Search icon

JOSE MATOS DDS, PLLC

Company Details

Entity Name: JOSE MATOS DDS, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jul 2022 (3 years ago)
Document Number: L22000305447
FEI/EIN Number 88-3202002
Address: 8767 Ashworth Drive, TAMPA, FL 33647
Mail Address: 8767 Ashworth Drive, TAMPA, FL 33647
ZIP code: 33647
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
MATOS LANDA, JOSE R Agent 8767 Ashworth Drive, TAMPA, FL 33647

Authorized Member

Name Role Address
MATOS LANDA, JOSE R Authorized Member 8767 Ashworth Drive, TAMPA, FL 33647

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 8767 Ashworth Drive, TAMPA, FL 33647 No data
CHANGE OF MAILING ADDRESS 2023-05-01 8767 Ashworth Drive, TAMPA, FL 33647 No data
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 8767 Ashworth Drive, TAMPA, FL 33647 No data

Court Cases

Title Case Number Docket Date Status
JOSE MATOS VS STATE OF FLORIDA 2D2018-4015 2018-10-10 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
18-CF-6420

Parties

Name JOSE MATOS DDS, PLLC
Role Appellant
Status Active
Representations Daniel Muller, A.P.D., HOWARD L. DIMMIG, I I, P. D.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name Hon. DEBRA JOHNES RIVA
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active
Name 12th Circuit Court Administrator (DNU)
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-04-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JOSE MATOS
Docket Date 2019-03-11
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 JOSE MATOS
Docket Date 2019-01-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.
Docket Date 2019-01-07
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of JOSE MATOS
Docket Date 2018-11-07
Type Misc. Events
Subtype Designation of Public Defender
Description Designation of Public Defender
Docket Date 2018-10-24
Type Record
Subtype Exhibits
Description Received Exhibits ~ NON IMAGE EVIDENCE - 11 PAGES
Docket Date 2018-10-16
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document ~ COURT REPORTER'S ACKNOWLEDGMENT
Docket Date 2018-10-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-10-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JOSE MATOS
Docket Date 2018-10-10
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2019-04-03
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-04-03
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2019-03-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-05-01
Florida Limited Liability 2022-07-08

Date of last update: 11 Feb 2025

Sources: Florida Department of State