Search icon

CONATEGI,LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Court Cases

Title Case Number Docket Date Status
CONATEGI, LLC, etc., et al., VS TCM FINANCE, LLC, et al., 3D2021-0515 2021-02-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-35659

Parties

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
ROBERTO ORTA PARO, et al., VS BLACK RIVER PARTNERS I, LLC, 3D2020-1405 2020-09-30 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
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

Documents

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