Search icon

JESUS MAYORAL LLC

Company Details

Entity Name: JESUS MAYORAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Jan 2015 (10 years ago)
Document Number: L15000003390
FEI/EIN Number 47-2605449
Address: 7624 riverside place, ORLANDO, FL, 32810, US
Mail Address: 7624 riverside place, ORLANDO, FL, 32810, US
ZIP code: 32810
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MAYORAL JESUS Agent 7624 riverside place, ORLANDO, FL, 32810

Manager

Name Role Address
MAYORAL JESUS Manager 7624 riverside place, ORLANDO, FL, 32810

Auth

Name Role Address
Zabady Amanda J Auth 7624 riverside place, ORLANDO, FL, 32810

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-02 7624 riverside place, ORLANDO, FL 32810 No data
CHANGE OF MAILING ADDRESS 2024-02-02 7624 riverside place, ORLANDO, FL 32810 No data
REGISTERED AGENT ADDRESS CHANGED 2024-02-02 7624 riverside place, ORLANDO, FL 32810 No data

Court Cases

Title Case Number Docket Date Status
QUALITY BREEZE AIR CONDITIONING, INC., VS MARIA MAYORAL and JESUS MAYORAL. 3D2018-2062 2018-10-11 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37642

Parties

Name QUALITY BREEZE AIR CONDITIONING, INC.
Role Appellant
Status Active
Representations Jorge L. Fors, Jr.
Name JESUS MAYORAL LLC
Role Appellee
Status Active
Representations Evan L. Abramowitz, DENISE MARTINEZ-SCANZIANI
Name MARIA MAYORAL
Role Appellee
Status Active
Name HON. JUDITH L. KREEGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-31
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-12-31
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-10-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of JESUS MAYORAL
Docket Date 2018-10-31
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of JESUS MAYORAL
Docket Date 2018-10-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JESUS MAYORAL
Docket Date 2018-10-19
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar fee to the Clerk of the Court on or before October 29, 2018.
Docket Date 2018-10-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Petitioner may file a reply within five (5) days of the filing of the response.
Docket Date 2018-10-11
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2018-10-11
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
Docket Date 2018-10-11
Type Petition
Subtype Petition
Description Petition Filed ~ RELATED CASE: 18-1753 PRIOR CASE: 15-2107
On Behalf Of QUALITY BREEZE AIR CONDITIONING, INC.
Docket Date 2018-10-11
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-12-06
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ In light of the trial court’s February 15, 2018 Agreed Order on Quality Breeze Air Conditioning Company’s Production of Documents Pursuant to Subpeona, we find the trial court did not depart from the essential requirements of law and therefore deny the petition. Upon consideration of respondent Maria Mayoral’s motion for award of attorney’s fees, it is ordered that said motion is hereby denied.
QUALITY BREEZE AIR CONDITIONING, INC. VS MARIA MAYORAL AND JESUS MAYORAL 3D2018-1753 2018-08-24 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37642

