Search icon

PATRICIA PEREZ LLC

Company Details

Entity Name: PATRICIA PEREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Jan 2021 (4 years ago)
Date of dissolution: 01 Feb 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2023 (2 years ago)
Document Number: L21000018620
FEI/EIN Number 35-2703102
Address: 1019 BUTLER CREEK CT, OVIEDO, FL, 32765, US
Mail Address: 1019 BUTLER CREEK CT, OVIEDO, FL, 32865, US
ZIP code: 32765
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
PEREZ PATRICIA Agent 1019 BUTLER CREEK CT, OVIEDO, FL, 32865

Manager

Name Role Address
PEREZ PATRICIA Manager 1019 BUTLER CREEK CT, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-02-01 No data No data
REGISTERED AGENT NAME CHANGED 2022-02-14 PEREZ, PATRICIA No data
REGISTERED AGENT ADDRESS CHANGED 2022-02-14 1019 BUTLER CREEK CT, OVIEDO, FL 32865 No data

Court Cases

Title Case Number Docket Date Status
PATRICIA PEREZ VS WAL-MART STORES EAST LP 5D2015-2948 2015-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2013-CA-4268-O

Parties

Name PATRICIA PEREZ LLC
Role Appellant
Status Active
Representations Gray R. Proctor
Name WAL-MART STORES EAST, LP
Role Appellee
Status Active
Representations KATHERINE E. MCKINLEY
Name Hon. Janet C. Thorpe
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-12-03
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2015-12-03
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2015-11-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-11-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE'S 9/30 MOT TO DISM IS DENIED AS MOOT
Docket Date 2015-11-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "AGREED MOT TO DISM"
On Behalf Of PATRICIA PEREZ
Docket Date 2015-10-29
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ SUCCESSFUL
Docket Date 2015-10-06
Type Response
Subtype Response
Description RESPONSE ~ TO 9/30 MOT DIS
On Behalf Of PATRICIA PEREZ
Docket Date 2015-09-30
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ DENIED AS MOOT PER 11/16 ORDER
On Behalf Of WAL-MART STORES EAST, LP
Docket Date 2015-09-22
Type Order
Subtype Order on Extension of Time to Complete Mediation
Description ORD-Grant EOT to Complete Mediation
Docket Date 2015-09-21
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2015-09-18
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AGREED
On Behalf Of PATRICIA PEREZ
Docket Date 2015-09-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order
Docket Date 2015-09-11
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of PATRICIA PEREZ
Docket Date 2015-09-01
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2015-08-31
Type Notice
Subtype Notice
Description Notice ~ AE MED Q
On Behalf Of WAL-MART STORES EAST, LP
Docket Date 2015-08-25
Type Notice
Subtype Notice
Description Notice ~ AA MED Q
On Behalf Of PATRICIA PEREZ
Docket Date 2015-08-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-08-24
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2015-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-08-24
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2015-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 8/19/15
On Behalf Of PATRICIA PEREZ

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-02-01
ANNUAL REPORT 2022-02-14
Florida Limited Liability 2021-01-06

Date of last update: 01 Feb 2025

Sources: Florida Department of State