Search icon

RICARDO DIAZ LLC

Company Details

Entity Name: RICARDO DIAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 Apr 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: L16000067026
Address: 11021 GOLDEN SILENCE DRIVE, RIVERVIEW, FL, 33579, US
Mail Address: 11021 GOLDEN SILENCE DRIVE, RIVERVIEW, FL, 33579, US
ZIP code: 33579
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
DIAZ RICARDO Agent 11021 GOLDEN SILENCE DRIVE, RIVERVIEW, FL, 33579

Authorized Member

Name Role Address
DIAZ RICARDO Authorized Member 11021 GOLDEN SILENCE DRIVE, RIVERVIEW, FL, 33579

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
RICARDO DIAZ VS STATE OF FLORIDA 2D2020-1879 2020-06-16 Closed
Classification NOA Final - Circuit Criminal - 3.801 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CF-15834

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CF-1026

Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CF-6643

Parties

Name RICARDO DIAZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. MICHAEL S. WILLIAMS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2020-06-19
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-06-16
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2020-06-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2020-06-16
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - WILLIAMS - REDACTED - 88 PAGES
Docket Date 2020-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RICARDO DIAZ
Docket Date 2020-06-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
Florida Limited Liability 2016-04-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State