Search icon

JUAN CARRILLO, LLC

Company Details

Entity Name: JUAN CARRILLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Jun 2022 (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: L22000285472
Address: 5606 PEACOCK RD, PORT ST LUCIE, FL, 34987, US
Mail Address: 5606 PEACOCK RD, PORT ST LUCIE, FL, 34987, US
ZIP code: 34987
County: St. Lucie
Place of Formation: FLORIDA

Agent

Name Role Address
CARRILLO JIMENEZ JUAN Agent 5606 PEACOCK RD, PORT ST LUCIE, FL, 34987

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
JUAN CARRILLO AND ROSA SANCHEZ VS HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE 2D2015-4943 2015-11-10 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
CA-13-009064

Parties

Name JUAN CARRILLO, LLC
Role Appellant
Status Active
Representations KIMBERLY HENDEE, ESQ., MICHAEL VINCENT LAURATO, ESQ.
Name ROSAURA SANCHEZ
Role Appellant
Status Active
Name HOMEOWNERS CHOICE PROPERTY AND CASUALTY INSURANCE
Role Appellee
Status Active
Representations KRISTINA LYNN MARSH, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-03-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-03-17
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2016-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JUAN CARRILLO
Docket Date 2016-02-17
Type Order
Subtype Order to File Status Report
Description status report within * days ~ MBK-Within thirty days, AA shall file a status report unless the appeal is voluntarily dismissed before then.
Docket Date 2016-01-14
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF SETTLEMENT
On Behalf Of JUAN CARRILLO
Docket Date 2015-11-18
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2015-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-11-10
Type Order
Subtype Order on Motion to Appear Pro Hac Vice
Description Grant Pro Hac Vice Appearance-40
Docket Date 2015-11-10
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2015-11-10
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2015-11-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JUAN CARRILLO

Documents

Name Date
Florida Limited Liability 2022-06-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State