Search icon

ARTURO GARCIA LLC

Company Details

Entity Name: ARTURO GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 07 Feb 2019 (6 years ago)
Document Number: L19000038636
FEI/EIN Number 26-1247246
Address: 853 Knecht RD NE, Palm Bay, FL, 32905, US
Mail Address: 853 Knecht RD NE, Palm Bay, FL, 32905, US
ZIP code: 32905
County: Brevard
Place of Formation: FLORIDA

Agent

Name Role Address
GARCIA ARTURO G Agent 853 Knecht RD NE, Palm Bay, FL, 32905

Manager

Name Role Address
Garcia Arturo G Manager 853 Knecht RD NE, Palm Bay, FL, 32905

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 853 Knecht RD NE, Palm Bay, FL 32905 No data
CHANGE OF MAILING ADDRESS 2024-04-30 853 Knecht RD NE, Palm Bay, FL 32905 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 853 Knecht RD NE, Palm Bay, FL 32905 No data

Court Cases

Title Case Number Docket Date Status
ARTURO GARCIA VS STATE OF FLORIDA 2D2013-4120 2013-08-22 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
07-CF-13193

Parties

Name ARTURO GARCIA LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-06
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2015-10-16
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-04-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-03-25
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-09-18
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief ~ (WORD)
On Behalf Of STATE OF FLORIDA
Docket Date 2014-08-26
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of ARTURO GARCIA
Docket Date 2014-06-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARTURO GARCIA
Docket Date 2014-03-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ CM
Docket Date 2014-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARTURO GARCIA
Docket Date 2014-02-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-02-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARTURO GARCIA
Docket Date 2013-11-15
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD HOLDER
Docket Date 2013-10-01
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot as premature; non-summary ~ CM
Docket Date 2013-10-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of ARTURO GARCIA
Docket Date 2013-08-28
Type Order
Subtype Right to Counsel Order
Description pro se nonsummary order
Docket Date 2013-08-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ARTURO GARCIA
Docket Date 2013-08-22
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-02-15
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-19
ANNUAL REPORT 2020-04-20
Florida Limited Liability 2019-02-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State