Search icon

JORGE PONCE LLC

Company Details

Entity Name: JORGE PONCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Oct 2017 (7 years ago)
Document Number: L17000211097
FEI/EIN Number 82-3117332
Address: 944 SUMTER ROAD EAST, WEST PALM BEACH, FL, 33415, US
Mail Address: 944 SUMTER ROAD EAST, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
PONCE JORGE LJR Agent 944 SUMTER ROAD EAST, WEST PALM BEACH, FL, 33415

Authorized Representative

Name Role Address
PONCE JORGE LJR Authorized Representative 944 SUMTER ROAD EAST, WEST PALM BEACH, FLORIDA, FL, 33415

Court Cases

Title Case Number Docket Date Status
Jorge Ponce, Appellant(s), v. Jarelyz Pagan, Appellee(s). 3D2023-1866 2023-10-19 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-13645

Parties

Name JORGE PONCE LLC
Role Appellant
Status Active
Representations Madelin Diaz, Christine M. Alvarez
Name Jarelyz Pagan
Role Appellee
Status Active
Representations Carlos Cipriano Del Amo
Name Hon. George A. Sarduy
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-17
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-01-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-17
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY 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.
View View File
Docket Date 2024-01-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Jorge Ponce
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time - IB - 30 days to 1/25/24
On Behalf Of Jorge Ponce
View View File
Docket Date 2023-12-08
Type Order
Subtype Order on Motion to Stay
Description Upon consideration, Appellant's Emergency Motion to Stay is hereby denied.
View View File
Docket Date 2023-12-08
Type Motions Other
Subtype Motion To Stay
Description Appellant's Emergency Motion To Stay
On Behalf Of Jorge Ponce
View View File
Docket Date 2023-10-20
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-10-20
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9270453
On Behalf Of Jorge Ponce
View View File
Docket Date 2023-10-19
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 29, 2023.
View View File
Docket Date 2023-10-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Jorge Ponce
View View File

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-08
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-08-03
ANNUAL REPORT 2020-07-26
ANNUAL REPORT 2019-04-04
Florida Limited Liability 2017-10-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State