Search icon

GERMAN GONZALEZ, LLC

Company Details

Entity Name: GERMAN GONZALEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 May 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Mar 2013 (12 years ago)
Document Number: L06000052571
FEI/EIN Number 204944232
Address: 2609 East 7th Ave., TAMPA, FL, 33605, US
Mail Address: 2609 East 7th Ave., TAMPA, FL, 33605, US
ZIP code: 33605
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ F. H. GERMAN Agent 2609 East 7th Ave., TAMPA, FL, 33605

Managing Member

Name Role Address
GONZALEZ F. H. GERMAN Managing Member 2609 East 7th Ave., TAMPA, FL, 33605

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2014-02-25 2609 East 7th Ave., TAMPA, FL 33605 No data
CHANGE OF MAILING ADDRESS 2014-02-25 2609 East 7th Ave., TAMPA, FL 33605 No data
REGISTERED AGENT ADDRESS CHANGED 2014-02-25 2609 East 7th Ave., TAMPA, FL 33605 No data
LC NAME CHANGE 2013-03-05 GERMAN GONZALEZ, LLC No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J09000764422 LAPSED 08-37229 SMALL CLAIMS, HILLSBOROUGH 2009-02-13 2014-02-27 $3,264.97 AMERICAN REPROGRAPHICS COMPANY, 203 NORTH ASHLEY STREET, TAMPA, FL 33602

Court Cases

Title Case Number Docket Date Status
German Gonzalez, et al., Appellant(s), v. Universal Property & Casualty Insurance Company, Appellee(s). 3D2023-2084 2023-11-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-27988

Parties

Name GERMAN GONZALEZ, LLC
Role Appellant
Status Active
Representations Christopher Herrera, John Henry Pelzer
Name Lissette Gonzalez
Role Appellant
Status Active
Representations Christopher Herrera, John Henry Pelzer
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations Steven Jeffrey Chackman, Paulo R. Lima, Elizabeth Koebel Russo
Name Hon. Antonio Arzola
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-13
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-23
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellee's Motion for Appellate Attorney's Fees, it is ordered that said Motion is conditionally granted and remanded, conditioned upon a determination on the validity and enforceability of Appellee's proposals for settlement. FERNANDEZ, SCALES and LOBREE, JJ., concur.
View View File
Docket Date 2024-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-08-19
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of German Gonzalez
View View File
Docket Date 2024-07-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief-30 days to 8/19/24. (GRANTED)
On Behalf Of German Gonzalez
View View File
Docket Date 2024-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-06-20
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time AB-30 days to 06/28/2024
On Behalf Of Universal Property & Casualty Insurance Company
View View File
Docket Date 2024-04-29
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of German Gonzalez
View View File
Docket Date 2024-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of German Gonzalez
View View File
Docket Date 2024-03-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-20
Type Notice
Subtype Notice
Description NOTIFICATION OF FILING TRIAL TRANSCRIPT
On Behalf Of German Gonzalez
View View File
Docket Date 2024-02-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB- 60 days to 03/29/2024
On Behalf Of Lissette Gonzalez
View View File
Docket Date 2024-02-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Lissette Gonzalez
View View File
Docket Date 2023-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Lissette Gonzalez
View View File
Docket Date 2023-12-08
Type Notice
Subtype Notice of Filing
Description Notice of Filing Final Judgment
On Behalf Of German Gonzalez
View View File
Docket Date 2023-11-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch #9615788
On Behalf Of German Gonzalez
View View File
Docket Date 2023-11-21
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellants that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before December 1, 2023.
View View File
Docket Date 2023-11-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-11-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of German Gonzalez
View View File
Docket Date 2024-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Appellants' Motion to Supplement the Record, filed on January 26, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the transcript as stated in said Motion. Appellants are to notify the Court when the transcript is filed with the trial court.
View View File
Docket Date 2023-11-30
Type Order
Subtype Order
Description Within ten (10) days from the date of this Order, Appellants are ordered to file a copy of the final judgment they are appealing.
View View File
Docket Date 2023-11-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Universal Property & Casualty Insurance Company
View View File
GERMAN GONZALEZ VS STATE OF FLORIDA 5D2022-2162 2022-09-07 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
07-CF-199-A

