Search icon

SACO SERVICES LLC

Company Details

Entity Name: SACO SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L15000044224
FEI/EIN Number 38-3972456
Address: 2170 NW 87TH AVE, DORAL, FL, 33172, US
Mail Address: 2170 NW 87TH AVE, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Gonzalez Maria L Agent 2170 NW 87TH AVE, DORAL, FL, 33172

Manager

Name Role Address
TORO JUAN CARLOS Manager 10523 EMERSON BEND, TUSTIN, CA, 92782
SACO TRADING LLC Manager No data

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-03-21 Gonzalez, Maria L. No data

Court Cases

Title Case Number Docket Date Status
STONE TECHNOLOGY (HK) CO., LTD., VS BRETT SCHMULIAN, et al., 3D2020-0984 2020-07-13 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-3105

Parties

Name STONE TECHNOLOGY (HK) CO., LTD.
Role Appellant
Status Active
Representations JIANYIN LIU
Name SACO SERVICES LLC
Role Appellee
Status Active
Name BRETT SCHMULIAN
Role Appellee
Status Active
Representations PAUL AIELLO, DONALD R. KIRK, SELDON J. CHILDERS, MICHAEL P. BENNETT
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-11-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-10-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-10-13
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed. Upon consideration of Petitioner’s Motion for Conditional Award of Appellate Attorney Fees, it is ordered that said Motion is hereby denied.
Docket Date 2020-10-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner’s Motion for Correction to the Reply is granted as stated in the Motion.
Docket Date 2020-10-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION FOR CORRECTION TO REPLY
On Behalf Of STONE TECHNOLOGY (HK) CO., LTD.
Docket Date 2020-10-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO REPLY TO RESPONDENT'S RESPONSE
On Behalf Of STONE TECHNOLOGY (HK) CO., LTD.
Docket Date 2020-10-05
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONDENT'S RESPONSE
On Behalf Of STONE TECHNOLOGY (HK) CO., LTD.
Docket Date 2020-09-28
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRETT SCHMULIAN
Docket Date 2020-09-28
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRETT SCHMULIAN
Docket Date 2020-09-14
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Brett Schmulian’s Unopposed Third Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including September 28, 2020.
Docket Date 2020-09-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SCHMULIAN'S UNOPPOSED THIRD MOTIONFOR EXTENSION OF TIME TO FILE RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRETT SCHMULIAN
Docket Date 2020-08-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Brett Schmulian’s Unopposed Second Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including September 14, 2020.
Docket Date 2020-08-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SCHMULIAN'S UNOPPOSED SECOND MOTIONFOR EXTENSION OF TIME TO FILE RESPONSETO PETITION FOR WRIT OF CERTIORAR
On Behalf Of BRETT SCHMULIAN
Docket Date 2020-07-29
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including August 31, 2020.
Docket Date 2020-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ SCHMULIAN'S UNOPPOSED MOTION FOREXTENSION OF TIME TO FILE RESPONSETO PETITION FOR WRIT OF CERTIORARI
On Behalf Of BRETT SCHMULIAN
Docket Date 2020-07-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ PETITIONER'S MOTION FOR CONDITIONAL AWARD OF APPELLATEATTORNEY FEES
On Behalf Of STONE TECHNOLOGY (HK) CO., LTD.
Docket Date 2020-07-14
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 twenty (20) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-07-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of STONE TECHNOLOGY (HK) CO., LTD.
Docket Date 2020-07-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a petition for writ of certiorari is due.
Docket Date 2020-07-13
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. Therefore, this petition will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before July 23, 2020.
Docket Date 2020-07-13
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of STONE TECHNOLOGY (HK) CO., LTD.
Docket Date 2020-07-13
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF CERTIORARI
On Behalf Of STONE TECHNOLOGY (HK) CO., LTD.

Documents

Name Date
ANNUAL REPORT 2016-03-21
Florida Limited Liability 2015-03-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State