ROBERTO TORRES, INC. - Florida Company Profile

Entity Name: | ROBERTO TORRES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Domestic Profit
ROBERTO TORRES, INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: | 17 Jul 2008 (17 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | P08000068067 |
FEI/EIN Number |
263005439
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 453 NW 108 AVE, CORAL SPRINGS, FL, 33071 |
Mail Address: | 453 NW 108 AVE, CORAL SPRINGS, FL, 33071 |
ZIP code: | 33071 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES ROBERT | Director | 453 NW 108 AVE, CORAL SPRINGS, FL, 33071 |
TORRES ROBERT | President | 453 NW 108 AVE, CORAL SPRINGS, FL, 33071 |
TORRES MARIA | Agent | 453 NW 108 AVE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-05-01 | TORRES, MARIA | - |
CHANGE OF PRINCIPAL ADDRESS | 2009-05-21 | 453 NW 108 AVE, CORAL SPRINGS, FL 33071 | - |
CHANGE OF MAILING ADDRESS | 2009-05-21 | 453 NW 108 AVE, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT ADDRESS CHANGED | 2009-05-21 | 453 NW 108 AVE, CORAL SPRINGS, FL 33071 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERTO TORRES, Appellant(s) v. YAOSMEL OLIVARES, Appellee(s). | 4D2025-0008 | 2025-01-03 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERTO TORRES, INC. |
Role | Appellant |
Status | Active |
Name | Eco-Onebrandhomes.com |
Role | Appellant |
Status | Active |
Name | Yaosmel Olivares |
Role | Appellee |
Status | Active |
Representations | Barry Steven Mittelberg, Danay Hernandez, Byron Brandon Acosta |
Name | Hon. Kim Theresa Mollica |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2025-01-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Classification | NOA Final - Circuit Criminal - 3.800 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2018-CF-057890-A |
Parties
Name | ROBERTO TORRES, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Criminal Appeals DAB Attorney General |
Name | Hon. Stephen George Henderson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Brevard Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-13 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | 3.800 Summary Record |
Docket Date | 2024-12-13 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal - Mailbox 12/5/2024 |
On Behalf Of | Roberto Torres |
Classification | NOA Final - County Civil - Landlord/Tenant/Eviction (Residential) |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County COCE24+029319 |
Parties
Name | ROBERTO TORRES, INC. |
Role | Appellant |
Status | Active |
Representations | Byron Brandon Acosta, Danay Hernandez |
Name | 21ST CENTURY FUTURE CONSTRUCTION TECHNOLOGIES INC |
Role | Appellee |
Status | Active |
Name | 4024 JEFFERSON HOLDINGS LLC |
Role | Appellee |
Status | Active |
Representations | Daniel Wagner, Neil Rose |
Name | Hon. Robert W. Lee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-09-30 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 60 Days to 11/29/2024 |
Docket Date | 2024-09-30 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | 4024 Jefferson Holdings, LLC |
Docket Date | 2024-08-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Roberto Torres |
View | View File |
Docket Date | 2024-08-28 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal -- 532 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-07-19 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Appellant, Roberto Torres', Amended Motion to Reinstate Appeal for Failure to Pay Required Filing Fee |
Docket Date | 2024-07-18 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
Docket Date | 2024-07-17 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
View | View File |
Docket Date | 2024-07-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed for non-payment of the $300.00 filing fee. |
View | View File |
Docket Date | 2024-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-06-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-06-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-06-26 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document- * Civil Cover Sheet |
Docket Date | 2024-12-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Pursuant to the notice of voluntary dismissal filed herein, this appeal is dismissed. |
View | View File |
Docket Date | 2024-12-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Motion/Notice Voluntary Dismissal |
Docket Date | 2024-11-25 |
Type | Recognizing Agreed Extension |
Subtype | Answer Brief |
Description | 30 Days to 12/30/2024 |
Docket Date | 2024-11-25 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Answer Brief |
Description | Notice of Agreed Extension of Time - Answer Brief |
On Behalf Of | 4024 Jefferson Holdings, LLC |
Docket Date | 2024-07-19 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORDERED that Appellant's July 18, 2024 motion for reinstatement is granted, and the above-styled appeal is reinstated. |
View | View File |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's July 17, 2024 motion is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellees with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellees. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellees within fifteen (15) days from the date of this order. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE21007496 |
Parties
