Search icon

VICTOR PEREZ LLC

Company Details

Entity Name: VICTOR PEREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Mar 2016 (9 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: L16000061109
Address: 11411 SE FEDERAL HWY LOT 16, HOBE SOUND, FL, 33455, US
Mail Address: 11411 SE FEDERAL HWY LOT 16, HOBE SOUND, FL, 33455, US
ZIP code: 33455
County: Martin
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ VICTOR Agent 11411 SE FEDERAL HWY LOT 16, HOBE SOUND, FL, 33455

Manager

Name Role Address
PEREZ VICTOR Manager 11411 SE FEDERAL HWY LOT 16, HOBE SOUND, FL, 33455

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
VICTOR PEREZ VS STATE OF FLORIDA 2D2014-2644 2014-06-03 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
2004-CF-1874

Parties

Name VICTOR PEREZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name MANATEE CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-02-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-01-14
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and remanded with directions.
Docket Date 2014-07-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
Docket Date 2014-06-09
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2014-06-06
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ JB
Docket Date 2014-06-03
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-06-03
Type Record
Subtype Record on Appeal
Description Received Records ~ ***FTP SUMMARY RECORD***
On Behalf Of MANATEE CLERK
Docket Date 2014-06-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR PEREZ
Docket Date 2014-06-03
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2014-02-18
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VICTOR PEREZ
VICTOR PEREZ VS REEMPLOYMENT ASSISTANCE APPEALS COMMISSION 4D2013-1478 2013-04-25 Closed
Classification NOA Final - Administrative - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
13-00179

Parties

Name VICTOR PEREZ LLC
Role Appellant
Status Active
Name Reemployment Assistance Appeals Commission
Role Appellee
Status Active
Representations LOUIS ALAN GUTIERREZ

Docket Entries

Docket Date 2014-02-28
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2014-02-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-02-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-01-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of VICTOR PEREZ
Docket Date 2013-07-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Reemployment Assistance Appeals Commission
Docket Date 2013-07-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of VICTOR PEREZ
Docket Date 2013-06-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed June 17, 2013, for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2013-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VICTOR PEREZ
Docket Date 2013-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ ONE (1) VOLUME (e)
Docket Date 2013-05-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-04-25
Type Misc. Events
Subtype Fee Status
Description NF5:No Fee- Unemployment
Docket Date 2013-04-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR PEREZ
VICTOR PEREZ, JR. and SAIRY PEREZ VS VICTOR PEREZ 4D2010-5301 2010-12-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
07-34830 CACE

Parties

Name VICTOR PEREZ, JR.
Role Appellant
Status Active
Representations MAISIE WONG, WILLIAM MURRAY NORRIS
Name SAIRY PEREZ
Role Appellant
Status Active
Name VICTOR PEREZ LLC
Role Appellee
Status Active
Representations Keith A. Schafer
Name Hon. John J. Murphy , III
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-09-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2011-08-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2011-08-22
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissed as Non-Appealable Order
Docket Date 2011-07-28
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ 10 DAYS.
Docket Date 2011-07-18
Type Response
Subtype Objection
Description Objection ~ TO MOTION FOR EXT. OF TIME FOR RELINQUISHMENT
On Behalf Of VICTOR PEREZ
Docket Date 2011-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ 60 DAYS ***VACATED 7/28/11***
Docket Date 2011-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of VICTOR PEREZ, JR.
Docket Date 2011-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description ORD-Granting EOT for Relinquishment of Juris. ~ 30 DAYS
Docket Date 2011-05-27
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FOR RELINQUISHMENT
On Behalf Of VICTOR PEREZ, JR.
Docket Date 2011-04-26
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Order Granting Relinquishment of Jurisdiction ~ 30 DAYS TO ALLOW APPELLANTS TO OBTAIN A FINAL APPEALABLE ORDER.
Docket Date 2011-04-05
Type Response
Subtype Response
Description Response ~ TO MOTION TO RELINQUISH
On Behalf Of VICTOR PEREZ, JR.
Docket Date 2011-03-29
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ T -
On Behalf Of VICTOR PEREZ
Docket Date 2011-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of VICTOR PEREZ, JR.
Docket Date 2011-02-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ 10 DAYS AFTER COMPLETION OF ROA BY THE CLERK
Docket Date 2011-02-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VICTOR PEREZ, JR.
Docket Date 2011-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of VICTOR PEREZ, JR.
Docket Date 2011-01-10
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal
Docket Date 2011-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2010-12-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR PEREZ, JR.
Docket Date 2010-12-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2016-03-28

Date of last update: 03 Feb 2025

Sources: Florida Department of State