Parties

Name QUALITY BREEZE AIR CONDITIONING, INC.
Role Appellant
Status Active
Representations Jorge L. Fors, Jorge L. Fors, Jr.
Name JESUS MAYORAL LLC
Role Appellee
Status Active
Name MARIA MAYORAL
Role Appellee
Status Active
Representations Evan L. Abramowitz, DENISE MARTINEZ-SCANZIANI
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-12-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-11-27
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the petition for writ of certiorari, and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of respondent Maria Mayoral’s motion for award of attorney’s fees and motion for attorney’s fees pursuant to Florida Statutes §57.105, it is ordered that both motions are hereby denied.
Docket Date 2018-11-27
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-10-17
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of QUALITY BREEZE AIR CONDITIONING, INC.
Docket Date 2018-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ pursuant to Florida Statutes §57.105
On Behalf Of MARIA MAYORAL
Docket Date 2018-09-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA MAYORAL
Docket Date 2018-09-27
Type Response
Subtype Response
Description RESPONSE ~ TO PET. FOR WRIT OF CERT.
On Behalf Of MARIA MAYORAL
Docket Date 2018-08-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before September 10, 2018.
Docket Date 2018-08-28
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ The respondents shall respond no later than thirty (30) days from the date of this order to the petition for writ of certiorari. The petitioner may reply no later than fourteen (14) days from the date the last response is filed with the Court.
Docket Date 2018-08-24
Type Record
Subtype Appendix
Description Appendix
On Behalf Of QUALITY BREEZE AIR CONDITIONING, INC.
Docket Date 2018-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition is due.
Docket Date 2018-08-24
Type Petition
Subtype Petition
Description Petition Filed ~ PRIOR CASE: 15-2107
On Behalf Of QUALITY BREEZE AIR CONDITIONING, INC.
Docket Date 2018-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
JESUS MAYORAL, VS MARIA MAYORAL, 3D2015-2107 2015-09-14 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37642

Parties

Name JESUS MAYORAL LLC
Role Appellant
Status Active
Representations Carlos M. Muniz, Christopher B. Spuches, Jason A. Martorella
Name MARIA MAYORAL
Role Appellee
Status Active
Representations Evan L. Abramowitz
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-29 days to 2/20/16
Docket Date 2017-04-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-04-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee's motion for attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount.
Docket Date 2017-04-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-11-16
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of MARIA MAYORAL
Docket Date 2016-11-09
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2016-11-04
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ REVISED (TIME CHANGE)
Docket Date 2016-10-11
Type Notice
Subtype Notice
Description Notice ~ OF NO REPLY BRIEF
On Behalf Of JESUS MAYORAL
Docket Date 2016-09-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB- 30 days to 10/10/16
Docket Date 2016-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESUS MAYORAL
Docket Date 2016-08-23
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-08-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARIA MAYORAL
Docket Date 2016-08-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARIA MAYORAL
Docket Date 2016-08-19
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIA MAYORAL
Docket Date 2016-07-20
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee¿s motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed. If said brief is not timely filed in accordance with this order, appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the court in this cause.
Docket Date 2016-07-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARIA MAYORAL
Docket Date 2016-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARIA MAYORAL
Docket Date 2016-06-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 7/17/16
Docket Date 2016-05-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARIA MAYORAL
Docket Date 2016-05-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AE- 30 days to 6/17/16
Docket Date 2016-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 5/18/16
Docket Date 2016-04-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARIA MAYORAL
Docket Date 2016-03-11
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE- 30 days to 4/18/16
Docket Date 2016-03-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MARIA MAYORAL
Docket Date 2016-02-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JESUS MAYORAL
Docket Date 2016-01-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESUS MAYORAL
Docket Date 2016-01-21
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 REVISED RECORD AND 1 EXHIBIT.
Docket Date 2015-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JESUS MAYORAL
Docket Date 2015-12-31
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-18 days to 1/22/16
Docket Date 2015-12-07
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant¿s motion to take judicial notice is carried with the case.
Docket Date 2015-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant¿s motion for extension of time to designation portions of proceedings deemed necessary for transcription and inclusion in the record ZXunder Fla. R. App. P. 9.200(b), is granted to and including three (3) days from the date of this order.
Docket Date 2015-11-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to take judicial notice
On Behalf Of JESUS MAYORAL
Docket Date 2015-11-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/4/16
Docket Date 2015-11-20
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ to designation portions of proceedings deemed necessary for transcription and inclusion in the record
On Behalf Of JESUS MAYORAL
Docket Date 2015-11-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JESUS MAYORAL
Docket Date 2015-09-21
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 October 1, 2015.
Docket Date 2015-09-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-09-14
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-09-14
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MARIA MAYORAL

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-06-09
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-03-01
AMENDED ANNUAL REPORT 2019-03-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State