Search icon

LORENZO MARTINEZ LLC

Company Details

Entity Name: LORENZO MARTINEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 09 Apr 2021 (4 years ago)
Date of dissolution: 30 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2022 (3 years ago)
Document Number: L21000165765
FEI/EIN Number NOT APPLICABLE
Address: 6438 VINELAND AVE, NORTH HOLLYWOOD, CA, 91606, US
Mail Address: 6438 VINELAND AVE APT 8, NORTH HOLLYWOOD, CA, 91606, US
Place of Formation: FLORIDA

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Authorized Member

Name Role Address
MARTINEZ ELIAS Authorized Member 6438 VINELAND AVE APT 8, NORTH HOLLYWOOD, CA, 91606

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-10-10 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data
VOLUNTARY DISSOLUTION 2022-04-30 No data No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 6438 VINELAND AVE, NORTH HOLLYWOOD, CA 91606 No data
CHANGE OF MAILING ADDRESS 2022-04-30 6438 VINELAND AVE, NORTH HOLLYWOOD, CA 91606 No data

Court Cases

Title Case Number Docket Date Status
LORENZO MARTINEZ VS STATE OF FLORIDA 6D2023-2565 2023-05-05 Closed
Classification NOA Final - Circuit Criminal - 3.800 Summary
Court 6th District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF15-000502-XX

Parties

Name LORENZO MARTINEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations CERESE CRAWFORD TAYLOR, A.A.G., ATTORNEY GENERAL, TAMPA
Name HONORABLE MELISSA GRAVITT
Role Judge/Judicial Officer
Status Active
Name STACY BUTTERFIELD, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-16
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-10
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description **RETURNED MAIL - AA LORENZO MARTINEZ - COPY OF PCA - RETURN LABEL STATES RETURN TO SENDER NOT DELIVERABLE - NO FORWARDING ADDRESS. CHECKED FL DOC AND AA IS IN DIFFERENT FACILITY. ADDRESS UPDATED AND RESENT. EG**
Docket Date 2024-05-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - PCA
View View File
Docket Date 2023-05-10
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2023-05-08
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2023-05-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of LORENZO MARTINEZ
Docket Date 2023-05-05
Type Misc. Events
Subtype Fee Status
Description NF2:No Fee-3.800
Docket Date 2023-05-05
Type Record
Subtype Record on Appeal
Description Received Records ~ GRAVITT - 20 PAGES
On Behalf Of STACY BUTTERFIELD, CLERK
Docket Date 2024-07-22
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)(b), Florida Constitution, provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in noncapital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the required time because the case was initiated in this Court after the time had already expired. This order is for reporting purposes only. It does not affect the decision in this case or the date of the mandate if one has issued, and it has no effect on related proceedings in the lower tribunal or in federal court.
View View File
LORENZO MARTINEZ VS STATE OF FLORIDA SC2021-1175 2021-08-12 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2D20-3688

Circuit Court for the Tenth Judicial Circuit, Polk County
532015CF000502A000XX

Parties

Name LORENZO MARTINEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations C. Suzanne Bechard
Name Hon. William Downs Sites II
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Stacy M. Butterfield
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-12
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2021-08-12
Type Event
Subtype No Fee Required
Description No Fee Required ~ 9.141 Summary Appeal
Docket Date 2021-08-12
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of Lorenzo Martinez
View View File
Docket Date 2021-08-12
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
LORENZO MARTINEZ VS STATE OF FLORIDA 2D2021-0003 2021-01-04 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF15-502-XX

Parties

Name LORENZO MARTINEZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-11
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-01-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of LORENZO MARTINEZ
Docket Date 2021-01-12
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ Petitioner seeks a belated appeal from a November 6, 2020 order summarily denying his motion for postconviction relief. Because a timely notice of appeal from that order was transmitted to this court and initiated an appeal in case number 2D20-3688, the petition is dismissed.
Docket Date 2021-01-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ NORTHCUTT, KELLY, and SMITH
Docket Date 2021-01-04
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of LORENZO MARTINEZ
Docket Date 2021-01-04
Type Misc. Events
Subtype Fee Status
Description NF7:No Fee- Belated Appeal
Docket Date 2021-01-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
LORENZO MARTINEZ VS STATE OF FLORIDA 2D2020-3688 2020-12-29 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
2015-CF-502-XX

Parties

Name LORENZO MARTINEZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations C. SUZANNE BECHARD, A.A.G., Attorney General, Tampa
Name HON. WILLIAM D. SITES
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-08-16
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2021-08-12
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2021-08-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of LORENZO MARTINEZ
Docket Date 2021-01-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for pro se in summary appeal ~ Appellant's motion for an extension of time to file an initial brief is granted to the extent that appellant may file a brief which complies with Florida Rule of Appellate Procedure 9.210(a)(5) and (b) within 60 days from the date of this order.
Docket Date 2021-01-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of LORENZO MARTINEZ
Docket Date 2021-01-06
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2020-12-31
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - SITES - 273 PAGES
Docket Date 2020-12-29
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-12-29
Type Order
Subtype Summary Appeals
Description set up as summary; brief advice
Docket Date 2020-12-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-12-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MBR
On Behalf Of LORENZO MARTINEZ
JENNIFER MARTINEZ AND LORENZO MARTINEZ VS CITIMORTGAGE, INC. 2D2013-1344 2013-03-25 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-19242

Parties

Name JENNIFER MARTINEZ, L.L.C.
Role Appellant
Status Active
Representations RORY K. ROHAN, ESQ.
Name LORENZO MARTINEZ LLC
Role Appellant
Status Active
Name CITIMORTGAGE, INC.
Role Appellee
Status Active
Representations MORRIS, HARDWICK & SCHNEIDER, OWEN H. SOKOLOF, ESQ., RHIANNON D FUNKE
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-13
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2014-01-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-12-20
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ Denied
Docket Date 2013-08-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2013-08-13
Type Order
Subtype Order to Serve Brief
Description brief or proceed ~ wall/JB-AB or proceed without
Docket Date 2013-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ AE's mot for eot to serve IB treated as eot to serve AB
Docket Date 2013-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2013-05-21
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ vacating order of 05-13-13
Docket Date 2013-05-13
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation ~ ***ORDER VACATED***
Docket Date 2013-05-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CITIMORTGAGE, INC.
Docket Date 2013-04-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief
Docket Date 2013-04-09
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description grant brief timely filed
Docket Date 2013-04-08
Type Record
Subtype Appendix
Description Appendix ~ AMENDED
On Behalf Of JENNIFER MARTINEZ
Docket Date 2013-04-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPENDIX
On Behalf Of JENNIFER MARTINEZ
Docket Date 2013-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JENNIFER MARTINEZ
Docket Date 2013-04-05
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits ~ EMAILED 04/03/13 (COPIES FILED 04/10/13)
On Behalf Of JENNIFER MARTINEZ
Docket Date 2013-04-05
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief ~ IB
On Behalf Of JENNIFER MARTINEZ
Docket Date 2013-04-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of JENNIFER MARTINEZ
Docket Date 2013-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description deny eot for no consultation
Docket Date 2013-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ styled in lt
On Behalf Of JENNIFER MARTINEZ
Docket Date 2013-03-26
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2013-03-25
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-03-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JENNIFER MARTINEZ

Documents

Name Date
ANNUAL REPORT 2022-04-30
VOLUNTARY DISSOLUTION 2022-04-30
Florida Limited Liability 2021-04-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State