Entity Name: | JESUS TORRES JR, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JESUS TORRES JR, 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. |
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: | 09 Mar 2021 (4 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L21000112745 |
FEI/EIN Number |
862730892
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14207 SHADOW MOSS LANE, TAMPA, FL, 33613, US |
Mail Address: | 14207 SHADOW MOSS LANE, APT 101, TAMPA, FL, 33613, US |
ZIP code: | 33613 |
County: | Hillsborough |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES JESUS JR | Authorized Member | 14207 SHADOW MOSS LANE APT 101, TAMPA, FL, 33613 |
TORRES JESUS JR | Agent | 14207 SHADOW MOSS LANE, TAMPA, FL, 33613 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
LC AMENDMENT | 2021-05-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-05-21 | TORRES, JESUS, JR | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-03 | 14207 SHADOW MOSS LANE, APT 101, TAMPA, FL 33613 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
REDLAND INSURANCE COMPANY VS C E M SITE CONSTRUCTORS, INC., ET AL., | 2D2011-1615 | 2011-03-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | REDLAND INSURANCE CO. |
Role | Appellant |
Status | Active |
Representations | SUSAN S. LERNER, ESQ. |
Name | ARLETE JORGE |
Role | Appellee |
Status | Active |
Name | ESTATE OF JOHN P. JORGE |
Role | Appellee |
Status | Active |
Name | CHARLES E. MC LEOD, I I I |
Role | Appellee |
Status | Active |
Name | JOHN P. JORGE |
Role | Appellee |
Status | Active |
Name | C E M SITE CONSTRUCTORS, INC. |
Role | Appellee |
Status | Active |
Representations | DANIEL SHAPIRO, ESQ., GREGG WESLEY ABELL, ESQ., JAMES STEWART CUNHA, ESQ., SCOTT L. MARASCO, ESQ. |
Name | ANTONIO P. JORGE |
Role | Appellee |
Status | Active |
Name | JESUS TORRES JR, LLC |
Role | Appellee |
Status | Active |
Name | Auto Owners Insurance Co. |
Role | Appellee |
Status | Active |
Name | FRESH PACK, INC. |
Role | Appellee |
Status | Active |
Name | CHARLES E. MC LEOD, JR. |
Role | Appellee |
Status | Active |
Name | MANATEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2013-07-23 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2012-03-15 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2011-06-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2011-06-06 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Deny Consolidation-75D ~ with 2D11-2349 |
Docket Date | 2011-06-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Wallace Khouzam Crenshaw |
Docket Date | 2011-05-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time for Record |
Description | ORD-GRANT EOT TO COMPLETE ROA |
Docket Date | 2011-05-13 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ CLERK TO PREPARE RECORD ON APPEAL AND INDEX THERETO |
On Behalf Of | REDLAND INSURANCE CO. |
Docket Date | 2011-03-31 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2011-03-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-03-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | REDLAND INSURANCE CO. |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-17 |
LC Amendment | 2021-05-21 |
Florida Limited Liability | 2021-03-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State