Search icon

WILFREDO MARTINEZ, LLC

Company Details

Entity Name: WILFREDO MARTINEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 May 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000130400
Address: 5811 N COOLIDGE AVE, TAMPA, FL, 33614
Mail Address: 5811 N COOLIDGE AVE, TAMPA, FL, 33614
ZIP code: 33614
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ WILFREDO Agent 5811 N COOLIDGE AVE, TAMPA, FL, 33614

Manager

Name Role Address
MARTINEZ WILFREDO Manager 5811 N COOLIDGE AVE, TAMPA, FL, 33614

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
WILFREDO MARTINEZ VS HOYT C. MURPHY, INC. REALTORS 4D2011-2849 2011-07-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
562008CA007197

Parties

Name WILFREDO MARTINEZ, LLC
Role Appellant
Status Active
Representations OTTO N. ESPINO, JR.
Name HOYT C. MURPHY, INC., Realtor
Role Appellee
Status Active
Representations NEILL, GRIFFIN, TIERNEY, NEILL
Name HON. DAN L. VAUGHN (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-02-15
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2012-01-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2012-01-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution
Docket Date 2011-12-09
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/ROA ~ by 12/22/11
Docket Date 2011-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 12/2/2011
Docket Date 2011-11-03
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 WILFREDO MARTINEZ
Docket Date 2011-10-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ TO 11/7/11
Docket Date 2011-10-04
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 WILFREDO MARTINEZ
Docket Date 2011-08-12
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Otto N. Espino, Jr.
Docket Date 2011-08-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2011-07-29
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed
Docket Date 2011-07-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILFREDO MARTINEZ
Docket Date 2011-07-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2019-05-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State