Search icon

RUIZ INVESTMENTS, LLC

Company Details

Entity Name: RUIZ INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Aug 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L14000122046
FEI/EIN Number 35-2513728
Address: 625 NE PARK ST, OKEECHOBEE, FL, 34972
Mail Address: 2120 Sylvan Lane, Baytown, TX, 77521, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ ANTONIO Agent 625 NE PARK ST, OKEECHOBEE, FL, 34972

Manager

Name Role Address
RUIZ ANTONIO Manager 2120 Sylvan Lane, BAYTOWN, TX, 77521

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF MAILING ADDRESS 2020-07-07 625 NE PARK ST, OKEECHOBEE, FL 34972 No data
REINSTATEMENT 2019-10-17 No data No data
REGISTERED AGENT NAME CHANGED 2019-10-17 RUIZ, ANTONIO No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
EL PRIMO SUPERMARKETS, INC. and JOHN J. ANASTASIO VS RUIZ INVESTMENTS, LLC 4D2021-0956 2021-03-01 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, Okeechobee County
472019CC000217

Parties

Name John J. Anastasio
Role Appellant
Status Active
Name El Primo Supermarkets, Inc.
Role Petitioner
Status Active
Name RUIZ INVESTMENTS, LLC
Role Respondent
Status Active
Representations Scott R. LeConey
Name Clerk - Okeechobee
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-04-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-04-07
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the amended petition for writ of certiorari filed March 2, 2021 is dismissed. See Citizens Prop. Ins. Corp. v. San Perdido Ass'n, Inc., 104 So. 3d 344, 352-53 (Fla. 2012) (recognizing that extraordinary writ jurisdiction is not available to review claims of immunity from suit); Florida Power & Light Co. v. Rehab. Ctr. at Hollywood Hills, LLC, 285 So. 3d 335, 337 (Fla. 4th DCA 2019). LEVINE, C.J., GERBER and KLINGENSMITH, JJ., concur.
Docket Date 2021-03-02
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED.
On Behalf Of John J. Anastasio
Docket Date 2021-03-02
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of John J. Anastasio
Docket Date 2021-03-02
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-03-01
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY*
On Behalf Of John J. Anastasio

Documents

Name Date
ANNUAL REPORT 2020-07-07
REINSTATEMENT 2019-10-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-24
Florida Limited Liability 2014-08-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State