Search icon

WALTER CIFUENTES, L.L.C. - Florida Company Profile

Company Details

Entity Name: WALTER CIFUENTES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WALTER CIFUENTES, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 03 Aug 1999 (26 years ago)
Date of dissolution: 29 Sep 2000 (24 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 29 Sep 2000 (24 years ago)
Document Number: L99000004732
Address: 635 NE 8TH AVENUE, #1, FT LAUDERDALE, FL, 33304
Mail Address: 635 NE 8TH AVENUE, #1, FT LAUDERDALE, FL, 33304
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SPIEGEL & UTRERA, P.A. Agent -
CIFUENTES WALTER Manager 635 NE 8TH AVENUE #1, FT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2000-09-29 - -

Court Cases

Title Case Number Docket Date Status
WALTER CIFUENTES, VS MARK INCH, etc., et al., 3D2021-0827 2021-03-30 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F14-3798

Parties

Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name WALTER CIFUENTES, L.L.C.
Role Appellant
Status Active
Name MARK S. INCH
Role Appellee
Status Active
Representations Office of Attorney General

Docket Entries

Docket Date 2021-04-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-04-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-05
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2021-03-30
Type Petition
Subtype Petition Habeas Corpus
Description Petition Habeas Corpus ~ PRIOR CASES: 18-2115, 18-1972
On Behalf Of WALTER CIFUENTES
Docket Date 2021-03-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2021-03-30
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-04-05
Type Disposition by Order
Subtype Denied
Description Habeas Denied (No Response) (DA31B) ~ Following review of the pro se Petition for Writ of Habeas Corpus, it is ordered that said Petition is hereby denied.
WALTER CIFUENTES, VS JULIE JONES, etc., et al., 3D2018-2115 2018-10-18 Closed
Classification NOA Final - Circuit Criminal - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3798

Parties

Name WALTER CIFUENTES, L.L.C.
Role Appellant
Status Active
Representations Susan S. Lerner, Public Defender Appeals
Name PAMELA JO BONDI
Role Appellee
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations ASAD ALI, Office of Attorney General
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-07-21
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-06-24
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2020-05-08
Type Notice
Subtype Notice of Oral Argument-Video Conference
Description Remote OA Notice ~ By previous Order, the above-styled cause has been set for oral argument on FILLIN "Original date and time" TUESDAY, JUNE 9, 2020, at 9:30 o’clock A.M., before the Third District Court of Appeal. The oral argument will take place at the date and time scheduled. However, due to circumstances surrounding the COVID-19 pandemic, the oral argument will not be held at the Third District Court of Appeal. Instead, the oral argument will be held remotely, via the Zoom platform. Additional instructions for accessing the platform, and for testing your connections thereto, follow below, attached to this Order. If for any reason counsel is unable to participate remotely, via the Zoom platform, please notify the Court promptly so that other arrangements can be made.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) Minutes per side to present their arguments.
Docket Date 2020-04-02
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument ~ The above-styled cause has been provisionally set for oral argument on TUESDAY, JUNE 9, 2020, FILLIN "Date and time" \* MERGEFORMAT at 9:30 o’clock A.M., before the Third District Court of Appeal which is located at 2001 S.W. 117 Avenue; Miami, Florida 33175-1716.The parties will be allowed FILLIN "10, 15 or 20 minutes" \* MERGEFORMAT TEN (10) minutes per side to present their arguments.The Court reserves the right to remove the case from the oral argument calendar at any time before the date of oral argument. Exposed to someone with COVID-19 Been to a region with COVID-19 cases Sneezing, coughing, or having a fever or flu-like symptoms Please consider filing a motion to reschedule your oral argument until such time as it can be determined that you do not have the virus. Similar or related cases should be brought to the attention of the Oral Argument Clerk at (305) 229-3200 ext. 3258. No further notice concerning oral argument will be given and all counsel are expected to be in the courtroom at the time stated. Absence of counsel at the time this case is called shall be deemed a waiver of oral argument.
Docket Date 2020-02-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JULIE L. JONES
Docket Date 2019-12-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellees' Unopposed Motion for Extension of Time to File Answer Brief is granted to and including February 6, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellees will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2019-12-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JULIE L. JONES
Docket Date 2019-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIE L. JONES
Docket Date 2019-10-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 1/7/20
Docket Date 2019-09-13
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-09-12
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s September 11, 2019 motion to supplement the record is granted, and the record on appeal is supplemented to include the June 14, 2019 transcript which is attached to said motion.
Docket Date 2019-09-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of WALTER CIFUENTES
Docket Date 2019-09-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/8/2019.
Docket Date 2019-09-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JULIE L. JONES
Docket Date 2019-08-09
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of WALTER CIFUENTES
Docket Date 2019-08-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of WALTER CIFUENTES
Docket Date 2019-07-30
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2019-07-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-06-26
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE RECORD ON APPEAL
On Behalf Of Miami-Dade Clerk
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Ext. Granted/Ordered (OG16C) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including June 14, 2019, with no further extensions allowed. The Laws Reporting Group is ordered to file the transcribed notes no later than June 14, 2019. The court reporting firm shall promptly notify the court reporter(s) of this order, including the fact that no further extensions will be allowed.
Docket Date 2019-05-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2019-04-04
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including May 3, 2019. The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2019-04-03
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2019-03-05
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Court Reporter Extension Granted (OG16) ~ Upon request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including April 5, 2019 The court reporting firm shall promptly notify the court reporter(s) of this order.
Docket Date 2019-03-01
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time For Court Repte-Transc
Docket Date 2019-01-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of WALTER CIFUENTES
Docket Date 2018-11-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ This appeal from the order denying the defendant's motion to withdraw plea shall proceed pursuant to Fla. R. App. P. 9.140. Appellant's motion for appointment of counsel is granted, and this cause is relinquished to the trial court for thirty (30) days for the purpose of appointing appellate counsel.
Docket Date 2018-11-05
Type Motions Relating to Parties and Counsel
Subtype Motion for Appointment of Counsel
Description Motion for Appointment of Counsel
On Behalf Of WALTER CIFUENTES
Docket Date 2018-10-18
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of WALTER CIFUENTES
Docket Date 2018-10-18
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430
Docket Date 2018-10-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
WALTER CIFUENTES, VS JULIE JONES, etc., et al., 3D2018-1972 2018-10-01 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-3798

Parties

Name WALTER CIFUENTES, L.L.C.
Role Appellant
Status Active
Name JULIE L. JONES
Role Appellee
Status Active
Representations Office of Attorney General
Name PAMELA JO BONDI
Role Appellee
Status Active
Name Hon. Spencer Multack
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-14
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-10-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2018-10-01
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2018-10-01
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of WALTER CIFUENTES
Docket Date 2018-10-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-07-09
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2018-10-03
Type Disposition by Opinion
Subtype Granted
Description Granted - Order by Judge
Docket Date 2018-10-03
Type Disposition by Order
Subtype Granted
Description Summary Denial of Post-conv. Motion-Pro Se (OR27A) ~ The petition for writ of habeas corpus for a belated appeal is granted. This order shall serve as a timely notice of appeal from the summary denial of petitioner’s post-conviction motion entered by the trial court on or about November 16, 2017. The circuit court clerk shall promptly certify this order and return it to this Court along with the conformed copies of the motion, The State of Florida’s response, order, motion for rehearing and order thereon. Upon receipt of the certified order and attachments, a new appellate case number will be assigned to the appeal and the appeal shall proceed in accordance with Fla. R. App. P. 9.141(b)(2).

Documents

Name Date
Florida Limited Liabilites 1999-08-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State