Entity Name: | JOSE PAGAN, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JOSE PAGAN, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 28 Nov 2016 (8 years ago) |
Document Number: | L16000216097 |
FEI/EIN Number |
81-5344948
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 227 North Bronough Street, SUITE 7400, TALLAHASSEE, FL, 32301, US |
Mail Address: | 227 North Bronough Street, SUITE 7400, TALLAHASSEE, FL, 32301, US |
ZIP code: | 32301 |
County: | Leon |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PAGAN JOSE | Manager | 227 North Bronough Street, TALLAHASSEE, FL, 32301 |
PAGAN JOSE | Agent | 227 North Bronough Street, TALLAHASSEE, FL, 32301 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-02-21 | 227 North Bronough Street, SUITE 7400, TALLAHASSEE, FL 32301 | - |
CHANGE OF MAILING ADDRESS | 2022-02-21 | 227 North Bronough Street, SUITE 7400, TALLAHASSEE, FL 32301 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-02-21 | 227 North Bronough Street, SUITE 7400, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JOSE PAGAN VS STATE OF FLORIDA | 5D2021-1243 | 2021-05-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JOSE PAGAN, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Carmen F. Corrente |
Name | Hon. Debra S. Nelson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-05-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-10-11 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-10-11 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-09-20 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2021-08-25 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ MAILBOX 8/23/21 |
On Behalf Of | Jose Pagan |
Docket Date | 2021-08-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2021-07-14 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ MAILBOX 7/12/21 |
On Behalf Of | Jose Pagan |
Docket Date | 2021-06-29 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO IB - NO AB |
On Behalf Of | State of Florida |
Docket Date | 2021-06-15 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 6/9/21 |
On Behalf Of | Jose Pagan |
Docket Date | 2021-05-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2021-05-17 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
On Behalf Of | Clerk Seminole |
Docket Date | 2021-05-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 5/10/21 |
On Behalf Of | Jose Pagan |
Classification | NOA Final - Circuit Criminal - Habeas Corpus Denial |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 2008-CF-4347 |
Parties
Name | JOSE PAGAN, LLC |
Role | Appellant |
Status | Active |
Representations | Seminole Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Wesley Heidt |
Name | Hon. Debra S. Nelson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-09-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-09-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-09-10 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing ~ AND WRITTEN OPINION; REH EN BANC IS STRICKEN |
Docket Date | 2020-08-24 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ AND REHEARING EN BANC; MAILBOX 8/20/20 |
On Behalf Of | Jose Pagan |
Docket Date | 2020-08-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2020-07-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief ~ MAILBOX 7/14/20 |
On Behalf Of | Jose Pagan |
Docket Date | 2020-07-07 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2020-06-23 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT Certificate of Indigency |
Docket Date | 2020-06-16 |
Type | Order |
Subtype | Order re Counsel |
Description | Order Deny Appointment of Counsel ~ W/OUT PREJUDICE |
Docket Date | 2020-06-15 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion for Appointment of Counsel |
Description | Motion for Appointment of Counsel ~ MAILBOX 6/11/20 |
On Behalf Of | Jose Pagan |
Docket Date | 2020-06-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | State of Florida |
Docket Date | 2020-06-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ MAILBOX 6/2/20 |
On Behalf Of | Jose Pagan |
Docket Date | 2020-06-08 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 12 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-05-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 5/6/20 |
On Behalf Of | Jose Pagan |
Docket Date | 2020-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-05-13 |
Type | Order |
Subtype | Order Expediting Case |
Description | EXP. SUB. APPEAL DOC.-HC APPEA |
Docket Date | 2020-05-13 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF3:No Fee-Habeas denied |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 08-CF-4347-B |
Parties
Name | JOSE PAGAN, LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Carmen F. Corrente, Office of the Attorney General |
Docket Entries
Docket Date | 2013-07-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Deny Extension of Time ~ DENIED AS UNTIMELY |
Docket Date | 2013-07-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ FILE MOT REH;Gr,Br,Lw |
On Behalf Of | Jose Pagan |
Docket Date | 2013-07-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2013-07-03 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2013-06-14 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2013-06-14 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2013-04-15 |
Type | Response |
Subtype | Reply |
Description | Reply ~ TO 3/27RESPONSE;PS Jose Pagan 471256 |
Docket Date | 2013-03-27 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 3/7ORDER |
On Behalf Of | State of Florida |
Docket Date | 2013-03-07 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause-Writs ~ 20 DYS;REPLY 10 DYS |
Docket Date | 2013-03-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2013-03-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Docket Date | 2013-03-01 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | Jose Pagan |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-04 |
ANNUAL REPORT | 2023-02-13 |
ANNUAL REPORT | 2022-02-21 |
ANNUAL REPORT | 2021-03-17 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-02-16 |
ANNUAL REPORT | 2017-04-28 |
Florida Limited Liability | 2016-11-28 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7504458503 | 2021-03-06 | 0455 | PPS | 1942 NE 149th St, North Miami, FL, 33181-1112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7834447801 | 2020-06-04 | 0455 | PPP | 1942 Northeast 149th Street, North Miami, FL, 33181-1112 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State