Search icon

JUAN AVILES LLC

Company Details

Entity Name: JUAN AVILES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 22 Sep 2010 (14 years ago)
Date of dissolution: 23 Sep 2011 (13 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2011 (13 years ago)
Document Number: L10000098941
Address: 2236 BLOSSOM TERR, ORLANDO, FL, 32839
Mail Address: P.O.BOX 590530, ORLANDO, FL, 32859
ZIP code: 32839
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
REYES YENAIRA Agent 7047 BALBOA DRIVE, ORLANDO, FL, 32818

Manager

Name Role Address
AVILES JUAN E Manager 2236 BLOSSOM TERR, ORLANDO, FL, 32839

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
JUAN AVILES AND LAURA GUTIERREZ, VS UNIVERSAL PROPERTY & CASUALTY INSURANCE CORPORATION, 3D2020-1696 2020-11-17 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
18-6520

Parties

Name JUAN AVILES LLC
Role Appellant
Status Active
Representations Cecile S. Mendizabal, CHASTITY G. DELGADO
Name LAURA GUTIERREZ
Role Appellant
Status Active
Name UNIVERSAL PROPERTY & CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Representations MICHAEL NESPER, LAZARO C. RODRIGUEZ
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-04-15
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-15
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2021-03-26
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 25, 2021, and with the Florida Rules of Appellate Procedure.
Docket Date 2021-03-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-02-25
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 2021-01-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-06
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Motion to Withdraw Granted (OG44) ~ The Motion for Leave to Withdraw as Counsel is granted, and the law firm of Giasi Law, P.A., and Melissa A. Giasi, Esquire, and Erin M. Berger, Esquire, are withdrawn as counsel for Appellants, and relieved from any further responsibility in this cause.Appellants are granted thirty (30) days from the date of this Order to obtain new counsel or proceed pro se.
Docket Date 2021-01-05
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ MOTION TO WITHDRAW AS COUNSELOF RECORD FOR APPELLANTS
On Behalf Of JUAN AVILES
Docket Date 2020-11-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of JUAN AVILES
Docket Date 2020-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2020-11-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Universal Property & Casualty Insurance Company
Docket Date 2020-11-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-11-17
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 November 27, 2020.
BRENDA NEGRON AND JUAN AVILES VS CARMAX AUTO SUPERSTORES, INC. 2D2016-3562 2016-08-02 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
15-CA-003773

Parties

Name JUAN AVILES LLC
Role Appellant
Status Active
Name BRENDA NEGRON
Role Appellant
Status Active
Representations VERONICA COULTER, ESQ., PATRICK J. CREMEENS, ESQ., JEANNE M. CREMEENS, ESQ.
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Representations BROOKS C. RATHET, ESQ., NICHOLAS F. MOONEY, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-04-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-03-22
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees/Appellant ~ The Appellants' motion for appellate attorney's fees pursuant to 15 U.S.C. § 2310(d)(2) is denied. Appellee's response in opposition to Appellants' motion for appellate attorney's fees is noted.
Docket Date 2017-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-03-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-01-10
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' MOTION FOR AWARD OF APPELLATE ATTORNEYS' FEES AND MEMORANDUM OF LAW IN SUPPORT
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2017-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BRENDA NEGRON
Docket Date 2017-01-05
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of BRENDA NEGRON
Docket Date 2016-12-16
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2016-12-16
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2016-12-01
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2016-11-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of CARMAX AUTO SUPERSTORES, INC.
Docket Date 2016-11-10
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-11-07
Type Order
Subtype Order on Motion to Supplement Record
Description ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD
Docket Date 2016-11-07
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of BRENDA NEGRON
Docket Date 2016-11-02
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement ~ AMENDED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of BRENDA NEGRON
Docket Date 2016-10-31
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ transcript of the January 13, 2016, HEARING
On Behalf Of BRENDA NEGRON
Docket Date 2016-10-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of BRENDA NEGRON
Docket Date 2016-09-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB DUE 11/06/16
On Behalf Of BRENDA NEGRON
Docket Date 2016-09-19
Type Record
Subtype Record on Appeal
Description Received Records ~ LEVENS
Docket Date 2016-08-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-08-17
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2016-08-02
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2016-08-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-08-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of BRENDA NEGRON

Documents

Name Date
Florida Limited Liability 2010-09-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3020278710 2021-03-30 0455 PPS 189 Pin Oak Pl N/A, Davenport, FL, 33837-5844
Loan Status Date 2023-04-14
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1750
Loan Approval Amount (current) 1750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Davenport, POLK, FL, 33837-5844
Project Congressional District FL-18
Number of Employees 1
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1783.8
Forgiveness Paid Date 2023-03-09

Date of last update: 01 Feb 2025

Sources: Florida Department of State