Search icon

SANTIAGO TORRES LLC

Company Details

Entity Name: SANTIAGO TORRES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Nov 2021 (3 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L21000486257
Address: 3213 HAMPTON AVE, JACKSONVILLE, FL, 32216
Mail Address: 3213 HAMPTON AVE, JACKSONVILLE, FL, 32216
ZIP code: 32216
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES SANTIAGO Agent 3213 HAMPTON AVE, JACKSONVILLE, FL, 32216

Authorized Member

Name Role Address
TORRES SANTIAGO Authorized Member 3213 HAMPTON AVE, JACKSONVILLE, FL, 32216

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
SANTIAGO TORRES VS STATE OF FLORIDA 5D2020-1273 2020-06-05 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CF-13642-A-O

Parties

Name SANTIAGO TORRES LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Douglas T. Squire, Office of the Attorney General
Name Hon. Jenifer M. Harris
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 6/18/20
On Behalf Of Santiago Torres
Docket Date 2020-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 7/31
Docket Date 2020-06-08
Type Record
Subtype Record on Appeal
Description REC-3.801 SUMM DENIAL
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-12-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-11-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ CIT OP
Docket Date 2020-11-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1 ~ AMENDED
Docket Date 2020-10-19
Type Response
Subtype Response
Description RESPONSE ~ TO IB - NO AB
On Behalf Of State of Florida
Docket Date 2020-09-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 9/28/20
On Behalf Of Santiago Torres
Docket Date 2020-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 9/30; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2020-08-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 8/14/20
On Behalf Of Santiago Torres
Docket Date 2020-07-28
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AA FILE AMEND MOT W/IN 15 DAYS
Docket Date 2020-07-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MAILBOX 7/23/20
On Behalf Of Santiago Torres
Docket Date 2020-06-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Mailbox 06/01/20
On Behalf Of Santiago Torres
Docket Date 2020-06-05
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850

Documents

Name Date
Florida Limited Liability 2021-11-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State