Search icon

DANIEL DELEON LLC

Company Details

Entity Name: DANIEL DELEON LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Aug 2015 (9 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L15000147811
FEI/EIN Number 474875553
Address: 5728 bassa St, Wimauma, FL, 33598, US
Mail Address: 5728 bassa St, Wimauma, FL, 33598, US
ZIP code: 33598
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DELEON DANIEL Agent 5728 bassa St, Wimauma, FL, 33598

Manager

Name Role Address
GARCIA MIRTA Manager 5728 bassa St, Wimauma, FL, 33598

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000004475 EPOXY GROUT FORMULA ACTIVE 2020-01-09 2025-12-31 No data 2319 5TH AVE DR EAST, PALMETTO, FL, 34221

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REINSTATEMENT 2023-03-24 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT ADDRESS CHANGED 2021-03-12 5728 bassa St, Wimauma, FL 33598 No data
CHANGE OF MAILING ADDRESS 2021-03-12 5728 bassa St, Wimauma, FL 33598 No data
REGISTERED AGENT NAME CHANGED 2021-03-12 DELEON, DANIEL No data
CHANGE OF PRINCIPAL ADDRESS 2021-03-12 5728 bassa St, Wimauma, FL 33598 No data
REINSTATEMENT 2018-03-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
DANIEL DELEON, VS THE STATE OF FLORIDA, 3D2022-0925 2022-05-31 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F01-34236

Parties

Name DANIEL DELEON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Sandra Lipman, Office of Attorney General
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-30
Type Notice
Subtype Notice
Description Notice ~ IS GIVEN FOR TIMELY APPEAL
On Behalf Of DANIEL DELEON
Docket Date 2022-08-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-26
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2022-08-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DIRECTIONS TO THE CLERK
On Behalf Of DANIEL DELEON
Docket Date 2022-08-18
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court
Docket Date 2023-02-01
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This cause having heretofore been submitted to the Court on jurisdictional briefs and portions of the record deemed necessary to reflect jurisdiction under Article V, Section 3(b), Florida Constitution, and the Court having determined that it should decline to accept jurisdiction, it is ordered that the petition for review is denied.No motion for rehearing will be entertained by the Court. SeeFla. R. App. P. 9.330(d)(2).
Docket Date 2022-10-13
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2022-09-02
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of John A. Tomasino
Docket Date 2022-07-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-07-08
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ NAME CHANGE RECALL MEMORANDUM FRAUD ON THE APPELLATE COURT RECORD FRAUDULENT NAME
On Behalf Of DANIEL DELEON
Docket Date 2022-06-28
Type Response
Subtype Response
Description RESPONSE ~
On Behalf Of The State of Florida
Docket Date 2022-06-21
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ AS INCORPORATED CASE NO:3D21-2342 WITH CASE NO:3D22-925 FOR TIMELY APPEAL TO INVOKES THE DISCRETIONARY REVIEW OF THE SUPREME COURT
On Behalf Of DANIEL DELEON
Docket Date 2022-06-14
Type Order
Subtype Order to File Response
Description Order State to Respond (3.850 or 3.800)(OR12D) ~ The State of Florida is ordered to file a response within thirty (30) days from the date of this Order as to why the relief sought by the appellant should not be granted.
Docket Date 2022-06-06
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2022-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL DELEON
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2022-05-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 22-923, 21-2342, 21-905, 20-1828, 09-2752 & 05-2697
On Behalf Of DANIEL DELEON
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-08-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2022-07-11
Type Response
Subtype Reply
Description REPLY ~ REPLY TO COURT'S ORDER TO SHOW CAUSE
On Behalf Of DANIEL DELEON
Docket Date 2022-06-22
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Pro se Appellant’s Motion to Supplement the Record on Appeal, filed on June 21, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
DANIEL DELEON, VS THE STATE OF FLORIDA, 3D2022-0923 2022-05-31 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F01-34236

