Search icon

JUAN ESPINOSA LLC

Company Details

Entity Name: JUAN ESPINOSA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 01 Nov 2023 (a year ago)
Document Number: L23000496953
FEI/EIN Number 93-4255789
Address: 1310 PEACHFIELD DR., VALRICO, FL 33596
Mail Address: 1310 PEACHFIELD DR., VALRICO, FL 33596
ZIP code: 33596
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ESPINOSA, JUAN L Agent 507 WYNNWOOD DR, BRANDON, FL 33511

Manager

Name Role Address
ESPINOSA, JUAN L Manager 1310 PEACHFIELD DR., VALRICO, FL 33596

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000027181 ESPINOSA'S SERVICE NETWORK ACTIVE 2024-02-20 2029-12-31 No data 507 WYNNWOD DR., BRANDON, FL, 33511

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-09 1310 PEACHFIELD DR., VALRICO, FL 33596 No data
CHANGE OF MAILING ADDRESS 2024-10-09 1310 PEACHFIELD DR., VALRICO, FL 33596 No data

Court Cases

Title Case Number Docket Date Status
ACE AMERICAN INSURANCE COMPANY, VS JUAN ESPINOSA and JENNY L. ESPINOSA, 3D2019-0819 2019-04-29 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-6697

Parties

Name ACE AMERICAN INSURANCE COMPANY
Role Appellant
Status Active
Representations MARLIN K. GREEN
Name JENNY L. ESPINOSA
Role Appellee
Status Active
Name JUAN ESPINOSA LLC
Role Appellee
Status Active
Representations Mariano R. Gonzalez Jr., LEONARD DESIR, JR.
Name Hon. Maria de Jesus Santovenia
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-05-14
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant’s notice of withdrawal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2019-05-14
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-05-14
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-14
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-13
Type Notice
Subtype Notice
Description Notice ~ APPELLANT, ACE AMERICAN INSURANCE COMPANY'S, NOTICE OFWITHDRAWAL OF APPEAL
On Behalf Of ACE AMERICAN INSURANCE COMPANY
Docket Date 2019-05-01
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days why this appeal should not be dismissed as untimely filed.
Docket Date 2019-05-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of ACE AMERICAN INSURANCE COMPANY
Docket Date 2019-04-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-04-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 18-683
On Behalf Of ACE AMERICAN INSURANCE COMPANY
Docket Date 2019-04-29
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 2025-02-05
ANNUAL REPORT 2024-02-12
Florida Limited Liability 2023-11-01

Date of last update: 09 Feb 2025

Sources: Florida Department of State