Search icon

JAMES RAIMONDI LLC - Florida Company Profile

Company Details

Entity Name: JAMES RAIMONDI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JAMES RAIMONDI 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: 20 Sep 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L22000410731
FEI/EIN Number 92-0564023

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 5285 HARBORSIDE DR., APT. # 5285, TAMPA, FL, 33615, US
Mail Address: 5285 HARBORSIDE DR., APT. # 5285, TAMPA, FL, 33615, US
ZIP code: 33615
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REPUBLIC REGISTERED AGENT LLC Agent -
RAIMONDI JAMES JR Authorized Member 5285 HARBORSIDE DR. APT. # 5285, TAMPA, FL, 33615

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2025-01-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-10-04 REPUBLIC REGISTERED AGENT LLC -
REGISTERED AGENT ADDRESS CHANGED 2023-10-04 1150 Nw 72nd Ave Tower I, Ste 455, Miami, FL 33126 -

Court Cases

Title Case Number Docket Date Status
JAMES M. RAIMONDI, VS THE STATE OF FLORIDA, 3D2017-0893 2017-04-24 Closed
Classification Original Proceedings - Circuit Criminal - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-28283

Parties

Name JAMES RAIMONDI LLC
Role Appellant
Status Active
Representations ILENE F. TUCKFIELD
Name The State of Florida
Role Appellee
Status Active
Representations GABRIELLE RAEMY CHAREST-TURKEN, Office of Attorney General
Name Hon. Diana Vizcaino
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2017-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2017-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-04-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ Counsel for petitioner is ordered to pay the required three hundred ($300.00) dollar filing fee to the Clerk of the Court on or before May 5, 2017.
Docket Date 2017-04-24
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of James Raimondi
Docket Date 2017-04-24
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied on the merits based on State v. Salzero, 714 So. 2d 445 (Fla 1998). SUAREZ, C.J., and LAGOA and EMAS, JJ., concur.
Docket Date 2017-04-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2017-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-04-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
JAMES RAIMONDI, VS THE STATE OF FLORIDA, 3D2017-0583 2017-03-16 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-13688

Parties

Name JAMES RAIMONDI LLC
Role Appellant
Status Active
Representations BARBARA P. MUNOZ, ILENE F. TUCKFIELD
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General, NATALIA COSTEA
Name Hon. Ellen Sue Venzer
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-06-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ Destroyed 1 DVD Copy.
Docket Date 2018-12-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 1 DVD (Copy ) Located in the Vault. 6/22/2021 Destroyed 1 DVD Copy.
Docket Date 2018-08-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-08-15
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded with directions.
Docket Date 2018-04-26
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of James Raimondi
Docket Date 2018-02-16
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Raimondi
Docket Date 2018-02-01
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2018-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2018-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/1/18
Docket Date 2017-10-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/2/18
Docket Date 2017-10-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of The State of Florida
Docket Date 2017-10-24
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of James Raimondi
Docket Date 2017-10-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of James Raimondi
Docket Date 2017-10-06
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of James Raimondi
Docket Date 2017-10-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant's motion for an extension of time to file the initial brief is granted to and including October 6, 2017, with no further extensions allowed. If said brief is not timely filed in accordance with this order, the appeal will be subject to dismissal.
Docket Date 2017-09-29
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 James Raimondi
Docket Date 2017-09-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-21 days to 10/4/17
Docket Date 2017-09-06
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 James Raimondi
Docket Date 2017-09-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 9/13/17
Docket Date 2017-09-04
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 James Raimondi
Docket Date 2017-08-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-33 days to 9/6/17
Docket Date 2017-08-03
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 James Raimondi
Docket Date 2017-07-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 8/4/17
Docket Date 2017-07-14
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 James Raimondi
Docket Date 2017-06-20
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-06-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ statement of costs
Docket Date 2017-05-23
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-05-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter
On Behalf Of James Raimondi
Docket Date 2017-05-01
Type Notice
Subtype Notice
Description Notice ~ directions to the clerk
On Behalf Of James Raimondi
Docket Date 2017-03-23
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for 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 on or before April 2, 2017.
Docket Date 2017-03-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2017-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. SENTENCE: 18 MONTHS
On Behalf Of James Raimondi
Docket Date 2017-03-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-03-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee is due.

Documents

Name Date
AMENDED ANNUAL REPORT 2023-10-04
ANNUAL REPORT 2023-03-18
Florida Limited Liability 2022-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State