Search icon

RAMON SANCHEZ LLC

Company Details

Entity Name: RAMON SANCHEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 23 Aug 2022 (2 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: L22000371269
Address: 9108 LAKE FISCHER BLVD, GOTHA, FL, 34734
Mail Address: 9108 LAKE FISCHER BLVD, GOTHA, FL, 34734
ZIP code: 34734
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
LEGALCORP SOLUTIONS, LLC Agent

Authorized Member

Name Role Address
SANCHEZ RAMON Authorized Member 9108 LAKE FISCHER BLVD, GOTHA, FL, 34734

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
RAMON SANCHEZ, VS CHASE HOME FINANCE, LLC., 3D2013-2293 2013-09-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-42063

Parties

Name RAMON SANCHEZ LLC
Role Appellant
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations SALINA B. KLINGHAMMER, SUSAN CAPOTE, RONALD R. WOLFE
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2013-12-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2013-12-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-15
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2013-11-08
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s motion for rehearing and clarification is hereby denied. SHEPHERD, C.J., and WELLS and SALTER, JJ., concur.
Docket Date 2013-10-31
Type Response
Subtype Response
Description RESPONSE ~ to motion for rehearing
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2013-10-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and clarification
On Behalf Of RAMON SANCHEZ
Docket Date 2013-10-11
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2013-10-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration of the appellee's motion to dismiss and the appellant's response, the motion is granted and this appeal is dismissed.
Docket Date 2013-10-09
Type Response
Subtype Objection
Description Objection ~ to paintiff's response to aa's motion to vacate sale and certificate of title
Docket Date 2013-10-04
Type Response
Subtype Response
Description RESPONSE ~ to ae's motion to dismiss
On Behalf Of RAMON SANCHEZ
Docket Date 2013-10-01
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2013-09-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHASE HOME FINANCE, LLC
Docket Date 2013-09-09
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier¿s check or money order on or before September 19, 2013.
Docket Date 2013-09-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of New Case.
Docket Date 2013-09-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2013-09-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of RAMON SANCHEZ
RAMON SANCHEZ, VS CHASE HOME FINANCE, LLC, 3D2012-1207 2012-05-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
07-42063

Parties

Name RAMON SANCHEZ LLC
Role Appellant
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Representations FLORIDA DEFAULT LAW GROUP, P.L.
Name SUSAN CAPOTE
Role Appellee
Status Active
Name HON. JOHN SCHLESINGER
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-02-06
Type Record
Subtype Returned Records
Description Returned Records ~ 1 VOLUME.
Docket Date 2012-12-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-04
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SUSAN CAPOTE
Docket Date 2012-11-13
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-11-13
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Granted (OG32) ~ Upon consideration, appellant Ramon Sanchez' motion for extension of time to file an initial brief is hereby denied. ORDERED that appellee's motion to dismiss appeal is granted, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. SHEPHERD and CORTIÑAS, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-10-31
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 RAMON SANCHEZ
Docket Date 2012-10-26
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ for failure to file brief
On Behalf Of SUSAN CAPOTE
Docket Date 2012-10-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2012-09-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SUSAN CAPOTE
Docket Date 2012-07-19
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Gr and Dism Ord Vacated (OG40A) ~ Upon consideration, appellant's motion for reconsideration of reinstatement of appeal is granted, and this Court's order of June 5, 2012 is hereby vacated and the appeal is reinstated.SHEPHERD and CORTIÑAS, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-07-06
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF REINSTATEMENT OF APPEAL/VACATE OF DISMISSAL ORDER
On Behalf Of RAMON SANCHEZ
Docket Date 2012-07-02
Type Order
Subtype Order on Motion for Reinstatement
Description Reinstatement Denied (OD40)
Docket Date 2012-06-08
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of RAMON SANCHEZ
Docket Date 2012-06-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2012-06-05
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H)
Docket Date 2012-05-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/o atty (OR14C) ~ This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court by cash, cashier's check or money order on or before May 21, 2012.
Docket Date 2012-05-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RAMON SANCHEZ
Docket Date 2012-05-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2022-08-23

Date of last update: 03 Feb 2025

Sources: Florida Department of State