Search icon

ANID ORBEZO PHELPS LLC - Florida Company Profile

Company Details

Entity Name: ANID ORBEZO PHELPS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANID ORBEZO PHELPS LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Dec 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000297766
FEI/EIN Number 84-3891056

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 10611 CORY LAKE DRIVE, TAMPA, FL, 33647, US
Mail Address: 10611 CORY LAKE DRIVE, TAMPA, FL, 33647, US
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORBEZO PHELPS ANID Authorized Member 10611 CORY LAKE DRIVE, TAMPA, FL, 33647
ORBEZO PHELPS ANID Agent 10611 CORY LAKE DRIVE, TAMPA, FL, 33647

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2020-12-21 - -
REGISTERED AGENT NAME CHANGED 2020-12-21 ORBEZO PHELPS, ANID -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Court Cases

Title Case Number Docket Date Status
MARK PHELPS VS ANID ORBEZO PHELPS 2D2016-4975 2016-11-16 Closed
Classification NOA Final - Circuit Family - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
13-DR-4463

Parties

Name MARK PHELPS
Role Appellant
Status Active
Representations MARK A. NEUMAIER, ESQ.
Name ANID ORBEZO PHELPS LLC
Role Appellee
Status Active
Representations CARLOS A. RAMIREZ, ESQ., MARK A. SESSUMS, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-16
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-05-19
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees-69c ~ The appellant's motion for attorney's fees is denied.
Docket Date 2017-05-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Crenshaw, Lucas, and Salario
Docket Date 2017-05-19
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ The appellee's motions to dismiss are granted. This appeal is dismissed for failure to prosecute.The appellant's motion for attorney's fees is denied.
Docket Date 2017-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEE'S RENEWED MOTION TO DISMISS APPEAL
On Behalf Of ANID ORBEZO PHELPS
Docket Date 2017-04-12
Type Order
Subtype Order to File Response
Description ORD-TO FILE RESPONSE ~ The appellant shall respond to the appellee's motion to dismiss by serving the initial brief within 20 days of the date of this order, failing which the motion will be subject to being granted and the appeal subject to dismissal without further notice.
Docket Date 2017-04-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of ANID ORBEZO PHELPS
Docket Date 2017-02-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2017-01-30
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED
Docket Date 2017-01-27
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 MARK PHELPS
Docket Date 2016-12-07
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
Docket Date 2016-12-07
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR APPELLATE FEES
On Behalf Of ANID ORBEZO PHELPS
Docket Date 2016-12-07
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-11-30
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY ~ ORDER/CERTIFICATE REGARDING INSOLVENCY OR INDIGENCY
On Behalf Of MARK PHELPS
Docket Date 2016-11-29
Type Misc. Events
Subtype Certificate
Description Certificate ~ AMENDED CERTIFICATE OF COMPLIANCE
On Behalf Of MARK PHELPS
Docket Date 2016-11-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MARK PHELPS
Docket Date 2016-11-29
Type Notice
Subtype Notice of Designation of E-mail Address
Description Notice of Designation of Email Address
On Behalf Of ANID ORBEZO PHELPS
Docket Date 2016-11-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-22
Type Order
Subtype Order
Description Miscellaneous Order ~ The notice of appeal is unsigned, contrary to Fla. R. Jud. Admin. 2.515(a) and (c), and the certificate of service does not indicate the date of service, contrary to Fla. R. Jud. Admin. 2.516(f). Within ten days, appellant shall file an amended notice of appeal, with a copy to this court, or this case may be dismissed.
Docket Date 2016-11-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2016-11-16
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
On Behalf Of MARK PHELPS
Docket Date 2016-11-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARK PHELPS

Documents

Name Date
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-08-27
REINSTATEMENT 2020-12-21
Florida Limited Liability 2019-12-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State