Search icon

FELIX MEDINA LLC

Company Details

Entity Name: FELIX MEDINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Jun 2024 (7 months ago)
Document Number: L24000287394
FEI/EIN Number 99-3728383
Address: 4311 2ND ST SW, LEHIGH ACRES, FL 33976 UN
Mail Address: 4311 2ND ST SW, LEHIGH ACRES, FL 33976 UN
Place of Formation: FLORIDA

Agent

Name Role Address
MEDINA, FELIX A, JR Agent 4311 2ND ST SW, LEHIGH ACRES, FL 33976

Manager

Name Role Address
MEDINA, FELIX A, JR Manager 4311 2ND ST SW, LEHIGH ACRES, FL 33976 UN

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 4311 2ND ST SW, LEHIGH ACRES, FL 33976 UN No data
CHANGE OF MAILING ADDRESS 2025-02-01 4311 2ND ST SW, LEHIGH ACRES, FL 33976 UN No data
CHANGE OF PRINCIPAL ADDRESS 2024-02-01 4311 2ND ST SW, LEHIGH ACRES, FL 33976 UN No data
CHANGE OF MAILING ADDRESS 2024-02-01 4311 2ND ST SW, LEHIGH ACRES, FL 33976 UN No data

Court Cases

Title Case Number Docket Date Status
FELIX MEDINA VS STATE OF FLORIDA 2D2019-1759 2019-05-08 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Tenth Judicial Circuit, Polk County
CF14-008432

Parties

Name FELIX MEDINA LLC
Role Appellant
Status Active
Representations RACHAEL E. REESE, ESQ.
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, JONATHAN P. HURLEY, A.A.G.
Name HONORABLE WAYNE DURDEN
Role Judge/Judicial Officer
Status Active
Name POLK CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-07
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2020-01-31
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-12-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-08-09
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2019-07-29
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FELIX MEDINA
Docket Date 2019-06-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 07/29/19
On Behalf Of FELIX MEDINA
Docket Date 2019-05-24
Type Record
Subtype Record on Appeal
Description Received Records ~ DURDEN, 230 PGS.
On Behalf Of POLK CLERK
Docket Date 2019-05-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-08
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2019-05-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of FELIX MEDINA

Documents

Name Date
ANNUAL REPORT 2025-02-07
Florida Limited Liability 2024-06-25

Date of last update: 08 Feb 2025

Sources: Florida Department of State