Search icon

VICTORIA GONZALEZ, PLLC

Company Details

Entity Name: VICTORIA GONZALEZ, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 Jul 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L22000318680
FEI/EIN Number 87-4764575
Address: 280 SW 20 ROAD, APT 704, MIAMI, FL, 33129, US
Mail Address: 280 SW 20 ROAD, APT 704, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
VICTORIA GONZALEZ, PLLC Agent

Manager

Name Role
VICTORIA GONZALEZ, PLLC Manager

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CONVERSION 2022-07-19 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P21000102760. CONVERSION NUMBER 100000228661

Court Cases

Title Case Number Docket Date Status
ANCHOR PROPERTY AND CASUALTY INSURANCE COMPANY VS LANDMARK CONSTRUCTION INC. OF CENTRAL FLORIDA, ETC. SC2020-1428 2020-09-29 Closed
Classification Discretionary Review - Notice to Invoke - Certified Great Public Importance
Court Supreme Court of Florida
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
5D19-2629

Circuit Court for the Ninth Judicial Circuit, Osceola County
492018CA000643CIXXXX

Parties

Name Anchor Property and Casualty Insurance Company
Role Petitioner
Status Active
Representations DARRYL L. GAVIN, David B. Shelton, Jessica S. Kramer, Robert P. Barton, Mr. Patrick M. Chidnese
Name Carmelo Gonzalez
Role Respondent
Status Active
Name LANDMARK CONSTRUCTION INC. OF CENTRAL FLORIDA
Role Respondent
Status Active
Representations DAVID R. HEIL
Name VICTORIA GONZALEZ, PLLC
Role Respondent
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Hon. Sandra B. Williams
Role Lower Tribunal Clerk
Status Active
Name Armando R. Ramirez
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Disposition
Subtype Rev DY Merits Lack Juris (GPI)
Description DISP-REV DY MERITS LACK JURIS (GPI) ~ This cause having heretofore been submitted to the Court on Certified Great Public Importance pursuant to Article V, Section 3(b), Florida Constitution (1980), and Florida Rule of Appellate Procedure 9.030(a)(2)(A)(v), and the Court having determined that it should decline to exercise jurisdiction, it is ordered that the Petition for Review is denied.No Motion for Rehearing will be entertained by the Court. See Fla. R. App. P. 9.330(d)(2).
Docket Date 2020-10-13
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2020-10-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description PAY CASE FILING FEE-300
On Behalf Of Anchor Property and Casualty Insurance Company
View View File
Docket Date 2020-10-13
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Notice to Invoke Discretionary Jurisdiction in the lower tribunal; however, said notice was not accompanied by the $300.00 filing fee or an order of insolvency from the district court of appeal as required by Florida Rules of Appellate Procedure 9.110(b) and 9.120(b). The filing fee is due and payable at the time of filing the notice. Petitioner is allowed to and including November 12, 2020, in which to submit the filing fee, or an order of insolvency, or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). Failure to submit the filing fee or one of the above referenced documents to this Court could result in the imposition of sanctions, including dismissal of the notice.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2020-10-01
Type Letter-Case
Subtype Acknowledgment Letter-New Case-Pay Fee
Description ACKNOWLEDGMENT LETTER-NEW CASE-PAY FEE
Docket Date 2020-09-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-29
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (CERT GPI)
On Behalf Of Anchor Property and Casualty Insurance Company
View View File
LANDMARK CONSTRUCTION INC. OF CENTRAL FLORIDA, AS ASSIGNEE OF CARMELO GONZALEZ AND VICTORIA GONZALEZ VS ANCHOR PROPERTY AND CASUALTY INSURANCE COMPANY 5D2019-2629 2019-09-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-000643

Parties

Name Carmelo Gonzalez
Role Appellant
Status Active
Name VICTORIA GONZALEZ, PLLC
Role Appellant
Status Active
Name LANDMARK CONSTRUCTION INC. OF CENTRAL FLORIDA
Role Appellant
Status Active
Representations David R. Heil
Name Anchor Property and Casualty Insurance Company
Role Appellee
Status Active
Representations David B. Shelton, Patrick M. Chidnese, Jessica S. Kramer, Darryl Lee Gavin
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DAVID B. SHELTON 0710539
On Behalf Of Anchor Property and Casualty Insurance Company
Docket Date 2019-09-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Landmark Construction Inc. of Central Florida
Docket Date 2019-09-10
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA DAVID R. HEIL 0435422
On Behalf Of Landmark Construction Inc. of Central Florida
Docket Date 2019-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-09-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Business (300)
Docket Date 2019-09-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-09-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/5/19
On Behalf Of Landmark Construction Inc. of Central Florida
Docket Date 2020-10-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-10-22
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-10-22
Type Order
Subtype Order
Description Miscellaneous Order ~ STAY LIFTED
Docket Date 2020-10-19
Type Supreme Court
Subtype Supreme Court Opinion
Description Supreme Court Disposition ~ SC20-1428 REVIEW DENIED
Docket Date 2020-10-01
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ SC20-1428
Docket Date 2020-09-30
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Grant Motion to Stay Issuance of Mandate
Docket Date 2020-09-29
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court ~ Ref #114082752
Docket Date 2020-09-21
Type Notice
Subtype Notice
Description NOTICE OF DISCRETN. JURISDICTN
Docket Date 2020-09-17
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of Anchor Property and Casualty Insurance Company
Docket Date 2020-09-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Anchor Property and Casualty Insurance Company
Docket Date 2020-09-04
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED; QUESTION CERTIFIED
Docket Date 2020-09-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Attorney's Fees
Docket Date 2020-07-27
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-06-19
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 6/4 ORDER
On Behalf Of Anchor Property and Casualty Insurance Company
Docket Date 2020-06-05
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 6/4 ORDER
On Behalf Of Landmark Construction Inc. of Central Florida
Docket Date 2020-06-04
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM ~ 14 DAYS PRIOR TO OA, AA & AE TO FILE RESPONSES REGARDING DESIGNATION OF COUNSEL TO APPEAR AT OA
Docket Date 2020-06-04
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-05-15
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-03-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Landmark Construction Inc. of Central Florida
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ DUE 3/6
Docket Date 2020-02-26
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 Landmark Construction Inc. of Central Florida
Docket Date 2020-01-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Anchor Property and Casualty Insurance Company
Docket Date 2020-01-27
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Anchor Property and Casualty Insurance Company
Docket Date 2020-01-27
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Anchor Property and Casualty Insurance Company
Docket Date 2019-12-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Landmark Construction Inc. of Central Florida
Docket Date 2019-12-10
Type Record
Subtype Record on Appeal
Description Received Records ~ 357 PAGES
On Behalf Of Clerk Osceola
Docket Date 2019-12-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of Anchor Property and Casualty Insurance Company
Docket Date 2019-12-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ BY 1/3
Docket Date 2019-12-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ AMEND MOT EOT W/IN 5 DAYS
Docket Date 2019-12-04
Type Response
Subtype Response
Description RESPONSE
On Behalf Of Landmark Construction Inc. of Central Florida
Docket Date 2019-12-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Landmark Construction Inc. of Central Florida
Docket Date 2019-11-27
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS; DISCHARGED PER 12/4 ORDER
Docket Date 2019-09-16
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-09-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Anchor Property and Casualty Insurance Company

Documents

Name Date
ANNUAL REPORT 2023-03-01
Florida Limited Liability 2022-07-19

Date of last update: 01 Feb 2025

Sources: Florida Department of State