, FL 34714 | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Jose Zapata, et al., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). | 3D2023-1468 | 2023-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSE ZAPATA LLC |
Role | Appellant |
Status | Active |
Representations | Jamie Alvarez |
Name | Evia Zapata |
Role | Appellant |
Status | Active |
Name | Hon. Charles Kenneth Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Citizens Property Insurance Corporation |
Role | Appellee |
Status | Active |
Representations | Brianna Lauren Kipp, Robert Wayne Hudson |
Docket Entries
Docket Date | 2023-12-18 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-18 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2023-11-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated October 30, 2023, and with the Florida Rules of Appellate Procedure. FERNANDEZ, SCALES and MILLER, JJ., concur. |
View | View File |
Docket Date | 2023-10-27 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-08-15 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2023-08-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | Jose Zapata |
Docket Date | 2023-10-30 |
Type | Order |
Subtype | Order |
Description | Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
View | View File |
Docket Date | 2023-08-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2023-08-14 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-10 |
ANNUAL REPORT | 2022-04-25 |
REINSTATEMENT | 2021-11-22 |
REINSTATEMENT | 2020-11-19 |
REINSTATEMENT | 2019-10-14 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-10 |
REINSTATEMENT | 2016-10-14 |
LC Name Change | 2016-04-29 |
ANNUAL REPORT | 2015-04-27 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State