Search icon

IVAN PEREZ, LLC.

Company Details

Entity Name: IVAN PEREZ, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Sep 2013 (11 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L13000134432
FEI/EIN Number 46-3744221
Address: 7522 WILES ROAD, SUITE 101B, CORAL SPRINGS, FL, 33067, US
Mail Address: 7522 WILES ROAD, SUITE 101B, CORAL SPRINGS, FL, 33067, US
ZIP code: 33067
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
KAIROS MULTISERVICES, LLC. Agent

Managing Member

Name Role Address
PEREZ IVAN Managing Member 7522 WILES ROAD SUITE 101B, CORAL SPRINGS, FL, 33067

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000096448 EXPRESSION & IMAGE BEAUTY SALON EXPIRED 2013-09-30 2018-12-31 No data 7255 WILES ROAD, SUITE 101 B, CORAL SPRINGS, FL, 33067

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
IVAN PEREZ, VS AFSCME FLORIDA COUNCIL 79, 3D2015-2000 2015-08-28 Closed
Classification NOA Final - Administrative - Other
Court 3rd District Court of Appeal
Originating Court Unknown Court
CB-2014-047

Parties

Name IVAN PEREZ, LLC.
Role Appellant
Status Active
Representations GARY A. COSTALES
Name AFSCME FLORIDA COUNCIL 79
Role Appellee
Status Active
Representations SUZANNE M. CHOPPIN, NOAH S. WARMAN
Name HON. DONNA MAGGERT POOLE
Role Judge/Judicial Officer
Status Active
Name HON. JOHN M. DELGADO
Role Judge/Judicial Officer
Status Active
Name Barry E. Dunn
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-04-05
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-03-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2016-03-14
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this administrative appeal from the Public Employees Relations Commission is dismissed for failure to comply with this Court's order dated February 18, 2016, and with the Florida Rules of Appellate Procedure.
Docket Date 2016-02-18
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ 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.
Docket Date 2015-10-05
Type Notice
Subtype Notice
Description Notice
On Behalf Of AFSCME FLORIDA COUNCIL 79
Docket Date 2015-09-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AFSCME FLORIDA COUNCIL 79
Docket Date 2015-09-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before September 13, 2015.
Docket Date 2015-09-01
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2015-09-01
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2015-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-08-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of IVAN PEREZ
IVAN PEREZ VS STATE OF FLORIDA 5D2013-3075 2013-08-28 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Marion County
2012-CF-2241-D-Y

Parties

Name IVAN PEREZ, LLC.
Role Appellant
Status Active
Representations Office of the Public Defender, Susan A. Fagan
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Allison L. Morris
Name Clerk Marion
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-09-10
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-08-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-07-08
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2014-07-08
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-03-11
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2014-02-18
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
Docket Date 2014-02-17
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE:ANDERS APPEAL
On Behalf Of IVAN PEREZ
Docket Date 2014-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of IVAN PEREZ
Docket Date 2014-02-11
Type Notice
Subtype Notice
Description Notice ~ AGREED EOT TO FILE INIT BRF TO 3/13
On Behalf Of IVAN PEREZ
Docket Date 2013-12-16
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1VOL
Docket Date 2013-12-13
Type Notice
Subtype Notice
Description Notice ~ AGREED MOT EOT FOR INIT BRF TO 2/11
On Behalf Of IVAN PEREZ
Docket Date 2013-12-02
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2013-11-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record
Docket Date 2013-11-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of IVAN PEREZ
Docket Date 2013-10-17
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2013-10-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 4VOL;2VOL ARE CONFIDENTIAL
Docket Date 2013-09-09
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2013-08-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2013-08-28
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2013-08-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/26/13
On Behalf Of IVAN PEREZ

Documents

Name Date
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-09-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State