Search icon

CRISTIAN A VERGARA, LLC

Company Details

Entity Name: CRISTIAN A VERGARA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Jan 2017 (8 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L17000019567
FEI/EIN Number 815091703
Address: 10226 CURRY FORD RD, 107-19, ORLANDO, FL, 32825-8735, US
Mail Address: 10226 CURRY FORD RD, 107-19, ORLANDO, FL, 32825, US
Place of Formation: FLORIDA

Agent

Name Role Address
VERGARA CRISTIAN A Agent 10226 CURRY FORD RD, ORLANDO, FL, 32825

Manager

Name Role Address
VERGARA CRISTIAN A Manager 10226 CURRY FORD RD, 107-19, ORLANDO, FL, 328258735

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000040583 PLACE2PAY ACTIVE 2020-04-12 2025-12-31 No data 10226 CURRY FORD RD 107-19, ORLANDO, FL, 32825
G17000134331 PAPERSHOPONLINE COM EXPIRED 2017-12-08 2022-12-31 No data 10226 CURRY FORD RD 107-19, ORLANDO, FL, 32825
G17000010427 SIPUES SAS EXPIRED 2017-01-27 2022-12-31 No data 10226 CURRY FORD RD NUM 107-19, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-07-25 10226 CURRY FORD RD, 107-19, ORLANDO, FL 32825-8735 No data

Court Cases

Title Case Number Docket Date Status
CRISTIAN A. VERGARA VS SISY ESCOBAR VERGARA, ET AL. 2D2018-1878 2018-05-14 Closed
Classification NOA Final - Circuit Family - Child
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2014DR-4521

Parties

Name CRISTIAN A VERGARA, LLC
Role Appellant
Status Active
Representations RICHARD P. SPENCE, ESQ.
Name DEPARTMENT OF REVENUE
Role Appellee
Status Active
Name SISY ESCOBAR VERGARA
Role Appellee
Status Active
Representations SHELLEY HARRELL SHELTON, ESQ., TONI C. BERNSTEIN, S.A.A.G.
Name HON. JOHN M. RADABAUGH
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-03-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Silberman, Sleet, and Atkinson
Docket Date 2019-03-22
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed ~ Appellant's motion in opposition is treated as a response to Appellee Department of Revenue's motion to dismiss. Appellee's motion to dismiss is granted, and this appeal is dismissed as untimely filed.
Docket Date 2019-03-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ ***TREATED AS RESPONSE TO APPELLEE'S MOTION TO DISMISS - SEE 3/22/19 ORDER***IN OPPOSITION TO DEPARTMENT OF REVENUE'S MOTION TO DISMISS APPEAL
On Behalf Of CRISTIAN A. VERGARA
Docket Date 2019-02-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of SISY ESCOBAR VERGARA
Docket Date 2019-02-15
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-GRANT SUPP.REC & EOT F/BRF ~ Appellant's motion to supplement the record is granted to the extent that Appellant seeks to supplement the record with the trial exhibits. Appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the trial exhibits, with the supplemental record to be filed in this court within twenty-five days from the date of this order. Insofar as the motion contemplates that a stipulated statement pursuant to Florida Rule of Appellate Procedure 9.200(a)(3) may be required, the motion is denied without prejudice to file a motion to relinquish jurisdiction to effect the procedure identified in rule 9.200(b)(5) if necessary. Appellant’s motion for extension of time is granted, and the initial brief shall be served within sixty days from the date of this order.
Docket Date 2019-01-21
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CRISTIAN A. VERGARA
Docket Date 2018-12-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by January 21, 2019.
Docket Date 2018-12-21
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 CRISTIAN A. VERGARA
Docket Date 2018-12-07
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant’s motion to supplement the record is granted to the extent that the Appellant shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2018-11-19
Type Response
Subtype Objection
Description OBJECTION ~ DOR'S OBJECTION TO MOTION TO SUPPLEMENT RECORD
On Behalf Of SISY ESCOBAR VERGARA
Docket Date 2018-11-19
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of CRISTIAN A. VERGARA
Docket Date 2018-09-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served November 19, 2018.
Docket Date 2018-09-18
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 CRISTIAN A. VERGARA
Docket Date 2018-08-31
Type Record
Subtype Record on Appeal
Description Received Records ~ RADABAUGH - REDACTED - 487 PAGES
Docket Date 2018-07-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ The May 15, 2018, order to show cause is discharged.
Docket Date 2018-07-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served by September 18, 2018.
Docket Date 2018-07-20
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 CRISTIAN A. VERGARA
Docket Date 2018-06-28
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ Appellee's motion to strike is granted, and Appellant's motion for rehearing is stricken as unauthorized.
Docket Date 2018-06-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CRISTIAN A. VERGARA
Docket Date 2018-06-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of SISY ESCOBAR VERGARA
Docket Date 2018-06-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ *stricken as unauthorized.* FORMER HUSBAND'S I APPELLANT MOTION FOR REHEARING AND MOTION FOR NEW TRIAL REGARDING AMENDED FINAL JUDGMENT
Docket Date 2018-06-07
Type Order
Subtype Order on Motion For Substitution of Counsel
Description counsel substitution ~ Pursuant to the filing of the notice of substitution of counsel, Senior Assistant Attorney General Toni C. Bernstein is substituted as Appellee's counsel of record and Assistant State Attorney Nicolle R. Schoeppner is relieved of further appellate responsibilities.
Docket Date 2018-06-05
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of SISY ESCOBAR VERGARA
Docket Date 2018-06-04
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order Denying Forma Pauperis ~ This court has received the determination of civil indigent status from the clerk of the circuit court. Appellant's motion to proceed in forma pauperis is denied as moot.
Docket Date 2018-06-01
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ Within ten days from the date of this order, Appellant shall supplement his response with a copy of the April 10, 2018, order denying rehearing. See Fla. R. App. P. 9.110(d).
Docket Date 2018-06-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SISY ESCOBAR VERGARA
Docket Date 2018-05-30
Type Response
Subtype Response
Description RESPONSE ~ PETITIONER SHOWING NOTICE OF APPEAL WAS FILED TIMELY
Docket Date 2018-05-30
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
Docket Date 2018-05-15
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ *DISCHARGED-SEE 7/25/18 ORDER.*Appellant shall show cause within fifteen days why this proceeding should not be dismissed as untimely.
Docket Date 2018-05-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ ATTACHED ORDER APPEAL WITH INSOLVENCY ORDER
On Behalf Of CRISTIAN A. VERGARA
Docket Date 2018-05-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-14
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2020-09-02
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-01-17
Florida Limited Liability 2017-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State