Parties

Name DANIEL DELEON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-06-02
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (No Response) (DA29) ~ Following review of the pro se Petition for Writ of Mandamus, it is ordered that said Petition is hereby denied.
Docket Date 2022-05-31
Type Petition
Subtype Petition
Description Petition Filed ~ WRIT OF MANDAMUSRELATED CASES: 21-2342, 21-905, 20-1828, 09-2752 & 05-2697
On Behalf Of DANIEL DELEON
Docket Date 2022-05-31
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2022-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
DANIEL DELEON, VS THE STATE OF FLORIDA, 3D2021-2342 2021-12-03 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F01-34236

Parties

Name DANIEL DELEON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Richard L. Polin, Office of Attorney General
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name John A. Tomasino
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-18
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2022-08-17
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ NOTICE TO INVOKE DISCRETIONARY JURISDICTION OF FLORIDA SUPREME COURT
Docket Date 2022-07-15
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, pro se Appellant’s motion to recall the mandate is hereby denied. EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-07-11
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ RECALL OUT THE MANDATE DUE TO THE INCORPORATING CASES THAT STILL PENDING IN THE APPELLATE COURT FOR TIMELY APPEAL TO INVOKE THE FLORIDA SUPREME COURT'S JURISDICTION
On Behalf Of DANIEL DELEON
Docket Date 2022-06-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2022-06-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-03
Type Post-Disposition Motions
Subtype Motion to Recall Mandate
Description Motion to Recall Mandate Denied (OD57G) ~ Upon consideration, pro se Appellant’s Motion to Recall the Mandate, or Alternatively for Timely Appeal is hereby denied. EMAS, HENDON and BOKOR, JJ., concur.
Docket Date 2022-05-31
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO RECALL OUT MANDATE ALTERNATIVELY FOR TIMELY APPEAL
On Behalf Of DANIEL DELEON
Docket Date 2022-05-05
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Treat EnBanc as Incl. Reh. & Deny(OD57H) ~ Upon consideration, pro se Appellant’s motion for rehearing en banc, written opinion, and clarification is treated as having included a motion for rehearing. The motion for rehearing, written opinion, and clarification is denied. The motion for rehearing en banc is denied.
Docket Date 2022-04-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ AND CLARIFICATION AND WRITTEN OPINION
On Behalf Of DANIEL DELEON
Docket Date 2022-03-30
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-28
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of DANIEL DELEON
Docket Date 2022-03-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Pro se Appellant's Motion to Supplement the Record on Appeal, filed on March 15, 2022, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion. Pro se Appellant's Motion to Amend the Reply Brief is denied.
Docket Date 2022-03-18
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO AMEND APPELLANT REPLY BRIEF
On Behalf Of DANIEL DELEON
Docket Date 2022-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of DANIEL DELEON
Docket Date 2022-03-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANIEL DELEON
Docket Date 2022-03-02
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record in Appeal, filed on March 1, 2022, is granted, and the record on appeal is supplemented to include the document that is attached to said Motion.
Docket Date 2022-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of The State of Florida
Docket Date 2022-03-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of The State of Florida
Docket Date 2022-02-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee's Motion for Extension of Time to File the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2022-01-25
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, pro se Appellant's filing titled "Directions to the Clerk" is hereby stricken as unauthorized. LOGUE, HENDON and LOBREE, JJ., concur. Appellee's Motion for Extension of Time to File the answer brief is granted to and including thirty (30) days from the date of this Order.
Docket Date 2022-01-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of The State of Florida
Docket Date 2022-01-19
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DIRECTIONS TO THE CLERK *Stricken, See Order issued 1/25/22
On Behalf Of DANIEL DELEON
Docket Date 2022-01-04
Type Order
Subtype Order to Serve Brief
Description State ordered to file answer brief ((OR21) ~ Pro se Appellant's Initial Brief, filed on December 9, 2021, is noted. The State of Florida shall file the answer brief within twenty (20) days from the date of this Order.
Docket Date 2021-12-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Summary record on appeal attached.
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-12-09
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANIEL DELEON
Docket Date 2021-12-03
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2021-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-12-03
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
DANIEL DELEON, VS THE STATE OF FLORIDA, 3D2021-0905 2021-04-08 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F01-34236

