Search icon

VICTOR SANCHEZ LLC

Company Details

Entity Name: VICTOR SANCHEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 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: L20000146661
FEI/EIN Number 85-1358732
Address: 18707 BOYETTE RD, LOT #4, LITHIA, FL, 33547, US
Mail Address: 18707 BOYETTE RD, LOT #4, LITHIA, FL, 33547, US
ZIP code: 33547
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ VICTOR A Agent 18707 BOYETTE RD, LITHIA, FL, 33547

Authorized Member

Name Role Address
SANCHEZ VICTOR Authorized Member 18707 BOYETTE RD, LITHIA, FL, 33547

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000070725 THE POOL MECHANICS ACTIVE 2020-06-23 2025-12-31 No data 18707 BOYETTE RD, LOT #4, LITHIA, FL, 33547

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
REINSTATEMENT 2022-10-10 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REINSTATEMENT 2021-09-28 No data No data
REGISTERED AGENT NAME CHANGED 2021-09-28 SANCHEZ, VICTOR A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J21000416002 TERMINATED 1000000897791 HILLSBOROU 2021-08-12 2041-08-18 $ 11,418.30 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Court Cases

Title Case Number Docket Date Status
VICTOR SANCHEZ VS STATE OF FLORIDA 5D2012-2020 2012-05-23 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
2009-CF-16716-B

Parties

Name VICTOR SANCHEZ LLC
Role Appellant
Status Active
Representations Office of the Public Defender, Edward J. Weiss
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Ann M. Phillips
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-04
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-06-25
Type Record
Subtype Returned Records
Description Returned Records ~ 12VOL
Docket Date 2013-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-04-02
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2013-04-02
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-12-28
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2012-12-13
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL
On Behalf Of VICTOR SANCHEZ
Docket Date 2012-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of VICTOR SANCHEZ
Docket Date 2012-11-26
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender -PD7th
Docket Date 2012-11-13
Type Record
Subtype Record on Appeal
Description Received Records ~ 12VOL;1BOX IN EXHIBIT ROOM
Docket Date 2012-10-11
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2012-10-01
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record ~ SECOND
On Behalf Of VICTOR SANCHEZ
Docket Date 2012-08-21
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2012-08-17
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of VICTOR SANCHEZ
Docket Date 2012-06-01
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Grant EOT Court Reporter Transcript-CR Req.
Docket Date 2012-05-29
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Cort Rpter Trans-Cr Req
On Behalf Of VICTOR SANCHEZ
Docket Date 2012-05-24
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description ORD-INSOLV
Docket Date 2012-05-23
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2012-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR SANCHEZ

Documents

Name Date
REINSTATEMENT 2022-10-10
REINSTATEMENT 2021-09-28
Florida Limited Liability 2020-05-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State