Search icon

JORGE GALLEGO LLC

Company Details

Entity Name: JORGE GALLEGO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 14 Aug 2019 (5 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: L19000207933
Address: 7460 NW 180 ST, HIALEAH, FL, 33015, US
Mail Address: 7460 NW 180 ST, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GALLEGO JORGE Agent 7460 NW 180 ST, HIALEAH, FL, 33015

President

Name Role Address
GALLEGO JORGE President 7460 NW 180 ST, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
LC AMENDMENT AND NAME CHANGE 2019-10-08 JORGE GALLEGO LLC No data
CHANGE OF MAILING ADDRESS 2019-10-08 7460 NW 180 ST, HIALEAH, FL 33015 No data

Court Cases

Title Case Number Docket Date Status
JORGE GALLEGO VS WELLS FARGO BANK, N. A. 2D2019-1081 2019-03-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-10375

Parties

Name JORGE GALLEGO LLC
Role Appellant
Status Active
Representations GREGG M. HOROWITZ, ESQ.
Name HON. MARTHA J. COOK
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active
Name WELLS FARGO BANK, N. A.
Role Appellee
Status Active
Representations EMILY Y. ROTTMANN, ESQ., DANIEL J. PASKY, ESQ., SARA F. HOLLADAY - TOBIAS, ESQ., C. H. HOUSTON, I I I, ESQ.

Docket Entries

Docket Date 2020-05-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-05-01
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-10-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-10-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 7 - AB DUE 10/25/19
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-09-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 10/18/19
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - AB due 09/18/19
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-07-18
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of JORGE GALLEGO
Docket Date 2019-06-28
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order
Docket Date 2019-04-04
Type Record
Subtype Record on Appeal
Description Received Records ~ COOK - REDACTED - 46 PAGES
Docket Date 2019-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WELLS FARGO BANK, N. A.
Docket Date 2019-03-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-03-21
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of JORGE GALLEGO
Docket Date 2019-03-21
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-03-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE GALLEGO
Docket Date 2019-03-19
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 45 days from the date of this order.
Docket Date 2019-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JORGE GALLEGO

Documents

Name Date
Florida Limited Liability 2019-08-14

Date of last update: 01 Feb 2025

Sources: Florida Department of State