Name | ROBERTO TORRES, INC. |
Role | Appellant |
Status | Active |
Representations | Byron Brandon Acosta, Danay Hernandez |
Name | JP III HOLDINGS LLC |
Role | Appellee |
Status | Active |
Representations | Maria Lucia Larrabure, Alejandro Brito |
Name | TAR Investment Holdings, LLC |
Role | Appellee |
Status | Active |
Representations | Jason Gordon |
Name | Hon. Jeffrey Richard Levenson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | ORDERED that Appellants' October 30, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-10-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-09-30 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORDERED that Appellant's September 3, 2024 amended motion for reinstatement is granted, and the above-styled appeal is reinstated as to TAR Investment Holdings, LLC. Further, ORDERED that Appellants' September 13, 2024 motion for extension of time is granted, and Appellants shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
View | View File |
Docket Date | 2024-09-24 |
Type | Response |
Subtype | Response |
Description | Response in Opposition to Motion for Extension of Time Filed by Robert Torres, Dispute of Good Faith Certification of Motion For Extension of Time, and Response in Opposition to Motion for Reinstatement |
On Behalf Of | JP III Holdings, LLC |
Docket Date | 2024-09-24 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellee's September 23, 2024 response is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order. |
View | View File |
Docket Date | 2024-09-14 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Motion for Extension of Time to Serve Initial Brief |
Docket Date | 2024-09-03 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion for Reinstatement |
Docket Date | 2024-09-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
Docket Date | 2024-08-30 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDERED sua sponte that the above-styled appeal is dismissed as to TAR Investment Holdings, LLC for failure to comply with this court's August 13, 2024 order. |
View | View File |
Docket Date | 2024-08-16 |
Type | Recognizing Agreed Extension |
Subtype | Initial Brief |
Description | 30 Days to September 13, 2024. |
Docket Date | 2024-08-16 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension of Time - Initial Brief |
Docket Date | 2024-08-14 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Roberto Torres |
Docket Date | 2024-08-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that, upon consideration of Appellee's August 9, 2024 responses, Appellant's August 9, 2024 amended motion for extension of time to obtain counsel is granted, and the time for an attorney licensed to practice law to enter an appearance on behalf of TAR Investment Holdings, LLC is extended for ten (10) days from the date of this order. In addition, if counsel has not entered an appearance within the time provided for in this order, the appeal on behalf of TAR Investment Holdings, LLC shall be dismissed. |
View | View File |
Docket Date | 2024-08-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE IN OPPOSITION TO MOTION FOR EXTENSION OF TIME |
Docket Date | 2024-08-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | **Amended** Motion for Extension of Time |
Docket Date | 2024-08-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Response and Motion for Extension of Time |
Docket Date | 2024-08-01 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal - 2,254 pages |
On Behalf Of | Broward Clerk |
Docket Date | 2024-07-29 |
Type | Order |
Subtype | Order for Party to File Status Report on Record |
Description | Upon consideration of the Notice of Inability to Transmit the Record filed by the clerk of the lower tribunal on July 19, 2024, it is ORDERED that Appellant shall file a report, within five (5) days from the date of this order, as to the status of the payment for the record on appeal. |
View | View File |
Docket Date | 2024-07-19 |
Type | Notice |
Subtype | Notice of Inability |
Description | Notice of Inability to Transmit the Record |
On Behalf Of | Broward Clerk |
Docket Date | 2024-07-15 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Copy of this Court's July 12, 2024 Order |
Docket Date | 2024-07-15 |
Type | Response |
Subtype | Response |
Description | Response to this Court's July 12, 2024 Order |
Docket Date | 2024-05-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Docket Date | 2024-07-12 |
Type | Order |
Subtype | Order to File Response |
Description | ORDERED that Appellant is directed to respond, within ten (10) days from the date of this order, to Appellee's June 18, 2024 motion to dismiss. Further, ORDERED that Appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's May 30, 2024 order requiring Appellant file with this court a conformed copy of the May 1, 2024 final judgment from which appellant seeks plenary review in this appeal. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order. Further, Appellant is cautioned that frivolous or successive filings may result in sanctions, including a prohibition on pro se filing in this Court. See Johnson v. Bank of New York Mellon Tr. Co., 136 So. 3d 507, 508 (Fla. 2014). |
View | View File |
Docket Date | 2024-06-28 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Urgent Supporting Evidence (6) |
On Behalf Of | Roberto Torres |
