Search icon

JOSE ZAPATA LLC

Company Details

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

Agent

Name Role
JOSE ZAPATA LLC Agent

Managing Member

Name Role Address
ZAPATA JOSE M Managing Member 18017 Placid Place, Clermont, FL, 34714

Fictitious Names

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

Events

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-18124

Parties

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.

Documents

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