Search icon

CARLOS SANTOS & COMPANY, LLC

Company Details

Entity Name: CARLOS SANTOS & COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Oct 2012 (12 years ago)
Date of dissolution: 20 Apr 2023 (2 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Apr 2023 (2 years ago)
Document Number: L12000137036
FEI/EIN Number NOT APPLICABLE
Address: 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324, US
Mail Address: 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ADAIR LARRY LEsq. Agent 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324

Manager

Name Role Address
ARIOGLU MUSTAFA B Manager 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-04-20 No data No data
CHANGE OF PRINCIPAL ADDRESS 2014-01-10 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL 33324 No data
CHANGE OF MAILING ADDRESS 2014-01-10 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL 33324 No data
REGISTERED AGENT ADDRESS CHANGED 2014-01-10 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL 33324 No data
REGISTERED AGENT NAME CHANGED 2013-01-21 ADAIR, LARRY L., Esq. No data

Court Cases

Title Case Number Docket Date Status
CARLOS SANTOS VS STATE OF FLORIDA SC2012-1649 2012-07-12 Closed
Classification Original Proceedings - Writ - Habeas Corpus
Court Supreme Court of Florida
Originating Court Unknown Court
CF87-3723A1-XX

Parties

Name CARLOS SANTOS & COMPANY, LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi

Docket Entries

Docket Date 2019-08-05
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2013-10-01
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417108
Docket Date 2013-03-18
Type Miscellaneous Document
Subtype USSC Disp-Certiorari Denied
Description USSC DISP-CERTIORARI DY ~ & ORDER REC'D 03/28/2013
Docket Date 2013-02-11
Type Miscellaneous Document
Subtype USSC Not/Cert Filed in FSC
Description USSC NOT/CERT FILED IN FSC
Docket Date 2012-12-26
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "A MOTION FOR LEAVE TO PROCEED" STYLED IN THE UNITED STATE'S SUPREME COURT OF, THE CLERK'S OFFICE, WASHINGTON, D.C. 20543 PS Carlos Santos 116921 BY: PS Carlos Santos 116921
Docket Date 2012-11-06
Type Miscellaneous Document
Subtype USSC Certiorari
Description USSC CERTIORARI ~ & DOCKETED 02/01/2013
Docket Date 2012-10-22
Type Disposition
Subtype Orig Proc Dism (Baker)
Description DISP-ORIG PROC DISM (BAKER) ~ Because the Court has determined that relief is not authorized, this case is hereby dismissed. See Baker v. State, 878 So. 2d 1236 (Fla. 2004). Any motions or other requests for relief are also denied.
Docket Date 2012-08-07
Type Event
Subtype No Fee Required
Description No Fee Required ~ HABEAS
Docket Date 2012-08-07
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2012-07-12
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2012-07-12
Type Petition
Subtype Petition Filed
Description PETITION-HABEAS CORPUS ~ FILED AS A MOTION AND REQUEST FOR SPECIAL REVIEW & TREATED AS A PET-HABEAS CORPUS
On Behalf Of CARLOS SANTOS
CARLOS SANTOS VS STATE OF FLORIDA 4D2012-1466 2012-04-18 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
04-18097 CF10B

Parties

Name CARLOS SANTOS & COMPANY, LLC
Role Appellant
Status Active
Representations Alex F. Arreaza, STEWART VALENCIA
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General-W.P.B.
Name Hon. Andrew L. Siegel
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-23
Type Misc. Events
Subtype Case Closed
Description Case Closed (No Record)
Docket Date 2013-08-09
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-07-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-07-22
Type Order
Subtype Order on Motion for Rehearing
Description ORD-Denying Rehearing ~ ORDERED that appellant's motion filed July 1, 2013, for rehearing is hereby denied.
Docket Date 2013-07-01
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ (DENIED 7/22/13)
On Behalf Of CARLOS SANTOS
Docket Date 2013-06-20
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that the appellant's stipulated motion filed June 17, 2013, for extension of time is granted, and the time in which to file a motion for rehearing is hereby extended ten (10) days from the date of entry of this order.
Docket Date 2013-06-17
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE MOTION FOR REHEARING (STIPULATED)
On Behalf Of CARLOS SANTOS
Docket Date 2013-06-05
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying Oral Argument ~ ORDERED that the appellant's request for oral argument filed January 15, 2012, is hereby denied.
Docket Date 2013-06-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2013-04-23
Type Response
Subtype Reply to Response
Description Reply to Response ~ TO S/C ORDER
On Behalf Of CARLOS SANTOS
Docket Date 2013-04-17
Type Order
Subtype Order on Motion for Extension of Time to Reply to Response
Description Grant EOT to Reply to Response ~ ORDERED that Appellant's motion for extension of time filed April 12, 2013, is granted and the time for filing a reply to the response is hereby extended ten (10) days from the date of this order.
Docket Date 2013-04-12
Type Motions Extensions
Subtype Motion Extension of Time To Reply To Response
Description Motion Extension of TimeTo Reply To Response ~ TO S/C ORDER
On Behalf Of CARLOS SANTOS
Docket Date 2013-03-22
Type Response
Subtype Response
Description Response ~ TO 12/19/12 ORDER
Docket Date 2013-01-15
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Grant EOT to file Response ~ 30 DAYS TO 12/19/12 ORDER
Docket Date 2013-01-09
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of STATE OF FLORIDA
Docket Date 2012-12-19
Type Order
Subtype Order to File Response
Description ORD-Appellee File Response-3.850 ~ 20 DAYS; APLNT. 10 DAYS THEREAFTER
Docket Date 2012-06-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ (4)
On Behalf Of CARLOS SANTOS
Docket Date 2012-06-15
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Stewart Valencia 0140120 DENIED; SEE 6-5-13 ORDER
Docket Date 2012-06-15
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement ~ AA Stewart Valencia 0140120
Docket Date 2012-05-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Initial Brief extended by Letter (no order issued) ~ 60 DAYS TO 7/13/12
Docket Date 2012-04-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2012-04-18
Type Record
Subtype Record on Appeal
Description Received Summary Record
Docket Date 2012-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of CARLOS SANTOS
Docket Date 2012-04-18
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
LC Voluntary Dissolution 2023-04-20
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-05
AMENDED ANNUAL REPORT 2018-11-01
AMENDED ANNUAL REPORT 2018-10-31
ANNUAL REPORT 2018-01-12
AMENDED ANNUAL REPORT 2017-08-24
ANNUAL REPORT 2017-01-09

Date of last update: 02 Feb 2025

Sources: Florida Department of State