Docket Date | 2024-06-24 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Urgent and Supporting Evidence (5) |
On Behalf Of | Roberto Torres |
Docket Date | 2024-06-18 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss |
Docket Date | 2024-06-18 |
Type | Order |
Subtype | Order on Motion to Stay |
Description | Order on Motion to Stay |
View | View File |
Docket Date | 2024-06-12 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Urgent Supporting Evidence (3) |
On Behalf Of | Roberto Torres |
Docket Date | 2024-06-11 |
Type | Response |
Subtype | Response |
Description | Response in Opposition to Appellant's Motion to Stay |
Docket Date | 2024-06-11 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Urgent Supporting Evidence (2) |
On Behalf Of | Roberto Torres |
Docket Date | 2024-06-07 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing Urgent Supporting Evidence (1) |
On Behalf Of | Roberto Torres |
Docket Date | 2024-06-03 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion to Stay |
Docket Date | 2024-06-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee Paid -300 |
On Behalf Of | Roberto Torres |
View | View File |
Docket Date | 2024-05-30 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-05-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2025-01-07 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | ORDERED that appellant's December 26, 2024 motion for extension of time is granted, and appellant shall file a response to the appellee's December 13, 2024 renewed motion to dismiss within thirty (30) days from the date of this order. |
View | View File |
Docket Date | 2024-12-26 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response to Renewed Motion to Dismiss |
Docket Date | 2024-12-13 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Renewed Motion To Dismiss Appeal |
Docket Date | 2024-12-12 |
Type | Order |
Subtype | Order on Request for Emergency Treatment |
Description | ORDERED that the appellant's December 2, 2024 request for emergency treatment is denied. The court will handle the filing in the normal course of business. No motion for rehearing as to this order will be entertained. |
View | View File |
Docket Date | 2024-12-10 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief |
On Behalf Of | Roberto Torres |
View | View File |
Docket Date | 2024-12-05 |
Type | Response |
Subtype | Response |
Description | Response to Emergency Motion to Supplement |
On Behalf Of | JP III Holdings, LLC |
Docket Date | 2024-12-03 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Emergency Motion to Supplement Record |
Docket Date | 2024-12-03 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Request for Emergency Treatment |
On Behalf Of | Roberto Torres |
Docket Date | 2024-08-09 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellee's August 9, 2024 response in opposition is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the Appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the Appellee. Appellant may re-file the document with a proper certificate of service which indicates service on the Appellee within fifteen (15) days from the date of this order. |
View | View File |
Docket Date | 2024-07-18 |
Type | Order |
Subtype | Order |
Description | Upon consideration of appellant's July 15, 2024 response, it is ORDERED that appellee JP III Holdings, LLC's June 18, 2024 motion to dismiss is reserved. Further, a corporation may not appear unrepresented by counsel in a Florida court. See Telepower Communication, Inc. v. LTI Vehicle Leasing Corp., 658 So. 2d 1026 (Fla. 4th DCA 1995); Szteinbaum v. Kaes Inversiones y Valores, C.A., 476 So. 2d 247 (Fla. 3d DCA 1985); Parrot Cove Marina, LLC v. Duncan Seawall Dock & Boatlift, Inc., 978 So. 2d 811, 813 (Fla. 1st DCA 2008). Accordingly, it is ORDERED that the appeal on behalf of TAR Investment Holdings, LLC shall be dismissed unless within twenty (20) days from the date of this order an attorney licensed to practice law enters an appearance on its behalf. Further, ORDERED that this case is stayed pending the above. |
View | View File |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Eighteenth Judicial Circuit, Brevard County 2018-CF-057890-A |
Parties
Name | ROBERTO TORRES, INC. |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Criminal Appeals DAB Attorney General |
Name | Hon. Samuel Bookhardt, III |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Brevard |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-05-29 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2024-05-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | APPEAL DISMISSED |
Docket Date | 2024-04-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-AA to File Amended NOA (Criminal) ~ AND OTSC W/I 10 DAYS |
Docket Date | 2024-03-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX DATE 03/18/2024 |
On Behalf Of | Roberto Torres |
Docket Date | 2024-03-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2024-03-28 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2024-03-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2011-05-01 |
ANNUAL REPORT | 2010-04-05 |
ANNUAL REPORT | 2009-05-21 |
Domestic Profit | 2008-07-17 |
This company hasn't received any reviews.
Date of last update: 03 Jun 2025
Sources: Florida Department of State