Parties

Name DANIEL DELEON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Michael W. Mervine, Office of Attorney General
Name Hon. Joseph Perkins
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-11-22
Type Letter-Case
Subtype Letter
Description Letter
On Behalf Of DANIEL DELEON
Docket Date 2021-06-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-05-20
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Petitioner's pro se "Motion to Order Directions to Clerk" is hereby denied. Upon consideration, Petitioner's pro se "Motion for Rehearing[,] Alternatively[,] Nunc Pro Tunc[,] or to Respond to State's Pleading" is hereby denied. EMAS, C.J., and LINDSEY and BOKOR, JJ., concur.
Docket Date 2021-05-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ORDER DIRECTIONS TO THE CLERK TO GIVE A COPY OF STATE'S PLEADING
On Behalf Of DANIEL DELEON
Docket Date 2021-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DANIEL DELEON
Docket Date 2021-05-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioner’s pro se “Second Motion of Default Alternatively Motion to Enforce Court Order or Complaint; or to Take Action or the Imposition of Sanctions or Grant the Writ of Mandamus” is hereby denied as moot.
Docket Date 2021-05-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion of default alternatively motion to enforce court order of complaint; or to take action or the imposition of sanctions or grant the writ of mandamus
On Behalf Of DANIEL DELEON
Docket Date 2021-05-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-05-06
Type Disposition by Order
Subtype Denied
Description Mandamus Denied (Including Response) (DA29B) ~ The State of Florida’s Motion to Accept Pleading as Timely Filed is granted, and the Status Report filed on May 5, 2021, is noted. Pro se Petitioner’s “Motion of Default [or] Alternatively Motion to Enforce Court Order or Complaint” is hereby denied. Upon consideration, the pro se Petition for Writ of Mandamus is hereby denied.
Docket Date 2021-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO ACCEPT PLEADING ASTIMELY FILED/STATUS REPORT
On Behalf Of The State of Florida
Docket Date 2021-04-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION OF DEFAULT ALTERNATIVELY MOTION TO ENFORCE COURT ORDER OR COMPLAINT
On Behalf Of DANIEL DELEON
Docket Date 2021-04-27
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The State of Florida shall, within five (5) days from the date of this Order, comply with this Court's Order, issued on April 12, 2021, which previously directed the State to file a pleading limited to representing: 1) whether the court file in the tribunal below contains a sentencing guidelines scoresheet; and 2) if so, whether Petitioner has been provided with same. Failure to comply may result in the imposition of sanctions.
Docket Date 2021-04-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, the State of Florida shall, within ten (10)days from the date of this Order, file a pleading limited to representing 1)whether the court file in the tribunal below contains a sentencing guidelines scoresheet; and 2) if so, whether Petitioner has been provided with same.
Docket Date 2021-04-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2021-04-08
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2021-04-08
Type Petition
Subtype Petition
Description Petition Filed ~ MOTION TO COMPEL ALTERNATIVELY WRIT OF MANDAMUSRELATED CASES: 20-1828, 09-2752 & 05-2697
On Behalf Of DANIEL DELEON
DANIEL DELEON, VS THE STATE OF FLORIDA, 3D2020-1828 2020-12-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
01-34236

Parties

Name DANIEL DELEON LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-03-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-03-08
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-02-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellant’s pro se Motion for Written Opinion is hereby denied. See Knight v. State, 286 So. 3d 147 (Fla. 2019).FERNANDEZ, LOGUE and GORDO, JJ., concur.
Docket Date 2021-02-08
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION
On Behalf Of DANIEL DELEON
Docket Date 2021-01-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-12-29
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ Summary record on appeal attached.
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-29
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASES: 09-2752 & 05-2697
On Behalf Of DANIEL DELEON
Docket Date 2020-12-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-12-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
REINSTATEMENT 2023-03-24
ANNUAL REPORT 2021-03-12
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-01-02
REINSTATEMENT 2018-03-23
Florida Limited Liability 2015-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State