Search icon

LUIS MALDONADO LLC

Company Details

Entity Name: LUIS MALDONADO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Aug 2018 (6 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: L18000205720
Address: 2461 SE 18TH CIR, OCALA, FL, 34471
Mail Address: 2461 SE 18TH CIR, OCALA, FL, 34471
ZIP code: 34471
County: Marion
Place of Formation: FLORIDA

Agent

Name Role Address
MALDONADO LUIS D Agent 2461 SE 18TH CIR, OCALA, FL, 34471

Manager

Name Role Address
MALDONADO LUIS D Manager 2461 SE 18TH CIR, OCALA, FL, 34471

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
LUIS MALDONADO VS STATE OF FLORIDA 2D2015-1645 2015-04-14 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CF-016908-NC

Parties

Name LUIS MALDONADO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-01-06
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-12-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-11-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-05-07
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2015-04-24
Type Brief
Subtype Initial Brief
Description Appellant Initial Brief w/Appendix ~ EMAILED COPY OF THE IB W/APPENDIX TO THE AG'S OFFICE
On Behalf Of LUIS MALDONADO
Docket Date 2015-04-16
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2015-04-14
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-04-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LUIS MALDONADO
Docket Date 2015-04-14
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY RECORD
On Behalf Of SARASOTA CLERK
LUIS MALDONADO VS STATE OF FLORIDA 2D2014-5929 2014-12-29 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
2012-CF-16908

Parties

Name LUIS MALDONADO LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations ATTORNEY GENERAL, ROBERT J. KRAUSS, A.A.G.
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-03-23
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2015-02-26
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Altenbernd, Casanueva and LaRose
Docket Date 2015-02-26
Type Disposition by Order
Subtype Denied
Description deny mandamus as moot
Docket Date 2015-01-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2015-01-09
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2014-12-29
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2014-12-29
Type Petition
Subtype Petition
Description Petition Filed ~ FEE WAIVED AS TO A 3.850
On Behalf Of LUIS MALDONADO

Documents

Name Date
Florida Limited Liability 2018-08-28

Date of last update: 01 Feb 2025

Sources: Florida Department of State