Search icon

MARIA GUEVARA, LLC - Florida Company Profile

Company Details

Entity Name: MARIA GUEVARA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIA GUEVARA, 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: 03 Jan 2022 (3 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: L22000009671
Address: 10900 SW 104TH STREET, APT. 307, MIAMI, FL, 33176, US
Mail Address: 10900 SW 104TH STREET, APT. 307, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUEVARA MARIA V President 10900 SW 104TH STREET, APT. 307, MIAMI, FL, 33176
GUEVARA MARIA V Agent 10900 SW 104TH STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
MARIA GUEVARA VS WINN DIXIE STORES, INC. 4D2018-0936 2018-03-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 16-013761 (03)

Parties

Name MARIA GUEVARA, LLC
Role Appellant
Status Active
Representations Nichole J. Segal, Gary D. Gelch
Name WINN-DIXIE STORES, INC.
Role Appellee
Status Active
Representations SHUNTAL S. DEAN, Sharon C. Degnan, Earleen Herod Cote
Name Hon. Mily Rodriguez Powell
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MARIA GUEVARA
Docket Date 2019-03-06
Type Response
Subtype Response
Description Response ~ TO APPELLEE'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MARIA GUEVARA
Docket Date 2019-02-22
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 February 21, 2019 motion for extension of time is granted, and appellant shall serve the reply brief within fifteen (15) 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 2019-02-21
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 MARIA GUEVARA
Docket Date 2019-02-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 02/21/19
Docket Date 2019-02-06
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of MARIA GUEVARA
Docket Date 2019-02-01
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2019-01-14
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's January 11, 2019 order is amended as follows: ORDERED that appellant's January 10, 2019 motion for extension of time is grantedand the response shall be filed contemporaneously with the filing of the Reply Brief.
Docket Date 2019-01-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ ORDERED that appellant's January 10, 2019 motion for extension of time is granted, and the response shall be filed contemporaneously with the filing of the Reply Brief; further,ORDERED that appellee may file a reply within ten (10) days thereafter.
Docket Date 2019-01-10
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARIA GUEVARA
Docket Date 2019-01-07
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Winn Dixie Stores, Inc.
Docket Date 2019-01-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (RESPONSE FILED 03/06/19)
On Behalf Of Winn Dixie Stores, Inc.
Docket Date 2019-01-07
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Winn Dixie Stores, Inc.
Docket Date 2018-12-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 1/7/19
Docket Date 2018-12-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Winn Dixie Stores, Inc.
Docket Date 2018-11-06
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 12/07/18
Docket Date 2018-11-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Winn Dixie Stores, Inc.
Docket Date 2018-10-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS 11/07/18
Docket Date 2018-10-05
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Winn Dixie Stores, Inc.
Docket Date 2018-09-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of MARIA GUEVARA
Docket Date 2018-09-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MARIA GUEVARA
Docket Date 2018-09-07
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (409 PAGES)
Docket Date 2018-08-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's August 27, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2018-08-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of MARIA GUEVARA
Docket Date 2018-08-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MARIA GUEVARA
Docket Date 2018-08-13
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 9/12/18
Docket Date 2018-07-12
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 8/13/18
Docket Date 2018-07-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of MARIA GUEVARA
Docket Date 2018-06-22
Type Record
Subtype Record on Appeal
Description Received Records ~ (281 PAGES)
Docket Date 2018-06-21
Type Notice
Subtype Notice
Description Notice ~ OF LIFTING OF BANKRUPTCY STAY
On Behalf Of Winn Dixie Stores, Inc.
Docket Date 2018-05-21
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ OF NON-PAYMENT OF APPPEAL INVOICE
Docket Date 2018-04-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Winn Dixie Stores, Inc.
Docket Date 2018-03-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2018-03-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of MARIA GUEVARA
Docket Date 2019-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-04-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney Fees-Offer Judg. ~ ORDERED that the appellee's January 7, 2019 motion for attorney's fees is granted conditioned on the trial court determining that appellee is entitled to fees under section 768.79, Florida Statutes (2017) and, if so, setting the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.
Docket Date 2018-06-22
Type Order
Subtype Order re Stay
Description Stay is lifted, case to proceed ~ ORDERED that the stay entered on April 4, 2018, is lifted and the above-styled appeal shall proceed; further,ORDERED that the appellant shall serve the initial brief within twenty (20) 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 will be subject to dismissal, or the court in its discretion may impose other sanctions.
Docket Date 2018-04-04
Type Order
Subtype Order Bankruptcy
Description ORD-Case Stayed Pending Bankruptcy ~ A suggestion of bankruptcy having been filed, and it appearing that no cause exists as to why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362, it is ORDERED that:This appeal is stayed. If the bankruptcy case becomes closed, dismissed, or modified to permit this appeal to proceed, then appellee shall promptly, and in no event later than twenty (20) days after the event has occurred, notify this court in writing that this appeal may proceed.Unless this appeal is voluntarily dismissed, appellee, within ninety (90) days from the date of this order, and then every ninety (90) days thereafter, shall notify this court as to the status of the bankruptcy case.

Documents

Name Date
Florida Limited Liability 2022-01-03

Date of last update: 01 May 2025

Sources: Florida Department of State