Search icon

GUSTAVO PEREZ LLC

Company Details

Entity Name: GUSTAVO PEREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 30 Jan 2019 (6 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L19000031466
FEI/EIN Number 32-0589791
Address: 31329 AVE A, BIG PINE KEY, FL, 33043, US
Mail Address: 31329 AVE A, BIG PINE KEY, FL, 33043, US
ZIP code: 33043
County: Monroe
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ GUSTAVO Agent 6640 OCEAN TER, MARATHON, FL, 33050

Managing Member

Name Role Address
PEREZ GUSTAVO Managing Member 31329 AVE A, BIG PINE KEY, FL, 33043

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
GUSTAVO PEREZ, VS MIAMI-DADE COUNTY, 3D2020-0220 2020-01-29 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
2018-I087983

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-363

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
2018-I087984

Parties

Name GUSTAVO PEREZ LLC
Role Appellant
Status Active
Name Miami-Dade County, Florida
Role Appellee
Status Active
Representations Christopher J. Wahl
Name Hon. Thomas J. Rebull
Role Judge/Judicial Officer
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-04-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-04-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-03-20
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Upon the Court’s own motion, it is ordered that the above-styled proceeding is hereby dismissed.
Docket Date 2020-03-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-02-04
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-04
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify 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 by cash, cashier’s check, money order, or electronically through the Florida Courts E-Filing Portal on or before February 10, 2020, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
Docket Date 2020-01-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-01-29
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed
Docket Date 2020-01-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUSTAVO PEREZ
RAUL LLANOS, et al., VS NESTOR E. VALDES, 3D2012-2837 2012-10-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-36604

Parties

Name HENRY LOUD
Role Appellant
Status Active
Name NELSON DAO
Role Appellant
Status Active
Name RAUL LLANOS
Role Appellant
Status Active
Representations WILLIAM J. BROWN
Name GUSTAVO PEREZ LLC
Role Appellant
Status Active
Representations WILLIAM J. BROWN
Name NESTOR E. VALDES
Role Appellee
Status Active
Representations JOEL S. MAGOLNICK, MIGUEL M. DE LA O
Name HON. DARRIN P. GAYLES
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-01-10
Type Record
Subtype Appendix
Description Appendix
On Behalf Of GUSTAVO PEREZ
Docket Date 2012-10-30
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-10-30
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of GUSTAVO PEREZ
Docket Date 2013-08-19
Type Record
Subtype Returned Records
Description Returned Records ~ 2 VOLUMES.
Docket Date 2013-07-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-06-19
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-04-30
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GUSTAVO PEREZ
Docket Date 2013-04-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2013-04-08
Type Record
Subtype Appendix
Description Appendix
Docket Date 2013-03-18
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-02-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-02-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2013-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2013-01-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-01-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GUSTAVO PEREZ

Documents

Name Date
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-08-19
Florida Limited Liability 2019-01-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State