Search icon

JOSE DEL VALLE LLC

Company Details

Entity Name: JOSE DEL VALLE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 14 Sep 2023 (a year ago)
Document Number: L23000429106
FEI/EIN Number 93-3423987
Address: 5737 NW 114TH PATH, UNIT 102, DORAL, FL 33178
Mail Address: 5737 NW 114TH PATH, UNIT 102, DORAL, FL 33178
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
DEL VALLE, JOSE L Agent 5737 NW 114TH PATH, 102, DORAL, FL 33178

Manager

Name Role Address
DEL VALLE, JOSE L Manager 5737 NW 114TH PATH UNIT 102, DORAL, FL 33178

Court Cases

Title Case Number Docket Date Status
J&J BUILDERS AND RENOVATORS, ETC., ET AL. VS PNC BANK, NATIONAL ASSOCIATION, ETC. 5D2012-4932 2012-12-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2012-10106-CIDL

Parties

Name JOSE DEL VALLE LLC
Role Appellant
Status Active
Name J&J BUILDERS AND RENOVATORS
Role Appellant
Status Active
Representations MICHAEL P. NORDMAN
Name J AND J BUILDERS & RENOVATORS
Role Appellant
Status Active
Name VIRGINIA DEL VALLE
Role Appellant
Status Active
Name NATIONAL CITY MORTGAGE COMPANY
Role Appellee
Status Active
Name NATIONAL CITY BANK
Role Appellee
Status Active
Name PNC BANK, N.A.
Role Appellee
Status Active
Representations DON A. LYNN
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-03-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2013-02-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2013-02-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2013-02-06
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2013-02-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of J&J BUILDERS AND RENOVATORS
Docket Date 2013-01-23
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation ~ APPEAL STAYED 45DAYS
Docket Date 2013-01-07
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Michael P. Nordman 0629421
Docket Date 2012-12-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2012-12-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2012-12-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-12-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S. & MED SENT
On Behalf Of J&J BUILDERS AND RENOVATORS

Documents

Name Date
ANNUAL REPORT 2024-01-26
Florida Limited Liability 2023-09-14

Date of last update: 09 Feb 2025

Sources: Florida Department of State