Search icon

CARLA GARCIA, LLC

Company Details

Entity Name: CARLA GARCIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 05 Nov 2012 (12 years ago)
Last Event: CONVERSION
Event Date Filed: 05 Nov 2012 (12 years ago)
Document Number: L12000140597
FEI/EIN Number 45-5278062
Address: 9357 PALM ISLAND CIRCLE, NORTH FORT MYERS, FL, 33903, US
Mail Address: 9357 PALM ISLAND CIRCLE, NORTH FORT MYERS, FL, 33903, US
ZIP code: 33903
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
ANTAR BILL C Agent 3306 DEL PRADRO BLVD. S., CAPE CORAL, FL, 33904

Managing Member

Name Role Address
GARCIA-CASTRO M CARLA Managing Member 9357 PALM ISLAND CIRCLE, NORTH FORT MYERS, FL, 33903

Manager

Name Role Address
Garcia-Castro ANTONIO F Manager 9357 PALM ISLAND CIRCLE, NORTH FORT MYERS, FL, 33903

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-02 9357 PALM ISLAND CIRCLE, NORTH FORT MYERS, FL 33903 No data
CHANGE OF MAILING ADDRESS 2020-12-02 9357 PALM ISLAND CIRCLE, NORTH FORT MYERS, FL 33903 No data
CONVERSION 2012-11-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000047262. CONVERSION NUMBER 500000126495

Court Cases

Title Case Number Docket Date Status
SCOTT SHAPIRO VS CARLA GARCIA 4D2021-3182 2021-11-08 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502020CC003336

Parties

Name Scott Shapiro
Role Appellant
Status Active
Representations Craig A. Boudreau
Name CARLA GARCIA, LLC
Role Appellee
Status Active
Representations Matthew Karim
Name Hon. Frank S. Castor
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-07-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-07-01
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-06-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-04-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Scott Shapiro
Docket Date 2022-04-14
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief
On Behalf Of Scott Shapiro
Docket Date 2022-04-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 15 DAYS TO 5/3/22
Docket Date 2022-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Carla Garcia
Docket Date 2022-02-17
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Scott Shapiro
Docket Date 2022-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Carla Garcia
Docket Date 2022-01-18
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that appellant's January 18, 2022 motion to supplement the record is granted, and the record is supplemented to include the trial transcript, and Defendant’s Amended Answer, Affirmative Defenses and Counterclaim. Said supplemental record is deemed filed as of the date of this order. Further,ORDERED that Matthew Karim, Esquire’s January 18, 2022 notice of appearance is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service or the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-01-18
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of Scott Shapiro
Docket Date 2022-01-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 1/18/22***
On Behalf Of Carla Garcia
Docket Date 2022-01-18
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ***MOTION GRANTED***
On Behalf Of Scott Shapiro
Docket Date 2022-01-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 2/17/22
Docket Date 2022-01-14
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of Scott Shapiro
Docket Date 2022-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ ***STRICKEN 1/14/22***
On Behalf Of Carla Garcia
Docket Date 2022-01-03
Type Record
Subtype Record on Appeal
Description Received Records ~ 322 PAGES
On Behalf Of Clerk - Palm Beach
Docket Date 2021-11-10
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Scott Shapiro
Docket Date 2021-11-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-11-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carla Garcia
Docket Date 2021-11-08
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 required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal 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 lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-18
ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-04-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State