Search icon

ROBERTO VALDEZ LLC

Company Details

Entity Name: ROBERTO VALDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Sep 2023 (a year ago)
Document Number: L23000433202
FEI/EIN Number 93-3732061
Address: 6286 AMBERWOODS DRIVE, BOCA RATON, FL, 33433
Mail Address: 6286 AMBERWOODS DRIVE, BOCA RATON, FL, 33433
ZIP code: 33433
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
VALDEZ ROBERTO Agent 6286 AMBERWOODS DRIVE, BOCA RATON, FL, 33433

Manager

Name Role Address
VALDEZ ROBERTO Manager 6286 AMBERWOODS DRIVE, BOCA RATON, FL, 33433

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000062757 (No Image Available) ACTIVE 1000001025218 LEE 2025-01-23 2045-01-29 $ 4,771.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, FORT MYERS SERVICE CENTER, 2295 VICTORIA AVE STE 270, FORT MYERS FL339013871

Court Cases

Title Case Number Docket Date Status
ROBERTO VALDEZ, VS THE STATE OF FLORIDA, 3D2021-0688 2021-03-09 Closed
Classification NOA Final - Circuit Criminal - 3.853 Summary
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F82-27694

Parties

Name ROBERTO VALDEZ LLC
Role Appellant
Status Active
Name The State of Florida
Role Appellee
Status Active
Representations Office of Attorney General
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-20
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Marsy's Law 2
Docket Date 2021-07-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-07-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-06-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-04-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Pro se Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including May 26, 2021.
Docket Date 2021-04-08
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 ROBERTO VALDEZ
Docket Date 2021-03-11
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-11
Type Record
Subtype Supplemental Record
Description Received Summary Record
On Behalf Of Miami-Dade Clerk
Docket Date 2021-03-09
Type Misc. Events
Subtype Fee Status
Description NF9:No Fee-3.853
Docket Date 2021-03-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of The State of Florida
Docket Date 2021-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
ROBERTO VALDEZ VS MICHAEL D. CREWS, ETC. SC2013-2551 2013-12-31 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F82-27694

Parties

Name ROBERTO VALDEZ LLC
Role Petitioner
Status Active
Name MICHAEL D. CREWS, ETC.
Role Respondent
Status Active
Representations Jennifer Alani Parker
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-07
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied.
Docket Date 2014-01-16
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2014-01-16
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-12-31
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2013-12-31
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ ILLEGAL DETENTION, FUNDAMENTAL ERROR, ACTUAL INNOCENCE, UNLAWFUL CONVICTION, MANIFEST INJUSTICE WITH EXHIBITS
On Behalf Of ROBERTO VALDEZ

Documents

Name Date
ANNUAL REPORT 2024-03-12
Florida Limited Liability 2023-09-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State