Search icon

JUAN NUNEZ, LLC

Company Details

Entity Name: JUAN NUNEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 May 2020 (5 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L20000133652
FEI/EIN Number 38-4153104
Address: 4731 THOMAS ST, HOLLYWOOD, FL, 33021, US
Mail Address: 4731 THOMAS ST, HOLLYWOOD, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
NUNEZ JUAN M Agent 4731 THOMAS ST, HOLLYWOOD, FL, 33021

Managing Member

Name Role Address
NUNEZ JUAN M Managing Member 4731 THOMAS ST, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
LC NAME CHANGE 2020-05-26 JUAN NUNEZ, LLC No data

Court Cases

Title Case Number Docket Date Status
JUAN E. NUNEZ VS STATE OF FLORIDA 5D2014-0250 2014-01-24 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
12-CF-012176

Parties

Name JUAN NUNEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-02-20
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2014-02-20
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2014-02-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ LACK OF JURISDICTION
Docket Date 2014-02-03
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ LACK OF JURISDICTION W/O PREJUDICE FOR AA TO FILE A PET FOR BEL APPEAL
Docket Date 2014-01-31
Type Response
Subtype Response
Description RESPONSE ~ PER 1/27 ORDER
On Behalf Of JUAN NUNEZ
Docket Date 2014-01-27
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS; AA SHALL SHOW CAUSE WHY APPEAL SHOULD NOT BE DISM FOR LACK OF JURISDICTION
Docket Date 2014-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX DATE 1/4/14; L.T. ORDER OF INSOLVENCY FILED 9/13/13
On Behalf Of JUAN NUNEZ
Docket Date 2014-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2014-01-24
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
JUAN NUNEZ, VS THE STATE OF FLORIDA, 3D2011-3252 2011-12-16 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-4262

Parties

Name JUAN NUNEZ, LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations PAMELA JO BONDI
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-03-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2011-12-16
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2011-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN NUNEZ

Documents

Name Date
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
LC Name Change 2020-05-26
Florida Limited Liability 2020-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State