Search icon

WILLIAM TAMAYO,"LLC"

Company Details

Entity Name: WILLIAM TAMAYO,"LLC"
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Jul 2018 (7 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L18000161833
Address: 1251 MERRIMACK DR., DAVENPORT, FL, 33837, US
Mail Address: 1251 MERRIMACK DR., DAVENPORT, FL, 33837, US
ZIP code: 33837
County: Polk
Place of Formation: FLORIDA

Agent

Name Role Address
TAMAYO WILLIAM Agent 1251 MERRIMACK DR., DAVENPORT, FL, 33837

Manager

Name Role Address
TAMAYO WILLIAM Manager 1251 MERRIMACK DR., DAVENPORT, FL, 33837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
WILLIAM TAMAYO VS PATRICIA FUEYO TAMAYO 2D2011-0849 2011-02-21 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
04-10700

Parties

Name WILLIAM TAMAYO,"LLC"
Role Appellant
Status Active
Representations RALPH P. MANGIONE, ESQ.
Name PATRICIA FUEYO TAMAYO
Role Appellee
Status Active
Representations RICHARD K. FUEYO, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-12-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Tic Cab/JT
Docket Date 2011-12-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Ralph P. Mangione, Esq. 0367354
Docket Date 2011-11-30
Type Order
Subtype Order to File Status Report
Description status report within * days ~ wall/JT
Docket Date 2011-09-22
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ S. R. Due/ Tic Cab/JT
Docket Date 2014-12-30
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-11-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2012-10-31
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Davis, Khouzam, and Morris
Docket Date 2012-10-31
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL
Docket Date 2012-10-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Tic Cab/JB
Docket Date 2012-03-07
Type Order
Subtype Order
Description Miscellaneous Order ~ wall/JT-stay extended/aa star rpt due
Docket Date 2012-02-20
Type Misc. Events
Subtype Status Report
Description Status Report ~ AA Ralph P. Mangione, Esq. 0367354 AE Richard K. Fueyo, Esq. 0008508 AA Ralph P. Mangione, Esq. 0367354
Docket Date 2011-09-07
Type Motions Other
Subtype Motion To Abate
Description Motion To Abate ~ STAY OR EXTENSION OF TIME (STYLED IN CIRCUIT COURT)
On Behalf Of WILLIAM TAMAYO
Docket Date 2011-08-18
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ IB or dismiss/wall/JB
Docket Date 2011-06-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ wall/JB
Docket Date 2011-02-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-02-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILLIAM TAMAYO

Documents

Name Date
Florida Limited Liability 2018-07-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State