Search icon

ZAIDA VALENTIN LLC

Company Details

Entity Name: ZAIDA VALENTIN LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 20 May 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000137138
Address: 18081 NW 300 ST, OKEECHOBEE, FL, 34972, US
Mail Address: 4270 SOLOMON DR, ORLANDO, FL, 32811, US
ZIP code: 34972
County: Okeechobee
Place of Formation: FLORIDA

Agent

Name Role Address
JIMENEZ MARIA Agent 4270 SOLOMON DR, ORLANDO, FL, 32811

Authorized Member

Name Role Address
VALENTIN ZAIDA Authorized Member 4270 SOLOMON DR, ORLANDO, FL, 32811

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
Zaida Valentin, Appellant(s), v. Progressive Select Insurance Company and Nathan Alexander Werneth, Appellee(s). 5D2024-0661 2024-03-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2022-CA-000127

Parties

Name ZAIDA VALENTIN LLC
Role Appellant
Status Active
Name PROGRESSIVE SELECT INSURANCE COMPANY
Role Appellee
Status Active
Name Nathan Alexander Werneth
Role Appellee
Status Active
Representations Thomas A. Slaughter, Amber Joel Hraha
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-15
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing; CASE CLOSED W/FINALITY ON 6/10/24; NO ACTION TAKEN ON MOT REHEAR
View View File
Docket Date 2024-08-09
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing; NO ACTION TAKEN PER 8/15 ORDER
On Behalf Of Zaida Valentin
Docket Date 2024-06-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-05-20
Type Disposition by Order
Subtype Dismissed
Description APPEAL DISMISSED
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice
Description "Notice to Show Cause" filed here 5/7/24
On Behalf Of Zaida Valentin
Docket Date 2024-04-11
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/I 10 DAYS
Docket Date 2024-04-10
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 04/02 ORDER
On Behalf Of Zaida Valentin
Docket Date 2024-04-02
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/I 10 DAYS
Docket Date 2024-03-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2024-03-14
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2024-03-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2024-03-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 03/12/2024
On Behalf Of Zaida Valentin

Documents

Name Date
Florida Limited Liability 2020-05-20

Date of last update: 02 Feb 2025

Sources: Florida Department of State