Search icon

SANTOS VAZQUEZ LLC

Company Details

Entity Name: SANTOS VAZQUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Jul 2020 (5 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 May 2024 (9 months ago)
Document Number: L20000213512
FEI/EIN Number 85-1883235
Address: 2457 Aztec Dr, Fort Myers, FL, 33916, US
Mail Address: 2457 Aztec de, Ft myers, FL, 33916, US
ZIP code: 33916
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS PEDRO R Agent 2457 Aztec dr, Ft myers, FL, 33916

Manager

Name Role Address
SANTOS PEDRO R Manager 2457 Aztec dr, Ft myers, FL, 33916

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-05-04 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-12-26 2457 Aztec Dr, Fort Myers, FL 33916 No data
CHANGE OF MAILING ADDRESS 2022-12-26 2457 Aztec Dr, Fort Myers, FL 33916 No data
REGISTERED AGENT NAME CHANGED 2022-12-26 SANTOS, PEDRO R No data
REGISTERED AGENT ADDRESS CHANGED 2022-12-26 2457 Aztec dr, Ft myers, FL 33916 No data
REINSTATEMENT 2022-12-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
SECURITY FIRST INSURANCE COMPANY VS LYDIA VAZQUEZ, ET AL. SC2022-0583 2022-04-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
5D20-2528

Circuit Court for the Ninth Judicial Circuit, Orange County
482018CA012158A001OX

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Petitioner
Status Active
Representations David J. Pascuzzi, Angela C. Flowers
Name SANTOS VAZQUEZ LLC
Role Respondent
Status Active
Name Lydia Vazquez
Role Respondent
Status Active
Representations Mark A. Nation
Name Hon. PATRICIA L. STROWBRIDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Tiffany Moore Russell
Role Lower Tribunal Clerk
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for review is hereby voluntarily dismissed. * Corrected on May 31, 2022, to add the justice panel. *
View View File
Docket Date 2022-05-04
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Notice of Voluntary Dismissal
On Behalf Of Security First Insurance Company
View View File
Docket Date 2022-05-02
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2022-04-29
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
View View File
Docket Date 2022-04-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Security First Insurance Company
View View File
Docket Date 2022-04-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-04-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Security First Insurance Company
View View File
SECURITY FIRST INSURANCE COMPANY VS LYDIA VAZQUEZ AND SANTOS VAZQUEZ 5D2020-2528 2020-12-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-CA-012158-O

Parties

Name SECURITY FIRST INSURANCE COMPANY
Role Appellant
Status Active
Representations Angela C. Flowers
Name Lydia Vazquez
Role Appellee
Status Active
Representations Mark A. Nation, Steven G. Schwartz, David J. Pascuzzi
Name SANTOS VAZQUEZ LLC
Role Appellee
Status Active
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-31
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC22-583 REVIEW VOLUNTARILY DISMISSED
Docket Date 2022-04-29
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC22-583
Docket Date 2022-04-25
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN ~ CERT OF SVC 04/25/2022
Docket Date 2022-04-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ REF# 148322521
Docket Date 2022-04-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-04-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-25
Type Order
Subtype Order on Motion for Rehearing
Description Order Deny Rehearing
Docket Date 2022-03-17
Type Response
Subtype Response
Description RESPONSE ~ TO MOT FOR REHEARING
On Behalf Of Lydia Vazquez
Docket Date 2022-03-10
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Lydia Vazquez
Docket Date 2022-03-03
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Security First Insurance Company
Docket Date 2022-03-03
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Security First Insurance Company
Docket Date 2022-02-21
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ GRANT AS TO FEES AND DENY AS TO COSTS...
Docket Date 2022-02-18
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2022-01-13
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Security First Insurance Company
Docket Date 2022-01-12
Type Response
Subtype Response
Description RESPONSE ~ AA'S ZOOM RESPONSE
On Behalf Of Security First Insurance Company
Docket Date 2022-01-06
Type Notice
Subtype Notice
Description NOTICE - LIVE OA TO ZOOM OA
Docket Date 2022-01-06
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2022-01-06
Type Response
Subtype Response
Description RESPONSE ~ AE'S ZOOM RESPONSE
On Behalf Of Lydia Vazquez
Docket Date 2021-11-09
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-09-14
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description Grant Continuance of Oral Argument ~ OA RESCHEDULED FOR 1/18/22
Docket Date 2021-09-13
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument
On Behalf Of Security First Insurance Company
Docket Date 2021-09-08
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2021-07-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Security First Insurance Company
Docket Date 2021-06-24
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION; GRANT AS TO FEES AND DENY AS TO COSTS PER 2/21 ORDER
On Behalf Of Lydia Vazquez
Docket Date 2021-06-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Lydia Vazquez
Docket Date 2021-06-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Lydia Vazquez
Docket Date 2021-05-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Security First Insurance Company
Docket Date 2021-05-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Security First Insurance Company
Docket Date 2021-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/25
On Behalf Of Security First Insurance Company
Docket Date 2021-03-22
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/10
On Behalf Of Security First Insurance Company
Docket Date 2021-03-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 393 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2021-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 3/8; IB W/IN 20 DYS OF TRANSMITTAL OF SROA
Docket Date 2021-02-12
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Security First Insurance Company
Docket Date 2021-02-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 434 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-12-15
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-12-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Angela C. Flowers 510408
On Behalf Of Security First Insurance Company
Docket Date 2020-12-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Mark A. Nation 0968560
On Behalf Of Lydia Vazquez
Docket Date 2020-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Security First Insurance Company
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 12/01/2020
On Behalf Of Security First Insurance Company
Docket Date 2020-12-03
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
REINSTATEMENT 2024-05-04
REINSTATEMENT 2022-12-26
ANNUAL REPORT 2021-08-04
Florida Limited Liability 2020-07-21

Date of last update: 01 Feb 2025

Sources: Florida Department of State