Search icon

ISRAEL PEREZ LLC

Company Details

Entity Name: ISRAEL PEREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Jan 2020 (5 years ago)
Document Number: L20000019942
FEI/EIN Number 84-4443276
Address: 2925 SW 30TH STREET, CAPE CORAL, FL, 33914
Mail Address: 2925 SW 30TH STREET, CAPE CORAL, FL, 33914
ZIP code: 33914
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ ISRAEL Agent 2925 SW 30TH STREET, CAPE CORAL, FL, 33914

Manager

Name Role Address
PEREZ ISRAEL Manager 2925 SW 30TH STREET, CAPE CORAL, FL, 33914

Member

Name Role Address
PEREZ LORI Member 2925 SW 30TH STREET, CAPE CORAL, FL, 33914

Court Cases

Title Case Number Docket Date Status
Israel Perez, Appellant(s), v. The State of Florida, Appellee(s). 3D2023-2154 2023-12-04 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F22-1467

Parties

Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name ISRAEL PEREZ LLC
Role Appellant
Status Active
Representations Deborah Myszak Prager, Jennifer Rose Thornton
Name The State of Florida
Role Appellee
Status Active
Representations Yolande Marva Samerson, Richard L. Polin
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2024-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-60 days to 11/25/2024
On Behalf Of The State of Florida
View View File
Docket Date 2024-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Israel Perez
View View File
Docket Date 2024-08-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Israel Perez
View View File
Docket Date 2024-07-24
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's unopposed Motion for Extension of Time to File Initial Brief is hereby granted to and including thirty (30) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 60 days to 07/26/2024
View View File
Docket Date 2024-04-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description The Notice of Substitution of Counsel filed on April 26, 2024, is granted and recognized by the Court.
View View File
Docket Date 2024-04-26
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
View View File
Docket Date 2024-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 60 days to 05/27/2024
On Behalf Of Israel Perez
View View File
Docket Date 2024-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-02-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including March 20, 2024. The court reporting firm shall promptly notify the court reporter(s) of this Order.
View View File
Docket Date 2024-01-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
View View File
Docket Date 2023-12-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-12-04
Type Event
Subtype Fee Satisfied
Description Fee Waived 9.430
Docket Date 2024-12-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 01/25/2025
On Behalf Of The State of Florida
View View File
Docket Date 2024-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 12/26/2024
On Behalf Of The State of Florida
View View File
Docket Date 2023-12-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Sentence: 1O Years
On Behalf Of Israel Perez
View View File
MITRA VERA AND ISRAEL PEREZ VS AMERICAN SECURITY INSURANCE CO. 2D2019-2238 2019-06-14 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-6103

Parties

Name MITRA VERA
Role Appellant
Status Active
Representations MELISSA A. GIASI, ESQ.
Name ISRAEL PEREZ LLC
Role Appellant
Status Active
Name AMERICAN SECURITY INSURANCE CO.
Role Appellee
Status Active
Representations WILLIAM R. CLAYTON, ESQ., ALAINE S. GREENBERG, ESQ., JOSEPH H. PICONE, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-11-15
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-10-21
Type Disposition by Order
Subtype Denied
Description denial of prohibition ~ Petitioner's petition for writ of prohibition is denied.
Docket Date 2019-10-21
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ Villanti, Sleet, and Salario
Docket Date 2019-10-15
Type Response
Subtype Reply
Description REPLY ~ REPLY TO RESPONDENT'S NOTICE REGARDING ITS PARTICIPATION IN THIS APPEAL
On Behalf Of MITRA VERA
Docket Date 2019-09-27
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The petitioners' motion for extension of time is granted. The reply shall beserved within 14 days of the date of this order.
Docket Date 2019-09-26
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response
On Behalf Of MITRA VERA
Docket Date 2019-09-16
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITIONER'S AMENDED PETITION FOR WRIT OF PROHIBITION
On Behalf Of AMERICAN SECURITY INSURANCE CO.
Docket Date 2019-09-16
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S NOTICE REGARDING ITS PARTICIPATION IN THIS APPEAL
On Behalf Of AMERICAN SECURITY INSURANCE CO.
Docket Date 2019-09-05
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's unopposed motion for extension of time to respond to petitioner's amended petition for writ of prohibition is granted, and the response shall be served by September 16, 2019.
Docket Date 2019-09-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ RESPONDENT'S UNOPPOSED MOTION FOR EXTENSION OF TIME TO RESPOND TO PETITIONER'S AMENDED PETITION FOR WRIT OF PROHIBITION
On Behalf Of AMERICAN SECURITY INSURANCE CO.
Docket Date 2019-07-31
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The respondent's motion for extension of time is granted. The respondent shallfile a response to the petition by September 2, 2019.
Docket Date 2019-07-30
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO AMENDED PETITION FOR WRIT OF PROHIBITION
On Behalf Of AMERICAN SECURITY INSURANCE CO.
Docket Date 2019-07-18
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT (General)-74d ~ The respondent's motion to dismiss is denied. The respondent shall serve itsresponse to the petition within 15 days of the date of this order.
Docket Date 2019-07-11
Type Response
Subtype Response
Description RESPONSE ~ REPONSE IN OPPOSITION TO MOTION TO DISMISS PETITIONERS' AMENDED PETITION FOR WRIT OF PROHIBITION AS MOOT
On Behalf Of MITRA VERA
Docket Date 2019-06-28
Type Order
Subtype Order to File Response
Description generic response order ~ The petitioner shall respond to the respondent's motion to dismiss within 10 days of the date of this order.
Docket Date 2019-06-27
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ MOTION TO DISMISS PETITIONERS' AMENDED PETITION FOR WRIT OF PROHIBITION AS MOOT
On Behalf Of AMERICAN SECURITY INSURANCE CO.
Docket Date 2019-06-27
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ MOTION TO DISMISS PETITIONERS' AMENDED PETITION FOR WRIT OF PROHIBITION AS MOOT
On Behalf Of AMERICAN SECURITY INSURANCE CO.
Docket Date 2019-06-18
Type Order
Subtype Order to Respond to Petition
Description prohibition response ~ Respondent shall serve a response to the petition for writ of prohibition within 15 days. The petitioner may reply within 10 days of service of the response. This order does not operate as a stay of the circuit court proceedings pursuant to Florida Rule of Appellate Procedure 9.100(h).
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of AMERICAN SECURITY INSURANCE CO.
Docket Date 2019-06-18
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX TO AMENDED PETITION FOR WRIT OF PROHIBITION
On Behalf Of MITRA VERA
Docket Date 2019-06-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-06-17
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ AMENDED PETITION FOR WRIT OF PROHIBITION OF FROM THE THIRTEENTH JUDICIAL CIRCUIT IN AND FOR HILLSBOROUGH COUNTY, FLORIDA
On Behalf Of MITRA VERA
Docket Date 2019-06-17
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ Within 5 days of the date of this order the petitioner shall file (1) an amended petition with the appendix references filled in and (2) an appendix, failing which the petition will be subject to dismissal without further notice. The court notes also that the table of authorities in the petition appears to be incomplete.
Docket Date 2019-06-14
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of MITRA VERA
Docket Date 2019-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-17
ANNUAL REPORT 2021-03-22
Florida Limited Liability 2020-01-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State