Search icon

JESUS TORRES JR, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Court Cases

Title Case Number Docket Date Status
REDLAND INSURANCE COMPANY VS C E M SITE CONSTRUCTORS, INC., ET AL., 2D2011-1615 2011-03-30 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Manatee County
10-CA-1270

Parties

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.

Documents

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