Search icon

PALOMARES STARBUCK & ASSOCIATES LLC

Company Details

Entity Name: PALOMARES STARBUCK & ASSOCIATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 09 Jun 2015 (10 years ago)
Document Number: L15000100521
FEI/EIN Number 47-4218456
Address: 66 W. Flagler Street, Suite 601, Miami, FL, 33130, US
Mail Address: 66 W. Flagler Street, Suite 601, Miami, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PALOMARES LORENZO ESQ Agent 66 W. Flagler Street, Miami, FL, 33130

Manager

Name Role Address
PALOMARES LORENZO Manager 2539 South Bay Shore Dr, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-02-08 66 W. Flagler Street, Suite 601, Miami, FL 33130 No data
CHANGE OF MAILING ADDRESS 2019-02-08 66 W. Flagler Street, Suite 601, Miami, FL 33130 No data
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 66 W. Flagler Street, Suite 601, Miami, FL 33130 No data

Court Cases

Title Case Number Docket Date Status
PALOMARES-STARBUCK & ASSOCIATES, LLC, VS FRANCISCA FELIX, 3D2020-0911 2020-06-25 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
19-32027

Parties

Name PALOMARES STARBUCK & ASSOCIATES LLC
Role Appellant
Status Active
Representations Lorenzo J. Palomares
Name FRANCISCA FELIX
Role Appellee
Status Active
Representations MICHAEL A. GARCIA, AMANDA D. SURIEL, CESAR PINEDA, RAFAEL CRUZ-ALVAREZ
Name Hon. David C. Miller
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-09-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-09-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-09-02
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of PALOMARES-STARBUCK & ASSOCIATES, LLC,
Docket Date 2020-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-06-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of PALOMARES-STARBUCK & ASSOCIATES, LLC,
Docket Date 2020-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ NOTICE OF APPEARANCE AND E-MAIL DESIGNATION
On Behalf Of PALOMARES-STARBUCK & ASSOCIATES, LLC,
Docket Date 2020-06-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-06-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-09-02
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-09-02
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-20
ANNUAL REPORT 2017-02-11
ANNUAL REPORT 2016-07-11
Florida Limited Liability 2015-06-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State