Search icon

EDUARDO GARCIA, LLC - Florida Company Profile

Company Details

Entity Name: EDUARDO GARCIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EDUARDO GARCIA, 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: 13 Sep 2013 (12 years ago)
Date of dissolution: 17 Apr 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 17 Apr 2019 (6 years ago)
Document Number: L13000129525
FEI/EIN Number 46-3638956

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

Address: 306 ALCAZAR AVE, SUITE 303-B, CORAL GABLES, FL, 33134, US
Mail Address: 306 ALCAZAR AVE, SUITE 303-B, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA EDUARDO A Managing Member 306 ALCAZAR AVE, CORAL GABLES, FL, 33134
GARCIA EDUARDO A Agent 306 ALCAZAR AVE, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-04-17 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 306 ALCAZAR AVE, SUITE 303-B, CORAL GABLES, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-04-30 306 ALCAZAR AVE, SUITE 303-B, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 306 ALCAZAR AVE, SUITE 303-B, CORAL GABLES, FL 33134 -

Court Cases

Title Case Number Docket Date Status
TAYLOR GARCIA VS EDUARDO GARCIA 4D2019-0527 2019-02-25 Closed
Classification NOA Final - Circuit Family - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502018DR008044

Parties

Name TAYLOR GARCIA
Role Appellant
Status Active
Name EDUARDO GARCIA, LLC
Role Appellee
Status Active
Name Hon. Karen M. Miller
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-06-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2019-06-06
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismiss-Lack of Prosecution ~ ORDERED sua sponte that the above-styled case is dismissed for lack of prosecution.
Docket Date 2019-02-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2019-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TAYLOR GARCIA
Docket Date 2019-05-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ 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 the 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 2019-02-25
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status
EDUARDO GARCIA VS CHRISTIANA TRUST, etc., et al., 3D2016-0735 2016-03-31 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-37387

Parties

Name EDUARDO GARCIA, LLC
Role Appellant
Status Active
Representations CESAR R. SORDO, Arnaldo Velez, ALEXANDER PENA
Name BERTHA GARCIA
Role Appellee
Status Active
Name CHRISTIANA TRUST COMPANY
Role Appellee
Status Active
Representations John L. Penson, JOSHUA R. LEVINE, DAVID B. LEVIN, ILENE F. TUCKFIELD, ROBERT E. PAIGE
Name HON. ANTONIO MARIN
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-12-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-12-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-25
Type Order
Subtype Order on Motion For Clarification
Description Grant Clarification (OG54) ~ Upon consideration, petitioner's motion to clarify or correct is granted, and the word “former” is deleted from the concurring opinion. SUAREZ, FERNANDEZ and SCALES, JJ., concur.
Docket Date 2017-08-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to clarify or correct
On Behalf Of EDUARDO GARCIA
Docket Date 2017-08-23
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion to Enforce Mandate
Docket Date 2017-08-23
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, respondent Christiana Trust's motion to strike petitioner's response to respondent's motion to enforce mandate is granted, and the response filed on June 15, 2017 is hereby stricken.
Docket Date 2017-08-03
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike.
On Behalf Of EDUARDO GARCIA
Docket Date 2017-08-01
Type Record
Subtype Appendix
Description Appendix ~ to motion to strike response.
On Behalf Of CHRISTIANA TRUST
Docket Date 2017-08-01
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ response.
On Behalf Of CHRISTIANA TRUST
Docket Date 2017-06-15
Type Response
Subtype Response
Description RESPONSE ~ to motion to enforce the mandate - STRICKEN 8/23/17
On Behalf Of EDUARDO GARCIA
Docket Date 2017-06-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Petitioner¿s motion for extension of time to file a response to the respondent¿s motion to enforce mandate is granted to and including June 15, 2017.
Docket Date 2017-06-01
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to Rs motion to enforce mandate
On Behalf Of EDUARDO GARCIA
Docket Date 2017-04-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CHRISTIANA TRUST
Docket Date 2017-04-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ to enforce mandate.
On Behalf Of CHRISTIANA TRUST
Docket Date 2017-04-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-11-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-11-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-19
Type Disposition by Opinion
Subtype Granted
Description Granted - Authored Opinion ~ and Remanded with directions.
Docket Date 2016-09-02
Type Response
Subtype Reply
Description REPLY ~ to the response to pet. to enforce the mandate
On Behalf Of EDUARDO GARCIA
Docket Date 2016-08-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-08-31
Type Response
Subtype Response
Description RESPONSE ~ to pet. to enforce a mandate
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-08-17
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Respondent Christiana Trust¿s motion for extension of time to file a response to the petition to enforce a mandate, or for writ of certiorari or writ of prohibition is granted to and including fourteen (14) days from the date of this order. No further extensions will be allowed.
Docket Date 2016-08-12
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ TO PET. TO ENFORCE A MANDATE, OR FOR A WRIT OF CERT
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-07-11
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Christiana Trust¿s motion for an extension of time to file a response to the petition to enforce a mandate, or for writ of certiorari or writ of prohibition is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-07-07
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to pet. to enforce a mandate or a writ of prohibition
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-06-07
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Christiana Trust¿s motion for an extension of time to file a response to the petition to enforce a mandate, or for writ of certiorari or writ of prohibition is granted to and including thirty (30) days from the date of this order.
Docket Date 2016-05-24
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ to pet. to enforce a mandate, or for pet. for writ of cert.
On Behalf Of CHRISTIANA TRUST
Docket Date 2016-05-05
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within twenty (20) days of the date of this order to the petition to enforce a mandate, or for writ of certiorari or prohibition. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2016-03-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2016-03-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-03-31
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EDUARDO GARCIA
Docket Date 2016-03-31
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDUARDO GARCIA
OLEN PROPERTIES CORP., ET AL VS QUANTUM PARK, ETC., ET AL 4D2014-4200 2014-11-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
2013CA007694XXXXMB

