Search icon

THE SERGIO MEDINA COMPANY, LLC

Company Details

Entity Name: THE SERGIO MEDINA COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2021 (3 years ago)
Document Number: L21000488706
FEI/EIN Number 87-3596335
Address: 118 MOHAWK LANE, ALTAMONTE SPRINGS, FL, 32714, US
Mail Address: 118 MOHAWK LANE, ALTAMONTE SPRINGS, FL, 32714, US
ZIP code: 32714
County: Seminole
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA-WELLMAN SERGIO Agent 114 MOHAWK LANE, ALTAMONTE SPRINGS, FL, 32714

Authorized Member

Name Role Address
MEDINA-WELLMAN SERGIO Authorized Member 114 MOHAWK LANE, ALTAMONTE SPRINGS, FL, 32714

Court Cases

Title Case Number Docket Date Status
SERGIO MEDINA VS STATE OF FLORIDA 4D2017-3005 2017-09-27 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County
09CF000901A

Parties

Name THE SERGIO MEDINA COMPANY, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. James W. McCann
Role Judge/Judicial Officer
Status Active
Name Clerk - St. Lucie
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 8, 2017 motion for extension of time is granted, and the time within which to file a motion for rehearing is extended thirty (30) days from the date of this order.
Docket Date 2018-02-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-01-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-01-10
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that the appellant's December 11, 2017 motion for rehearing is denied.
Docket Date 2017-12-11
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of SERGIO MEDINA
Docket Date 2017-12-07
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SERGIO MEDINA
Docket Date 2017-11-08
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE REHEARING
On Behalf Of SERGIO MEDINA
Docket Date 2017-10-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-09-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SERGIO MEDINA
Docket Date 2017-09-27
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings
Docket Date 2017-09-27
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RECEIVED 9/15/17
On Behalf Of SERGIO MEDINA
Docket Date 2017-09-27
Type Record
Subtype Record on Appeal
Description Received Summary Record

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-12
Florida Limited Liability 2021-11-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State