Search icon

ANTHONY DIAZ LLC

Company Details

Entity Name: ANTHONY DIAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 03 Oct 2022 (2 years ago)
Date of dissolution: 23 Apr 2024 (10 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Apr 2024 (10 months ago)
Document Number: L22000424897
FEI/EIN Number 92-0576663
Address: 817 5th St N, SAINT PETERSBURG, FL 33701
Mail Address: 817 5th St N, SAINT PETERSBURG, FL 33701
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1633170 8148 STONE LEAF LANE, TAMPA, FL, 33647 8148 STONE LEAF LANE, TAMPA, FL, 33647 8132200084

Filings since 2015-02-11

Form type D
File number 021-233900
Filing date 2015-02-11
File View File

Agent

Name Role Address
DIAZ, ANTHONY Agent 817 5th St N, SAINT PETERSBURG, FL 33701

Manager

Name Role Address
DIAZ, ANTHONY Manager 817 5th St N, SAINT PETERSBURG, FL 33701

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-01-18 817 5th St N, SAINT PETERSBURG, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2023-01-18 817 5th St N, SAINT PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2022-12-14 817 5th St N, SAINT PETERSBURG, FL 33701 No data

Court Cases

Title Case Number Docket Date Status
ANTHONY DIAZ, et al., VS PEOPLE'S TRUST INSURANCE COMPANY, 3D2020-0554 2020-03-25 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-39777

Parties

Name ANTHONY DIAZ LLC
Role Appellant
Status Active
Representations LISA A. RIDDLE, JOHN E. HUGHES, III, JOHN W. MCLUSKEY
Name VANESSA PEREZ
Role Appellant
Status Active
Name People’s Trust Insurance Company
Role Appellee
Status Active
Representations Jonathan Sabghir, TYLER E. SANCHEZ, Tasha M. Somarriba, David C. Borucke, George A. Hooker
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-04-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of People’s Trust Insurance Company
Docket Date 2020-05-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-05-21
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-05-01
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-05-01
Type Petition
Subtype Petition
Description Petition for Writ Dismissed (DA28A) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby dismissed for lack of jurisdiction.
Docket Date 2020-04-29
Type Response
Subtype Reply
Description REPLY ~ ANTHONY DIAZ AND VANESSA PEREZ'SREPLY TO RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of ANTHONY DIAZ
Docket Date 2020-04-24
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of People’s Trust Insurance Company
Docket Date 2020-04-09
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Upon consideration, Respondent’s Unopposed Motion for Extension of Time to File a Response to the Petition for Writ of Certiorari is granted to and including fifteen (15) days from the date of this Order.
Docket Date 2020-04-08
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of People’s Trust Insurance Company
Docket Date 2020-03-27
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2020-03-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-03-25
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of ANTHONY DIAZ
Docket Date 2020-03-25
Type Record
Subtype Appendix
Description Appendix
On Behalf Of ANTHONY DIAZ
Docket Date 2020-03-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-23
ANNUAL REPORT 2023-01-18
Florida Limited Liability 2022-10-03

Date of last update: 11 Feb 2025

Sources: Florida Department of State