Search icon

CARMEN DOMINGUEZ, LLC - Florida Company Profile

Company Details

Entity Name: CARMEN DOMINGUEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMEN DOMINGUEZ, LLC 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: 26 Jul 2002 (23 years ago)
Date of dissolution: 25 Sep 2009 (15 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (15 years ago)
Document Number: L02000019196
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1080 KEYES AVENUE, WINTER PARK, FL, 32789
Mail Address: 1080 KEYES AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DOMINGUEZ CARMEN Managing Member 1080 KEYES AVENUE, WINTER PARK, FL, 32789
DOMINGUEZ CARMEN Agent 1080 KEYES AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2005-02-01 1080 KEYES AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2005-02-01 1080 KEYES AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT ADDRESS CHANGED 2005-02-01 1080 KEYES AVENUE, WINTER PARK, FL 32789 -

Court Cases

Title Case Number Docket Date Status
JOAQUIN DOMINGUEZ & CARMEN DOMINGUEZ VS CITIZENS PROPERTY INSURANCE CORPORATION 2D2018-0768 2018-02-28 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2017-CA-884

Parties

Name JOAQUIN DOMINGUEZ
Role Appellant
Status Active
Representations Steven Elias Gurian, Esq., Anthony M. Lopez, Esq.
Name CARMEN DOMINGUEZ, LLC
Role Appellant
Status Active
Name CITIZENS PROPERTY INSURANCE CORPORATION
Role Appellee
Status Active
Representations J. PABLO CACERES, ESQ.
Name HON. GREGORY P. HOLDER
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ CITIZENS PROPERTY INSURANCE CORPORATION'S UNOPPOSED MOTION TO ACCEPT RESPONSE TO JUNE 7, 2018 MOTION OUT OF TIME
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2019-05-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners seek attorney’s fees pursuant to section 627.428, Florida Statutes (2018). The motion is granted, contingent upon the Petitioners’ prevailing below upon a theory authorizing fees pursuant to section 627.428.
Docket Date 2019-04-24
Type Disposition
Subtype Granted
Description Granted - Authored Opinion ~ ,trial court order quashed in part, and case remanded.
Docket Date 2018-08-22
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2018-08-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT, CITIZENS PROPERTY INSURANCE CORPORATION'S RESPONSE TO PETITIONERS' MOTION FOR ENTITLEMENT TO ATTORNEY'S FEES
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-08-21
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ Respondent's "motion to accept response to June 7, 2018 motion out of time" is granted.
Docket Date 2018-06-08
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, AUGUST 22, 2018, at 9:30 A.M., before: Judge Nelly N. Khouzam, Judge Marva L. Crenshaw, Judge J. Andrew Atkinson. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-06-07
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of JOAQUIN DOMINGUEZ
Docket Date 2018-06-07
Type Response
Subtype Reply
Description REPLY ~ PETITIONERS' REPLY BRIEF
On Behalf Of JOAQUIN DOMINGUEZ
Docket Date 2018-05-02
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description grant eot for cert reply ~ Petitioner's motion for extension of time to serve the reply is granted. The reply shall be served by June 15, 2018.
Docket Date 2018-05-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of JOAQUIN DOMINGUEZ
Docket Date 2018-04-26
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARI
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-04-26
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO RESPONSE TO PETITION FOR WRIT OF CERTIORARIOF CITIZENS PROPERTY INSURANCE CORPORATION
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-04-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description grant eot for cert response ~ Respondent's motion for extension of time to serve the response is granted. The response shall be served by April 26, 2018.
Docket Date 2018-04-16
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-03-27
Type Order
Subtype Order on Motion for Extension of Time
Description generic eot grant ~ Respondent's motion for extension of time to file a response is granted. The response shall be filed within twenty days from the date of this order.
Docket Date 2018-03-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CITIZENS PROPERTY INSURANCE CORPORATION
Docket Date 2018-03-06
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 20 days. Petitioner may serve a reply within 20 days thereafter. The parties shall keep this court apprised of all hearings or trial dates that may affect this proceeding.
Docket Date 2018-03-01
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty
Docket Date 2018-03-01
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of JOAQUIN DOMINGUEZ
Docket Date 2018-03-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-02-28
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of JOAQUIN DOMINGUEZ
Docket Date 2018-02-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-02-28
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of JOAQUIN DOMINGUEZ

Documents

Name Date
ANNUAL REPORT 2008-05-02
ANNUAL REPORT 2007-04-17
ANNUAL REPORT 2006-04-11
ANNUAL REPORT 2005-02-01
ANNUAL REPORT 2004-04-19
ANNUAL REPORT 2003-02-14
Florida Limited Liabilites 2002-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State