Search icon

ALBERTO NIEVES LLC

Company Details

Entity Name: ALBERTO NIEVES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Dec 2020 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L21000005736
FEI/EIN Number 86-1528927
Address: 418 NW 10TH TER, CAPE CORAL, FL, 33993, US
Mail Address: 418 NW 10TH TER, CAPE CORAL, FL, 33993, US
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
NIEVES ALBERTO Agent 418 NW 10TH TER, CAPE CORAL, FL, 33993

Manager

Name Role Address
NIEVES ALBERTO Manager 418 NW 10TH TER, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
ALBERTO NIEVES VS DEPT. OF REVENUE O/B/O JESSICA D. WILLIAMS 2D2011-0632 2011-02-08 Closed
Classification NOA Final - Administrative - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Lee County
1269247531

Parties

Name ALBERTO NIEVES LLC
Role Appellant
Status Active
Name DEPT. OF REVENUE
Role Appellee
Status Active
Name JESSICA D. WILLIAMS
Role Appellee
Status Active

Docket Entries

Docket Date 2013-07-23
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2011-03-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2011-03-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2011-02-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ALBERTO NIEVES
Docket Date 2011-02-08
Type Misc. Events
Subtype Order Appealed
Description order appealed ~ AGENCY ORDER
Docket Date 2011-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ certified copy of NOA from Agency 2-18-11
On Behalf Of ALBERTO NIEVES
Docket Date 2011-02-08
Type Order
Subtype Certificate of Service
Description osc/no certificate of service/administrative ~ Agency served - NOA rec'd from agency

Documents

Name Date
ANNUAL REPORT 2021-04-21
Florida Limited Liability 2020-12-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State