Search icon

MARIA MOLINA LLC

Company Details

Entity Name: MARIA MOLINA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2011 (13 years ago)
Document Number: L11000129615
FEI/EIN Number 453802845
Address: 1822 VALE DR, CLERMONT, FL, 34711, US
Mail Address: 1822 VALE DR, CLERMONT, FL, 34711, US
ZIP code: 34711
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
MOLINA MARIA M Agent 1822 VALE DR, CLERMONT, FL, 34711

Managing Member

Name Role Address
MOLINA MARIA M Managing Member 1822 VALE DR, CLERMONT, FL, 34711

Court Cases

Title Case Number Docket Date Status
GARRETT ZEDIKER, VS MARIA MOLINA, 3D2023-0474 2023-03-16 Closed
Classification Original Proceedings - Circuit Family - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-28258

Parties

Name GARRETT ZEDIKER
Role Appellant
Status Active
Representations Martin G. McCarthy
Name MARIA MOLINA LLC
Role Appellee
Status Active
Representations Evan L. Abramowitz, Kira E. Willig
Name Hon. Marcia Del Rey
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Final Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including five (5) days from the date of this Order.
Docket Date 2023-05-18
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. LOGUE, LINDSEY and LOBREE, JJ., concur.
Docket Date 2023-07-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ Petitioner's Final Motion for Extension of Time to File the Petitioner's Reply to the Respondent's Response to the Petitioner's Writ of Prohibition
On Behalf Of GARRETT ZEDIKER
Docket Date 2023-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-07-20
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (Including Resp & Reply) (DA32) ~ Following review of the Petition for Writ of Prohibition, and the Response and Reply thereto, it is ordered that said Petition is hereby denied.
Docket Date 2023-07-20
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-18
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONDENT'SRESPONSE TO PETITIONER'S WRIT OF PROHIBITION
On Behalf Of GARRETT ZEDIKER
Docket Date 2023-07-14
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Final Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including July 17, 2023.
Docket Date 2023-07-10
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Ext-granted to reply to response on pet. (OG01D) ~ Petitioner’s Motion for Extension of Time to File a Reply to the Response to the Petition for Writ of Prohibition is granted to and including July 11, 2023.
Docket Date 2023-07-06
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Respons ~ Petitioner's Motion for Extension of Time to File and to Accept as Timely Filed the Petitioner's Reply to the Respondent's Response to the Petitioner's Writ of Prohibition
On Behalf Of GARRETT ZEDIKER
Docket Date 2023-06-30
Type Response
Subtype Response
Description RESPONSE ~ Response to Petition for Writ of Prohibition
On Behalf Of MARIA MOLINA
Docket Date 2023-06-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MARIA MOLINA
Docket Date 2023-06-26
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARIA MOLINA
Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent's Motion for Extension of Time to File a Response to the Petition for Writ of Prohibition is granted to and including twenty (20) days from the date of this Order.
Docket Date 2023-06-02
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of MARIA MOLINA
Docket Date 2023-05-16
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO PETITION
On Behalf Of GARRETT ZEDIKER
Docket Date 2023-05-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition
On Behalf Of GARRETT ZEDIKER
Docket Date 2023-05-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER'S MOTION TO ACCEPT PETITIONER'S WRIT OF PROHIBITION AS TIMELY FILED
On Behalf Of GARRETT ZEDIKER
Docket Date 2023-05-03
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant/Petitioner's Motion for an Extension of Time to File the Petition for Writ of Prohibition is granted to and including ten (10) days from the date of this Order. No further extensions of time will be allowed. Failure to file the petition within ten (10) days from the date of this Order may result in the dismissal of this petition.
Docket Date 2023-05-01
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S MOTION FOR AN EXTENSION OF TIME TO FILE PETITIONER'S WRIT OF PROHIBITION
On Behalf Of GARRETT ZEDIKER
Docket Date 2023-04-24
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Appellant/Petitioner’s Motion for an Extension of Time to File a Petition for Writ of Prohibition is granted to and including April 30, 2023.
Docket Date 2023-04-19
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S MOTION FOR AN EXTENSION OF TIME TO FILE PETITIONER'S WRIT OF PROHIBITION
On Behalf Of GARRETT ZEDIKER
Docket Date 2023-03-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant's Notice of Appeal is treated as a petition for writ of prohibition. Appellant/Petitioner is ordered to file the petition with a supporting appendix, within thirty (30) days from the date of this Order.
Docket Date 2023-03-21
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2023-03-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-03-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of GARRETT ZEDIKER
Docket Date 2023-03-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
MARIA MOLINA VS SOL E. PINTO 6D2023-1523 2022-10-12 Closed
Classification NOA Final - Administrative - Other
Court 6th District Court of Appeal
Originating Court Administrative Agency
2021-028333