Parties

Name GERMAN GONZALEZ, LLC
Role Appellant
Status Active
Representations Brandon M. Scheck, Seth E. Miller
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Allison L. Morris
Name Hon. William S. Orth
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-27
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2024-03-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-03-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2024-02-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2023-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of GERMAN GONZALEZ
Docket Date 2023-03-29
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2023-02-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ MOT GRANTED; AB BY 3/29/23
Docket Date 2023-02-27
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 State of Florida
Docket Date 2023-01-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of GERMAN GONZALEZ
Docket Date 2022-12-26
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 1/26
On Behalf Of GERMAN GONZALEZ
Docket Date 2022-12-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 108 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-11-18
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 12/6; IB W/IN 20 DYS
Docket Date 2022-11-16
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of GERMAN GONZALEZ
Docket Date 2022-11-07
Type Record
Subtype Record on Appeal
Description Received Records ~ WALLET MADE
On Behalf Of Clerk Seminole
Docket Date 2022-10-31
Type Record
Subtype Record on Appeal
Description Received Records ~ 524 PAGES
On Behalf Of Clerk Seminole
Docket Date 2022-10-31
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 10/28 ORDER IS DISCHARGED
Docket Date 2022-10-28
Type Order
Subtype Show Cause
Description SHOW CAUSE - NO ROA (CRIMINAL APPEAL) ~ AA W/IN 15 DYS
Docket Date 2022-09-07
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2022-09-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-09-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 9/6/2022
On Behalf Of GERMAN GONZALEZ
GERMAN GONZALEZ VS STATE OF FLORIDA 5D2015-3499 2015-10-02 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
07-199-CFA

Parties

Name GERMAN GONZALEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Pamela J. Koller
Name Hon. Kenneth R. Lester, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-10-02
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2015-12-18
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ W/IN 30 DAYS; SPENCER SHOW CAUSE
Docket Date 2015-11-10
Type Response
Subtype Response
Description RESPONSE ~ TO INIT BRF-NO ANS BRF
On Behalf Of State of Florida
Docket Date 2015-10-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ MAILBOX 10/21
On Behalf Of GERMAN GONZALEZ
Docket Date 2016-01-27
Type Order
Subtype Order
Description Miscellaneous Order ~ ORD PROHIBITING...(SPENCER)
Docket Date 2016-01-22
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE PER 12/18 ORDER - "MOTION FOR RELIEF FROM JUDGMENT" - MAILBOX DATE 1/15
On Behalf Of GERMAN GONZALEZ
Docket Date 2016-01-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-01-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2015-10-02
Type Record
Subtype Record on Appeal
Description REC-3.850 SUMM DENIAL
Docket Date 2015-10-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ MAILBOX 9/25/15
On Behalf Of GERMAN GONZALEZ
GERMAN GONZALEZ VS STATE OF FLORIDA 5D2012-0060 2012-01-09 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
07-CF-199-A

Parties

Name GERMAN GONZALEZ, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Office of the Attorney General, ANTHONY J. GOLDEN

Docket Entries

Docket Date 2015-07-09
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-07-13
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2012-05-11
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2012-04-24
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-02-13
Type Response
Subtype Reply
Description Reply ~ TO 2/3RESPONSE;PS German Gonzalez X21222
Docket Date 2012-02-03
Type Response
Subtype Response
Description RESPONSE ~ PER 1/17ORDER
On Behalf Of State of Florida
Docket Date 2012-01-17
Type Order
Subtype Order to Show Cause
Description ORD-Writs Show Cause with Reply ~ W/I 20DAYS;REPLY W/I 10DAYS;ATTYS EMAIL RESP/REPLY IN COMPLIANCE WITH AO5D08-01
Docket Date 2012-01-09
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of GERMAN GONZALEZ
Docket Date 2012-01-09
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-13
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-01-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State