JORGE MARTINEZ LLC - Florida Company Profile

Entity Name: | JORGE MARTINEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JORGE MARTINEZ 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: | 28 Apr 2021 (4 years ago) |
Date of dissolution: | 27 Sep 2024 (10 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (10 months ago) |
Document Number: | L21000198765 |
FEI/EIN Number |
86-3544592
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2212 Fogarty Ave, KEY WEST, FL, 33040, US |
Mail Address: | 2212 Fogarty Ave, KEY WEST, FL, 33040, US |
ZIP code: | 33040 |
City: | Key West |
County: | Monroe |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARTINEZ JORGE L | Owne | 2212 Fogarty Ave, KEY WEST, FL, 33040 |
MARTINEZ JORGE L | Agent | 2212 Fogarty Ave, KEY WEST, FL, 33040 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-22 | 2212 Fogarty Ave, KEY WEST, FL 33040 | - |
CHANGE OF MAILING ADDRESS | 2022-03-22 | 2212 Fogarty Ave, KEY WEST, FL 33040 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-22 | 2212 Fogarty Ave, KEY WEST, FL 33040 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JORGE MARTINEZ VS STATE OF FLORIDA | 5D2019-0795 | 2019-03-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JORGE MARTINEZ LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. John D. Galluzzo |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-07-26 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-07-26 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-02 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-03-20 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
On Behalf Of | Clerk Seminole |
Docket Date | 2019-03-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2019-03-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2019-03-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERT OF SVC 3/4/19 |
On Behalf Of | JORGE MARTINEZ |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Seminole County 59-2017-CF-000471-A |
Parties
Name | JORGE MARTINEZ LLC |
Role | Appellant |
Status | Active |
Representations | Danielle Renee Rufai, Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General, Kristen L. Davenport |
Name | Hon. Donna McIntosh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-15 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-06-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-05-22 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2018-05-22 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-04-03 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2018-03-19 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2018-03-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ANDERS BRF |
On Behalf Of | JORGE MARTINEZ |
Docket Date | 2018-03-16 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL |
On Behalf Of | JORGE MARTINEZ |
Docket Date | 2018-03-05 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
On Behalf Of | JORGE MARTINEZ |
Docket Date | 2018-02-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 212 PAGES - TRANSCRIPT |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-01-23 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2018-01-09 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL ~ APPT PD |
Docket Date | 2018-01-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-01-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/8/18 |
On Behalf Of | JORGE MARTINEZ |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Highlands County CF 08-76 |
Parties
Name | JORGE MARTINEZ LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | HIGHLANDS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-19 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-12-28 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-06-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
Docket Date | 2016-06-14 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Letter - A.G. will not be filing a brief |
Docket Date | 2016-05-23 |
Type | Order |
Subtype | Summary Appeals |
Description | set up as summary; brief advice |
Docket Date | 2016-05-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ SUMMARY RECORD |
On Behalf Of | HIGHLANDS CLERK |
Docket Date | 2016-05-23 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2016-05-23 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2016-05-23 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JORGE MARTINEZ |
Docket Date | 2016-05-24 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ The circuit court clerk shall within 15 days from the date of this order transmit to this court as a paginated and bookmarked .pdf document: (1) appellant's motion for postconviction relief (petition for a writ of habeas corpus based on newly discovered evidence), filed June 25, 2015; (2) appellant's motion to seal an exhibit to the petition, filed June 25, 2015; (3) appellant's motion for leave to amend the petition, filed June 25, 2015; (4) notice of attorney's appearance, filed June 25, 2015; (5) the circuit court order, filed July 27, 2015, permitting the filing of an amended motion; (6) appellant's amended motion, filed August 1, 2015; (7) notice of filing, filed August 3, 2015; (8) notice of filing, filed August 5, 2015; (9) deposition transcript, filed August 5, 2015; (10) notice of confidential information within filing, filed August 5, 2015; (11) notice of correction, filed August 18, 2015; and (12) the circuit court order, filed October 12, 2015, denying the amended motion.These documents were not transmitted with the electronic summary record. |
Classification | NOA Non Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County 2012CA006406XXXXMB |
Parties
Name | BOCA STEL LLC |
Role | Appellant |
Status | Active |
Representations | Brian M. Becher |
Name | JORGE MARTINEZ LLC |
Role | Appellee |
Status | Active |
Name | Bank of America, N.A. |
Role | Appellee |
Status | Active |
Representations | JAY STEVEN LEVINE, Steven S. Guekjian, Matthew A. Ciccio, EISINGER, BROWN, ET AL., Silver Jade Bohn |
Name | AIDA PEREZ |
Role | Appellee |
Status | Active |
