Search icon

JOSE QUINONEZ LLC

Company Details

Entity Name: JOSE QUINONEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 02 Aug 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 10 Nov 2023 (a year ago)
Document Number: L18000185544
FEI/EIN Number 83-1573919
Address: 2465 AVENIDA MADRID OSTE, WEST PALM BEACH, FL, 33415, US
Mail Address: 2465 AVENIDA MADRID OSTE, WEST PALM BEACH, FL, 33415, US
ZIP code: 33415
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role
TAX DOT COM INC Agent

Manager

Name Role Address
QUINONEZ JOSE R Manager 2465 AVENIDA MADRID OSTE, WEST PALM BEACH, FL, 33415
RODRIGUEZ SALAS LINDA T Manager 2465 AVENIDA MADRID OSTE, WEST PALM BEACH, FL, 33415

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-11-10 No data No data
REGISTERED AGENT NAME CHANGED 2023-11-10 TAX DOT COM INC No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-10 1121 ROYAL PALM BEACH BLVD, 183, WEST PALM BEACH, FL 33411 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
JOSE QUINONEZ VS STEPHEN CHATTAWAY and SANDRA CHATTAWAY 4D2021-2297 2021-08-03 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502020SC020324XXXMB

Parties

Name JOSE QUINONEZ LLC
Role Appellant
Status Active
Name Sandra Chattaway
Role Appellee
Status Active
Name Stephen Chattaway
Role Appellee
Status Active
Representations Kory Sgrignoli, Jr.
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-08-20
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-No Filing Fee ~ ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee.
Docket Date 2021-08-04
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2021-08-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-08-03
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2021-08-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Jose Quinonez

Documents

Name Date
ANNUAL REPORT 2024-04-26
REINSTATEMENT 2023-11-10
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-04
ANNUAL REPORT 2019-04-30
Florida Limited Liability 2018-08-02

Date of last update: 02 Feb 2025

Sources: Florida Department of State