Entity Name: | CONATEGI,LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CONATEGI,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. |
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: | 31 Jul 2009 (16 years ago) |
Date of dissolution: | 23 Sep 2022 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (2 years ago) |
Document Number: | L09000074094 |
FEI/EIN Number |
270721456
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9100 SW 174th ST, Palmetto Bay, FL, 33157, US |
Mail Address: | 9100 SW 174th ST, Palmetto Bay, FL, 33157, US |
ZIP code: | 33157 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTA PARO ROBERTO | Authorized Member | 9100 SW 174th ST, Palmetto Bay, FL, 33157 |
ORTA ROBERTO | Agent | 9100 SW 174th ST, Palmetto Bay, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-05-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-05-25 | 9100 SW 174th ST, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-05-25 | 9100 SW 174th ST, Palmetto Bay, FL 33157 | - |
CHANGE OF MAILING ADDRESS | 2021-05-25 | 9100 SW 174th ST, Palmetto Bay, FL 33157 | - |
REGISTERED AGENT NAME CHANGED | 2021-05-25 | ORTA, ROBERTO | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CONATEGI, LLC, etc., et al., VS TCM FINANCE, LLC, et al., | 3D2021-0515 | 2021-02-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CONATEGI,LLC |
Role | Appellant |
Status | Active |
Representations | JULIO C. MARRERO |
Name | ROBERTO ORTA PARO |
Role | Appellant |
Status | Active |
Name | RLR SECURED, LLC |
Role | Appellee |
Status | Active |
Name | TCM FINANCE LLC |
Role | Appellee |
Status | Active |
Representations | Michael J. Farrar, John Paul Arcia |
Name | Hon. Migna Sanchez-Llorens |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-04-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-04-07 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-04-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-03-18 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-03-18 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion to Dismiss Granted (OG32) ~ IT IS HEREBY ORDERED that Appellees’ Motions to Dismiss Appeal are granted, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2021-03-15 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ NOTICE OF FILING OF US DISTRICT COURT ORDER GRANTINGREMAND AND ADMONISHING DEFENDANT'S COUNSEL FORGAMESMANSHIP AND FRIVOLOUS FILINGS |
On Behalf Of | TCM FINANCE, LLC |
Docket Date | 2021-03-15 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | TCM FINANCE, LLC |
Docket Date | 2021-03-05 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Misc. Extension Granted (OG02) ~ Appellant Conategi, LLC’s First Motion for Enlargement of Time to file a Response to the Court’s February 17, 2021, Order is granted to and including March 8, 2021. |
Docket Date | 2021-03-04 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ APPELLANT CONATEGI, LLC'SNOTICE OF FILING CERTIFICATE OF SERVICE |
On Behalf Of | CONATEGI, LLC |
Docket Date | 2021-03-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ FIRST MOTION FOR ENLAREMENT OF TIME TO FILERESPONSE PURSUANT TO ORDER OF FEBRUARY 17, 2021,WITHIN 4-DAYS, THROUGH AND INCLUDINGMONDAY, MARCH 8, 2021,WITH INCORPORATED MEMORANDUM OF LAW |
On Behalf Of | CONATEGI, LLC |
Docket Date | 2021-02-17 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Why App.Shldn't be DATFANAO(OR12G) ~ Appellants shall show cause within ten (10) days from the date of this Order why the appeal should not be dismissed as taken from a non-final, non-appealable order. |
Docket Date | 2021-02-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | TCM FINANCE, LLC |
Docket Date | 2021-02-16 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2021-02-16 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | TCM FINANCE, LLC |
Docket Date | 2021-02-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2021-02-12 |
Type | Order |
Subtype | Certificate of Service |
Description | Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellants is directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal. |
Docket Date | 2021-02-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-02-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. INCOMPLETE CERTIFICATE OF SERVICE. |
On Behalf Of | CONATEGI, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 19-23323 |
Parties
Name | ROBERTO ORTA PARO |
Role | Appellant |
Status | Active |
Representations | DOMINIC J. ABREU |
Name | CONATEGI,LLC |
Role | Appellant |
Status | Active |
Name | BLACK RIVER PARTNERS I, LLC |
Role | Appellee |
Status | Active |
Representations | Michael I. Feldman |
Name | Hon. Mavel Ruiz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-09 |
Type | Brief |
Subtype | Memorandum Brief |
Description | Memorandum ~ FILED BY ROBERTO ORTA PARDO |
Docket Date | 2022-09-09 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter ~ FILED BY ROBERTO ORTA |
Docket Date | 2022-09-08 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Order Discharged (OR02) ~ Counsel for Appellant, Dominic J. Abreu, Esquire’s Memorandum in Response to the Order to Show Cause, filed on September 6, 2022, is noted.Upon consideration of the Response, the Order to Show Cause issued by this Court on July 1, 2021, is hereby discharged. FERNANDEZ, C.J., and EMAS and MILLER, JJ., concur. |
Docket Date | 2022-09-06 |
Type | Brief |
Subtype | Memorandum Brief |
Description | Memorandum ~ IN RESPONSE TO ORDER TO SHOW CAUSE |
On Behalf Of | ROBERTO ORTA PARO |
Docket Date | 2021-07-14 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | ROBERTO ORTA PARO |
Docket Date | 2021-07-01 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Reinstatement Denied (OD40) ~ Upon consideration, the appellant's Motion for Reconsideration and Reinstatement of Appeal, filed on June 14, 2021, and the pro se Letters requesting reconsideration, filed on June 9 and 22, 2021, are hereby denied. The Court further orders that counsel for Appellant, Dominic J. Abreu, Esquire, Florida Bar Number 148301, shall show cause as to why sanctions should not be imposed upon him for his failure to file an initial brief in this cause as ordered by this Court on February 3, 2021, resulting in the dismissal of his client's appeal on February 25, 2021.FERNANDEZ, C.J., and EMAS and MILLER, JJ., concur. |
Docket Date | 2021-06-22 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ ADDITIONAL TO MOTION FOR RECONSIDERATION |
Docket Date | 2021-06-14 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
Docket Date | 2021-06-09 |
Type | Motions Other |
Subtype | Motion for Reconsideration/Rehearing of an Order |
Description | Motion For Reconsideration ~ FILED AS A LETTER |
Docket Date | 2021-03-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-03-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-02-25 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-02-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dismissal for Failure to Comply (DA11H) ~ Upon the Court’s own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida, is dismissed for failure to comply with this Court’s Order dated February 3, 2021, and with the Florida Rules of Appellate Procedure. |
Docket Date | 2021-02-03 |
Type | Order |
Subtype | Order to Serve Brief |
Description | AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted. |
Docket Date | 2020-11-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2020-10-12 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | ROBERTO ORTA PARO |
Docket Date | 2020-10-01 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ 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 October 11, 2020. |
Docket Date | 2020-09-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-09-30 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. The $300 filing fee for a notice of appeal is due. |
Docket Date | 2020-09-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | ROBERTO ORTA PARO |
Name | Date |
---|---|
REINSTATEMENT | 2021-05-25 |
ANNUAL REPORT | 2019-04-28 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-04-18 |
AMENDED ANNUAL REPORT | 2016-09-21 |
AMENDED ANNUAL REPORT | 2016-07-14 |
AMENDED ANNUAL REPORT | 2016-05-03 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-04-28 |
AMENDED ANNUAL REPORT | 2014-04-24 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State