Entity Name: | LUIS TORRES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LUIS TORRES 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 05 Dec 2016 (8 years ago) |
Date of dissolution: | 27 Sep 2024 (8 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (8 months ago) |
Document Number: | L16000220349 |
FEI/EIN Number |
81-4646246
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5910 SW 113TH AVENUE, MIAMI, FL, 33173, US |
Mail Address: | 5910 SW 113TH AVENUE, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES LUIS | Manager | 5910 SW 113TH AVENUE, MIAMI, FL, 33173 |
TORRES LUIS | Agent | 5910 SW 113TH AVENUE, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-02-10 | 5910 SW 113TH AVENUE, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2017-02-10 | 5910 SW 113TH AVENUE, MIAMI, FL 33173 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LUIS TORRES, VS THE STATE OF FLORIDA, | 3D2019-0787 | 2019-04-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LUIS TORRES LLC |
Role | Appellant |
Status | Active |
Representations | Jeffrey Paul DeSousa, Public Defender Appeals |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | Hon. Veronica Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-04-24 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-04-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2019-05-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-05-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-05-07 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-05-07 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | LUIS TORRES |
Docket Date | 2019-05-07 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ 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. |
Docket Date | 2019-04-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Classification | NOA Final - Circuit Criminal - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 07-8336 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 10-6934 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 07-8326 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 07-8348 |
Parties
Name | LUIS TORRES LLC |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Name | Hon. Jose L. Fernandez |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-02-14 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Marsy's Law Order II |
Docket Date | 2019-04-08 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-08 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-03-19 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Appellant’s letter filed March 4, 2019 is noted by the Court. Upon the Court’s own motion, it is ordered that the above styled appeal is hereby dismissed. |
Docket Date | 2019-03-19 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2019-03-04 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | LUIS TORRES |
Docket Date | 2019-02-19 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file initial brief w/in 20 days (OR21C) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within twenty (20) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2019-01-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2018-08-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2018-08-07 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause. |
Docket Date | 2018-08-06 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. PRIOR CASES: 15-78, 13-1014, 11-1636 |
On Behalf Of | LUIS TORRES |
Docket Date | 2018-08-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2018-08-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Classification | Discretionary Review - Notice to Invoke - Direct Conflict of Decisions |
Court | Supreme Court of Florida |
Originating Court |
Circuit Court for the Fourth Judicial Circuit, Duval County 1D10-4346 Circuit Court for the Fourth Judicial Circuit, Duval County 2009-005079CFA |
Parties
Name | LUIS TORRES LLC |
Role | Petitioner |
Status | Active |
Representations | M. J. Lord |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Mr. Bryan G. Jordan |
Name | HON. ELIZABETH ANNE SENTERFITT, JUDGE |
Role | Judge/Judicial Officer |
Status | Active |
Name | Jon S. Wheeler |
Role | Lower Tribunal Clerk |
Status | Active |
Name | Hon. JIM FULLER |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-08-27 |
Type | Event |
Subtype | File Destroyed |
Description | FILE DESTROYED |
Docket Date | 2013-10-01 |
Type | Event |
Subtype | Record Center |
Description | RECORD CENTER ~ C00000201437 |
Docket Date | 2013-02-21 |
Type | Miscellaneous Document |
Subtype | USSC Not/Cert Filed in FSC |
Description | USSC NOT/CERT FILED IN FSC |
Docket Date | 2013-02-04 |
Type | Miscellaneous Document |
Subtype | USSC Certiorari |
Description | USSC CERTIORARI ~ & PLACED ON DOCKET 02/11/2013 |
Docket Date | 2012-11-09 |
Type | Disposition |
Subtype | **DISP-REV DISM NO JURIS (HARRISON/DODI) |
Description | DISP-REV DISM NO JURIS (HARRISON/DODI) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980). No motion for rehearing will be entertained by the Court. |
Docket Date | 2012-03-16 |
Type | Order |
Subtype | Stay Proceedings FSC (Tag Case) |
Description | ORDER-STAY PROCEEDINGS FSC (TAG CASE) ~ The proceedings in this Court in the above case are hereby stayed pending disposition of State v. Adkins, Case No. SC11-1878, which is pending in this Court. |
Docket Date | 2012-03-12 |
Type | Event |
Subtype | No Fee - Insolvent |
Description | No Fee - Insolvent ~ INSOLVENT BELOW |
Docket Date | 2012-03-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NI:No Fee - Insolvent |
Docket Date | 2012-03-12 |
Type | Notice |
Subtype | Invoke Discretionary Jurisdiction |
Description | NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) |
On Behalf Of | LUIS TORRES |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 07-8348 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 07-8326 Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 07-8336 |
Parties
Name | LUIS TORRES LLC |
Role | Appellant |
Status | Active |
Representations | Harvey J. Sepler |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | PAMELA JO BONDI |
Name | HON. DIANE V. WARD |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-08-17 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 2 volumes. |
Docket Date | 2012-03-23 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-03-23 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-03-07 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2011-12-20 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
Docket Date | 2011-12-07 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's December 2, 2011 motion to supplement the record is granted, and the record on appeal is supplemented to include the document which is attached to said motion. |
Docket Date | 2011-12-03 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | LUIS TORRES |
Docket Date | 2011-12-02 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion Supplem/Record with/Attached |
On Behalf Of | LUIS TORRES |
Docket Date | 2011-11-28 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2011-11-23 |
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 | LUIS TORRES |
Docket Date | 2011-10-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 VOLUMES. |
Docket Date | 2011-08-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Court Reporter |
Description | Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including September 19, 2011. The court reporting firm shall promptly notify the court reporter(s) of this order. |
Docket Date | 2011-08-15 |
Type | Motions Relating to Records |
Subtype | Motion for Extension of Time for Court Reporter |
Description | Mot for Extension of Time to File Ct. Rpter Note |
Docket Date | 2011-06-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LUIS TORRES |
Docket Date | 2011-06-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-04 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-06-08 |
ANNUAL REPORT | 2019-04-15 |
ANNUAL REPORT | 2018-02-22 |
ANNUAL REPORT | 2017-02-10 |
Florida Limited Liability | 2016-12-05 |
Date of last update: 03 May 2025
Sources: Florida Department of State