Search icon

ALAN LLANOS, LLC - Florida Company Profile

Company Details

Entity Name: ALAN LLANOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALAN LLANOS, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 04 Jan 2021 (4 years ago)
Date of dissolution: 16 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 16 Feb 2022 (3 years ago)
Document Number: L21000012888
Address: 5850 NW 40 ST, VIRGINIA GARDENS, FL, 33166
Mail Address: 5850 NW 40 ST, VIRGINIA GARDENS, FL, 33166
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANOS ALAN Manager 5850 NW 40 ST, VIRGINIA GARDENS, FL, 33166
LLANOS ALAN Agent 5850 NW 40TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-16 - -

Court Cases

Title Case Number Docket Date Status
DANAY PUEBLA LLANOS AND ALAN LLANOS VS KAREL SANTOS HUERTA 3D2018-1902 2018-09-20 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-24779

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-9851

Parties

Name DANAY PUEBLA LLANOS
Role Appellant
Status Active
Representations MARTIN E. LEACH
Name ALAN LLANOS, LLC
Role Appellant
Status Active
Name KAREL SANTOS HUERTA
Role Appellee
Status Active
Representations RICK L. YABOR, RAUL GASTESI, JR.
Name HON. JOSEPH I. DAVIS, JR.
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-12-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-12-05
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ Orders quashed.
Docket Date 2018-11-05
Type Motions Other
Subtype Motion To Expedite
Description Motion To Expedite
On Behalf Of KAREL SANTOS HUERTA
Docket Date 2018-10-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument ~ Request
On Behalf Of DANAY PUEBLA LLANOS
Docket Date 2018-10-26
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANAY PUEBLA LLANOS
Docket Date 2018-10-22
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KAREL SANTOS HUERTA
Docket Date 2018-10-10
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Upon consideration of respondent’s notice of agreed extension of time, respondent is granted to and including October 19, 2018 to file a response to the petition for writ of certiorari.
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KAREL SANTOS HUERTA
Docket Date 2018-10-01
Type Notice
Subtype Notice
Description Notice ~ Amended notice of non-representation
On Behalf Of KAREL SANTOS HUERTA
Docket Date 2018-09-28
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of KAREL SANTOS HUERTA
Docket Date 2018-09-26
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar filing fee is to be paid to the Clerk of the Court on or before October 6, 2018.
Docket Date 2018-09-24
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days of the date of this order to the petition for writ of certiorari. Petitioners may reply within five (5) days of the filing of the response.
Docket Date 2018-09-20
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DANAY PUEBLA LLANOS
Docket Date 2018-09-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DANAY PUEBLA LLANOS
Docket Date 2018-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a petition writ of certiorari is due.

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-16
Florida Limited Liability 2021-01-04

Date of last update: 03 Jun 2025

Sources: Florida Department of State