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 |
Name | Role | Address |
---|---|---|
ADAIR LARRY LEsq. | Agent | 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324 |
Name | Role | Address |
---|---|---|
ARIOGLU MUSTAFA B | Manager | 9715 WEST BROWARD BLVD. # 303, PLANTATION, FL, 33324 |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARLOS SANTOS VS STATE OF FLORIDA | SC2012-1649 | 2012-07-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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