Name | BOTANICA/SEA PLUM MASTER ASSOC |
Role | Appellee |
Status | Active |
Name | HON. ELI BREGER |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-16 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2016-02-16 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Grant Voluntary Dismissal (Joint) ~ At the request of the parties, this case is dismissed. |
Docket Date | 2016-02-12 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ (JOINT STIPULATION) |
On Behalf Of | BOCA STEL, LLC |
Docket Date | 2016-01-27 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's January 20, 2016 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2016-01-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | BOCA STEL, LLC |
Docket Date | 2015-12-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's December 8, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within thirty (30) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2015-12-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | BOCA STEL, LLC |
Docket Date | 2015-11-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellant's November 12, 2015 motion for extension of time is granted, and appellant shall serve the reply brief within twenty (20) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken. |
Docket Date | 2015-11-12 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief |
On Behalf Of | BOCA STEL, LLC |
Docket Date | 2015-10-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO ANSWER BRIEF |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2015-10-23 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief ~ (BANK OF AMERICA, N.A.) |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2015-09-24 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's September 14, 2015 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-09-14 |
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 | Bank of America, N.A. |
Docket Date | 2015-08-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 13, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before September 14, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-08-13 |
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 | Bank of America, N.A. |
Docket Date | 2015-07-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's July 14, 2015 motion for extension of time is granted, and appellee shall serve the answer brief on or before August 13, 2015. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2015-07-14 |
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 | Bank of America, N.A. |
Docket Date | 2015-07-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2015-06-11 |
Type | Order |
Subtype | Order on Motion To Withdraw as Counsel |
Description | Order Denying Withdraw as Counsel ~ ORDERED that the May 21, 2015 motion of Steven S. Guekjian, Esq., to withdraw as counsel of record is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.440(b). |
Docket Date | 2015-05-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ (DENIED) |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2015-05-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | BOCA STEL, LLC |
Docket Date | 2015-05-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | BOCA STEL, LLC |
Docket Date | 2015-04-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before May 10, 2015, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief and appendix have not been filed with this Court as of this date, pursuant to Fla. R. App. P. 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2015-03-11 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the March 6, 2015, stipulation for substitution of counsel, Steven S. Guekjian of Butler and Hosch, P.A. is hereby substituted for Matthew A. Ciccio of Aldrige Connors, LLP as counsel for appellee, Bank of America, N.A. in the above-styled cause. |
Docket Date | 2015-03-06 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2015-02-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's second motion filed February 16, 2015, for extension of time, is granted and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2015-02-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ (GRANTED 2/26/15) |
On Behalf Of | BOCA STEL, LLC |
Docket Date | 2015-01-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ AND STEVEN C. RUBINO, ESQ. |
On Behalf Of | Bank of America, N.A. |
Docket Date | 2015-01-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's motion filed December 18, 2014, for extension of time, is granted and appellant shall serve the initial brief within forty-five (45) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2014-12-18 |
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 | BOCA STEL, LLC |
Docket Date | 2014-12-10 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Brian M. Becher 0160393 |
Docket Date | 2014-12-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2014-12-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED, appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the notice of appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2014-11-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BOCA STEL, LLC |
Docket Date | 2014-11-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2008-CF-76-XXA-XMX |
Parties
Name | JORGE MARTINEZ LLC |
Role | Appellant |
Status | Active |
Representations | GARY J. SCHWARTZ, ESQ. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-07-23 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2014-06-25 |
Type | Disposition by Order |
Subtype | Denied |
Description | p.a.i.a.a.c. denied |
Docket Date | 2014-06-25 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge ~ Khouzam,Morris and SLeet |
Docket Date | 2014-04-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | JORGE MARTINEZ |
Docket Date | 2014-04-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF8:No Fee-Ineffective Assistance of Counsel |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-26 |
ANNUAL REPORT | 2022-03-22 |
Florida Limited Liability | 2021-04-28 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State