Search icon

SAMUEL MARTINEZ LLC - Florida Company Profile

Company Details

Entity Name: SAMUEL MARTINEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SAMUEL MARTINEZ 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 29 Sep 2022 (3 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Jul 2023 (2 years ago)
Document Number: L22000421725
FEI/EIN Number 92-0532600

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

Address: 14502 N DALE MABRY HWY STE 200, TAMPA, FL, 33618, US
Mail Address: 14502 N DALE MABRY HWY STE 200, TAMPA, FL, 33618, US
ZIP code: 33618
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ SAMUEL Authorized Member 14502 N DALE MABRY HWY STE 200, TAMPA, FL, 33618
MARTINEZ SAMUEL Agent 14502 N DALE MABRY HWY STE 200, TAMPA, FL, 33618

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2023-07-05 SAMUEL MARTINEZ LLC -

Court Cases

Title Case Number Docket Date Status
SAMUEL MARTINEZ, VS THE STATE OF FLORIDA, 3D2017-0165 2017-01-23 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
16-5894

Parties

Name SAMUEL MARTINEZ LLC
Role Appellant
Status Active
Representations BIJAN S. PARWARESCH
Name The State of Florida
Role Appellee
Status Active
Representations KERI T. JOSEPH, Office of Attorney General
Name Hon. Stacy D. Glick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-07-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-07-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-07-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion to Dismiss Denied (OD32) ~ Upon consideration, appellee’s motion to dismiss the appeal is hereby denied.
Docket Date 2018-04-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Upon consideration, appellant's motion for an extension of time to file the reply brief is granted to and including thirty (30) days from the date of this order, with no further extensions allowed.
Docket Date 2018-03-29
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 Samuel Martinez
Docket Date 2018-03-13
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of The State of Florida
Docket Date 2018-02-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 3/21/18
Docket Date 2018-02-16
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 2018-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 2/19/18
Docket Date 2018-01-17
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 2017-12-19
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellee's motion to dismiss is carried with the case. The State shall file its answer brief within thirty (30) days from the date of this order. Appellant's request to relinquish jurisdiction is denied. FERNANDEZ, LOGUE and LINDSEY, JJ., concur.
Docket Date 2017-12-12
Type Response
Subtype Response
Description RESPONSE ~ to motion to dismiss and request to relinquish jurisdiction
On Behalf Of Samuel Martinez
Docket Date 2017-11-20
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of The State of Florida
Docket Date 2017-09-20
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/27/17
Docket Date 2017-09-19
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 2017-09-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Samuel Martinez
Docket Date 2017-07-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 9/1/17
Docket Date 2017-07-18
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 Samuel Martinez
Docket Date 2017-05-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-60 days to 7/18/17
Docket Date 2017-05-18
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 Samuel Martinez
Docket Date 2017-05-05
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-04-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ STATEMENT OF COSTS
Docket Date 2017-02-02
Type Response
Subtype Response
Description RESPONSE ~ to order requiring copy of conformed order designated in the notice of appeal
On Behalf Of Samuel Martinez
Docket Date 2017-02-01
Type Order
Subtype Show Cause
Description Show Cause Order Discharged (OR02) ~ Upon consideration of the amended notice of appeal, the rule to show cause issued by this Court on January 25, 2017 is hereby discharged.
Docket Date 2017-01-30
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ SENTENCE: TWO YEARS PROBATION
Docket Date 2017-01-25
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 February 4, 2017.
Docket Date 2017-01-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-01-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Order appealed not attached.
On Behalf Of Samuel Martinez
Docket Date 2017-01-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-13
LC Name Change 2023-07-05
AMENDED ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2023-03-02
Florida Limited Liability 2022-09-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State