Parties

Name MARIA MOLINA LLC
Role Appellant
Status Active
Name Sol E. Pinto
Role Appellee
Status Active
Representations Brooke Adams, Valerie Georgelin, Delhon V. Braaten
Name Florida Real Estate Commission
Role Appellee
Status Active
Name Clerk Department of Business and Professional Regulation
Role Appellee
Status Active

Docket Entries

Docket Date 2023-11-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-11-17
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-10-17
Type Disposition by Order
Subtype Dismissed
Description ORD-SUA SPONTE DISMISSAL ~ This appeal is dismissed for failure to prosecute, as the appellant has failed to ensure the filing of the record on appeal and to serve an initial brief in response to the court's December 13 and 22, 2022, orders to show cause.
Docket Date 2023-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-05-22
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO COMPLETE THE RECORD
Docket Date 2023-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Sol E. Pinto
Docket Date 2023-01-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description ORD-TRANSFER TO ANOTHER COURT
Docket Date 2022-12-22
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, INITIAL BRIEF ~ W/I 10 DAYS
Docket Date 2022-12-13
Type Order
Subtype Show Cause
Description SHOW CAUSE-LACK OF PROSECUTION, RECORD-ON-APPEAL ~ AA W/IN 10 DYS
Docket Date 2022-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR DEPARTMENT OF BUSINESS
On Behalf Of Sol E. Pinto
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-12
Type Order
Subtype Order
Description ORD-AFFIDAVIT INDIGENCY NOT ACCEPTED IN FINAL APL.
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 10/12/22
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
MARIA MOLINA VS SOL E. PINTO 5D2022-2444 2022-10-12 Closed
Classification NOA Final - Administrative - Other
Court 5th District Court of Appeal
Originating Court Administrative Agency
2021-028333

Parties

Name MARIA MOLINA LLC
Role Appellant
Status Active
Name Florida Real Estate Commission
Role Appellee
Status Active
Name Sol E. Pinto
Role Appellee
Status Active
Representations Brooke Adams, Valerie Georgelin, Delhon V. Braaten
Name Clerk Department of Business and Professional Regulation
Role Appellee
Status Active

Docket Entries

Docket Date 2023-01-01
Type Disposition by Opinion
Subtype Transferred
Description Transferred - Order by Clerk ~ TRANSFER TO 6th DCA
Docket Date 2022-12-30
Type Disposition by Order
Subtype Transferred
Description Ord-Transfer to Sixth DCA
Docket Date 2022-12-22
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2022-12-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-11-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-10-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ FOR DEPARTMENT OF BUSINESS
On Behalf Of Sol E. Pinto
Docket Date 2022-10-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-10-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-10-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED HERE 10/12/22
On Behalf Of Clerk Department of Business and Professional Regulation
Docket Date 2022-10-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Administrative (300)

Documents

Name Date
ANNUAL REPORT 2024-02-14
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-02-27
ANNUAL REPORT 2021-01-16
ANNUAL REPORT 2020-03-01
ANNUAL REPORT 2019-06-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-04-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State