Search icon

JORGE CAMPOS LLC

Company Details

Entity Name: JORGE CAMPOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 13 Aug 2007 (17 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: L07000082834
FEI/EIN Number 260716794
Address: 4709 SW 56 TERRACE, GAINESVILLE, FL, 32608, US
Mail Address: 4709 SW 56 TERRACE, GAINESVILLE, FL, 32608, US
ZIP code: 32608
County: Alachua
Place of Formation: FLORIDA

Agent

Name Role Address
CAMPOS JORGE Agent 4625 SW 56TH TERRACE, GAINESVILLE, FL, 32608

Manager

Name Role Address
CAMPOS JORGE Manager 4625 SW 56TH TERRACE, GAINESVILLE, FL, 32608

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2008-02-05 4709 SW 56 TERRACE, GAINESVILLE, FL 32608 No data
CHANGE OF MAILING ADDRESS 2008-02-05 4709 SW 56 TERRACE, GAINESVILLE, FL 32608 No data

Court Cases

Title Case Number Docket Date Status
WILIMINGTON SAVINGS FUND SOCIETY, FSB d/b/a CHRISTIANA TRUST, etc. VS JORGE CAMPOS, et al. 4D2019-1909 2019-06-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE17-021907

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name WILIMINGTON SAVINGS FUND SOCIETY
Role Appellant
Status Active
Representations William P. Heller, Eric M. Levine, Nancy M. Wallace
Name CHRISTINA TRUST
Role Appellant
Status Active
Name CITIBANK, NA
Role Appellee
Status Active
Name LIN GUO
Role Appellee
Status Active
Name ARLENE CAMPOS
Role Appellee
Status Active
Name CAPITAL ONE BANK (USA) N.A.
Role Appellee
Status Active
Name JORGE CAMPOS LLC
Role Appellee
Status Active
Representations ANTHONY C. NORMAN, Gregory A. Light, JONATHAN M. BENJAMIN, Carlos A. Triay
Name CAROLYN CAMPOS
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-08
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-01-08
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 19, 2019 notice of voluntary dismissal, this case is dismissed. Further,ORDERED that appellee’s December 19, 2019 “motion to dismiss this appeal for failure to timely file the initial brief or complete the record on appeal” is determined to be moot. Further,Upon consideration of appellant’s December 24, 2019 response, it is ORDERED that appellee’s December 19, 2019 motion for appellate attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee.GROSS, DAMOORGIAN and KLINGENSMITH, JJ., concur.
Docket Date 2019-12-24
Type Response
Subtype Response
Description Response ~ TO APPELLEES' MOTION FOR APPELLATE ATTORNEYS' FEES AND COSTS
On Behalf Of WILIMINGTON SAVINGS FUND SOCIETY
Docket Date 2019-12-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **GRANTED, SEE 01/08/2020 ORDER**
On Behalf Of JORGE CAMPOS
Docket Date 2019-12-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WILIMINGTON SAVINGS FUND SOCIETY
Docket Date 2019-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's December 9, 2019 motion for extension of time is granted in part, and appellant shall serve the initial brief within nine (9) days from the current due date. 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.
Docket Date 2019-12-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of WILIMINGTON SAVINGS FUND SOCIETY
Docket Date 2019-12-02
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of JORGE CAMPOS
Docket Date 2019-10-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 12/09/2019
Docket Date 2019-10-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of WILIMINGTON SAVINGS FUND SOCIETY
Docket Date 2019-09-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORGE CAMPOS
Docket Date 2019-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JORGE CAMPOS
Docket Date 2019-08-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of WILIMINGTON SAVINGS FUND SOCIETY
Docket Date 2019-08-16
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 36 DAYS TO 10/24/19
Docket Date 2019-08-09
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed August 6, 2019, attorneys Nancy M. Wallace, William P. Heller, and Eric M. Levine are substituted for attorneys Dariel J. Abrahamy and Michele R. Clancy as counsel for appellant in the above-styled cause.
Docket Date 2019-08-07
Type Record
Subtype Record on Appeal
Description Received Records ~ 310 PAGES
On Behalf Of Clerk - Broward
Docket Date 2019-08-06
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Stipulation for Substitution of Counsel
On Behalf Of WILIMINGTON SAVINGS FUND SOCIETY
Docket Date 2019-07-16
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL ORDER
On Behalf Of WILIMINGTON SAVINGS FUND SOCIETY
Docket Date 2019-06-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of WILIMINGTON SAVINGS FUND SOCIETY
Docket Date 2019-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-06-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2019-06-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WILIMINGTON SAVINGS FUND SOCIETY
Docket Date 2019-06-18
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2008-02-05
Florida Limited Liability 2007-08-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State