Search icon

JULIO CHANG, LLC - Florida Company Profile

Company Details

Entity Name: JULIO CHANG, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JULIO CHANG, 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: 14 Oct 2011 (13 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L11000117802
FEI/EIN Number NOT APPLICABLE

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2904 EMBERS PARKWAY, CAPE CORAL, FL, 33993
Mail Address: 2904 EMBERS PARKWAY, CAPE CORAL, FL, 33993
ZIP code: 33993
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHANG JULIO Manager 2904 EMBERS PARKWAY, CAPE CORAL, FL, 33993
CHANG JULIO Agent 2904 EMBERS PARKWAY, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Court Cases

Title Case Number Docket Date Status
LAND TRUST SERVICE CORPORATION, as Successor Trustee and JULIO CHANG VS US BANK NATIONAL ASSOCIATION 4D2020-0905 2020-04-06 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-014981

Parties

Name FORECLOSURE, INC.
Role Appellant
Status Active
Name Land Trust Service Corporation, as Successor Trustee
Role Appellant
Status Active
Representations Richard G. Chosid, Kenneth Eric Trent
Name JULIO CHANG, LLC
Role Appellant
Status Active
Name Occupant
Role Appellee
Status Active
Name Hon. Andrea Gundersen
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name US Bank National Association
Role Appellee
Status Active
Representations Gregory King, Steven J. Brotman, William P. Heller, Myriam Louis, Laura Fabricio, Nancy M. Wallace, Marc J. Gottlieb

Docket Entries

Docket Date 2021-04-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-01-19
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Land Trust Service Corporation, as Successor Trustee
Docket Date 2021-05-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Land Trust Service Corporation, as Successor Trustee
Docket Date 2021-05-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellants’ May 5, 2021 motion for rehearing and written opinion is denied.
Docket Date 2021-05-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-05-06
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO MOTION FOR REHEARING AND FOR ISSUANCE OF A WRITTEN OPINION
On Behalf Of US Bank National Association
Docket Date 2021-01-14
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AMENDED
On Behalf Of Land Trust Service Corporation, as Successor Trustee
Docket Date 2021-01-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of Land Trust Service Corporation, as Successor Trustee
Docket Date 2021-01-11
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellants’ January 11, 2021 notice of appearance and motion for extension of time to file reply brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2021-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Land Trust Service Corporation, as Successor Trustee
Docket Date 2021-01-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Land Trust Service Corporation, as Successor Trustee
Docket Date 2020-12-08
Type Order
Subtype Order on Motion To Strike
Description Grant Motion to Strike ~ ORDERED that appellee's November 9, 2020 motion to strike is granted. Appellant's November 6, 2020 reply brief is stricken as unauthorized. Appellant's reply brief may be refiled, either by appellant or by a member of the Florida Bar authorized to practice law in Florida. The reply brief may be refiled within thirty (30) days from the date of this order.
Docket Date 2020-11-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ REPLY BRIEF
On Behalf Of US Bank National Association
Docket Date 2020-11-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ **STRICKEN**
On Behalf Of Julio Chang
Docket Date 2020-10-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants’ October 8, 2020 motion for extension of time is granted, and appellants shall serve the reply brief on or before November 7, 2020. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2020-10-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of Land Trust Service Corporation, as Successor Trustee
Docket Date 2020-09-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of US Bank National Association
Docket Date 2020-08-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Land Trust Service Corporation, as Successor Trustee
Docket Date 2020-07-28
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 11 PAGES (PAGES 769-776)
On Behalf Of Clerk - Broward
Docket Date 2020-07-28
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Grant Supplemental ROA & EOT for Brief ~ ORDERED that appellants' July 27, 2020 motion to supplement the record and for extension of time is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within twenty (20) days from the date of this order. Appellants shall monitor the supplementation process. Further,ORDERED that appellants shall serve the initial brief within ten (10) days from receipt of the supplemental record.
Docket Date 2020-07-27
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of Land Trust Service Corporation, as Successor Trustee
Docket Date 2020-07-17
Type Record
Subtype Record on Appeal
Description Received Records ~ 782 PAGES (PAGES 1-768)
On Behalf Of Clerk - Broward
Docket Date 2020-06-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ Upon consideration of appellants’ response filed June 26, 2020, this court’s June 16, 2020 order to show cause is discharged; further,ORDERED that the motion for extension of time, contained in the response, is granted, and appellants shall serve the initial brief within fifteen (15) days from the date of this order. 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 2020-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AND RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Land Trust Service Corporation, as Successor Trustee
Docket Date 2020-06-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED 06/30/2020**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-04-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US Bank National Association
Docket Date 2020-04-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Land Trust Service Corporation, as Successor Trustee
Docket Date 2020-04-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-04-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2021-01-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORD-Reply Brief to be Served ~ ORDERED that appellants’ January 14, 2021 amended motion for extension of time is granted, and appellant shall serve the reply brief within five (5) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it will be subject to being stricken, or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the reply brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. Attorney workload does not constitute extraordinary circumstances which justifies a further extension of time.
Docket Date 2020-04-06
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.

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-13
Florida Limited Liability 2011-10-14

Date of last update: 01 Mar 2025

Sources: Florida Department of State