Search icon

VICTOR TORRES, LLC

Company Details

Entity Name: VICTOR TORRES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jan 2024 (a year ago)
Document Number: L24000047817
Address: 2626 BLOOM LN, NAPLES FL, 2626 BLOOM LN, NAPLES, FL, 34120
Mail Address: 2626 BLOOM LN, NAPLES FL, 2626 BLOOM LN, NAPLES, FL, 34120
ZIP code: 34120
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES VICTOR G Agent 2626 BLOOM LN, NAPLES FL, NAPLES, FL, 34120

Manager

Name Role Address
TORRES VICTOR G Manager 2626 BLOOM LN, NAPLES, FL, 34120

Court Cases

Title Case Number Docket Date Status
CEMEX CONSTRUCTION MATERIALS, ETC., ET AL. VS CURTIS ROSS, JR., ET AL. 5D2012-2449 2012-06-19 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Fifth Judicial Circuit, Lake County
2010-CA-4307

Parties

Name RINKER MATERIALS OF FLORIDA, I
Role Appellant
Status Active
Name CEMEX CONSTRUCTION MATERIALS
Role Appellant
Status Active
Representations Barry Kalmanson
Name WILLIAM W. ALLAN
Role Appellee
Status Active
Name KING CONTRACTORS, INC.
Role Appellee
Status Active
Name CARYANN D. ALLAN
Role Appellee
Status Active
Name VICTOR TORRES, LLC
Role Appellee
Status Active
Name ROBERT G. ALLAN
Role Appellee
Status Active
Name JASON S. KING
Role Appellee
Status Active
Name MEIA BETH ALLAN
Role Appellee
Status Active
Name CURTIS ROSS, JR.
Role Appellee
Status Active
Representations Derek A. Schroth, THOMAS C. RANEW, JR

Docket Entries

Docket Date 2015-12-02
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2013-01-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-08-22
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ AA'S 8/6 MTN/SUBSTITUTE IS DENIED.
Docket Date 2012-08-06
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ SBUS NEVIS LAND HOLDINGS, INC. AS APPELANT....
On Behalf Of CEMEX CONSTRUCTION MATERIALS
Docket Date 2012-08-02
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CEMEX CONSTRUCTION MATERIALS
Docket Date 2012-07-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CURTIS ROSS, JR.
Docket Date 2012-07-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief
Docket Date 2012-07-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ OA REQUEST;AA Barry Kalmanson 0814199
Docket Date 2012-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of CURTIS ROSS, JR.
Docket Date 2012-06-22
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Barry Kalmanson 0814199
Docket Date 2012-06-20
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief w/Appendix
On Behalf Of CEMEX CONSTRUCTION MATERIALS
Docket Date 2012-06-19
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-06-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S.
On Behalf Of CEMEX CONSTRUCTION MATERIALS

Documents

Name Date
Florida Limited Liability 2024-01-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State