Parties

Name SACHS SAX CAPLAN, P.L.
Role Appellant
Status Active
Representations Robert Rivas
Name CHILDREN'S SERVICES COUNCIL
Role Appellee
Status Active
Name HIGH RIDGE INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name W2007 EQUITY INNS REALTY, LLC
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Name MARC ASSELIN
Role Appellee
Status Active
Name KYLE SCOTT KANTOR
Role Appellee
Status Active
Name GRANDE, LLC
Role Appellee
Status Active
Name TAYAND GROUP, LLC
Role Appellee
Status Active
Name PAMELA HARTSTEIN
Role Appellee
Status Active
Name THR FLORIDA, L.P.
Role Appellee
Status Active
Name CHARTER SCHOOL OF BOYNTON BEAC
Role Appellee
Status Active
Name CHARLES E. KANTER
Role Appellee
Status Active
Name PALM BEACH COUNTY LITERACY
Role Appellee
Status Active
Name ELZBIETA KORASADOWICZ
Role Appellee
Status Active
Name EDUARDO GARCIA, LLC
Role Appellee
Status Active
Name EDGARDO DE LA CRUZ
Role Appellee
Status Active
Name SOUTHEAST ATLANTIC CAPITAL
Role Appellee
Status Active
Name LAUREN DEPASS
Role Appellee
Status Active
Name CANTERBURY AT QUANTUM VILLAGE
Role Appellee
Status Active
Name EAST COAST MECHANICAL, LLC
Role Appellee
Status Active
Name DUKE REALTY CORPORATION
Role Appellee
Status Active
Name LETIZIA COPPOLA
Role Appellee
Status Active
Name STANDARD PACIFIC OF S. FLORIDA
Role Appellee
Status Active
Name RENEE MINTON
Role Appellee
Status Active
Name CITY OF BOYNTON BEACH
Role Appellee
Status Active
Name KIMBERLY ASSELIN
Role Appellee
Status Active
Name PARKSIDE TOWNHOMES HOA
Role Appellee
Status Active
Name BERGMAN DEPASS
Role Appellee
Status Active
Name QUANTUM PARK PROPERTY OWNERS'
Role Appellee
Status Active
Name CARLOS MONTOYA
Role Appellee
Status Active
Name AETNA LIFE INSURANCE CO.
Role Appellee
Status Active
Name JUSTIN WARNER
Role Appellee
Status Active
Name WAYNE V. ADDERLY
Role Appellee
Status Active
Name JOSEPH KULUNAS
Role Appellee
Status Active
Name ADAM H. MANSOUR
Role Appellee
Status Active
Name HANNAH MALLIN
Role Appellee
Status Active
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Name HALJA VOSU
Role Appellee
Status Active
Name ROBIN KORASADOWICZ
Role Appellee
Status Active
Name QUANTUM PARK OVERLAY DEPENDENT
Role Appellee
Status Active
Name OLEN PROPERTIES CORP.
Role Appellee
Status Active
Representations STACEY R. WEINGER, Larry T. Cortez, SOPHIA A. LOPEZ, ROCCO CAFARO, DANIEL A. HERSHMAN, Michael L. Elkins, Gerardo J. Rodriguez-Albizu, Thomas A. Sheehan, Bryan J. Yarnell, Michael L. Grant, William E. Pruitt, LAWRENCE PATRICK ROCHEFORT, JEFFREY SCOTT WOOD, James A. Cherof, JOSEPH WASCH, Mark A. Emanuele, Ivy J. Taub, LINDA M. RECK, ELAINE LAFLAMME, Craig S. Barnett, SAMUEL M. NELSON, THOMAS BALAZS CONSTANTINE, Irwin R. Gilbert, Stephen L. Zimmeramn, Daniel Rose, William E. Calnan, KENT B. FRAZER, Jamie B. Dokovna, Matthew F. Yon, CHARLES J. GERAGI, BERNARD CONKO, Todd Alan Fodiman, LORIE M. GLEIM, JEFFREY C. GILBERT, W. Scott Mason
Name SILVERSTEINS, INC.
Role Appellee
Status Active
Name KTR SOUTH FLORIDA LLC
Role Amicus - Respondent
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-01-12
Type Record
Subtype Record on Appeal
Description Received Records ~ TWENTY-ONE (21) VOLUMES
Docket Date 2017-02-03
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-01-05
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellants' October 20, 2016 motions for rehearing en banc and for issuance of written opinion are denied.
Docket Date 2017-01-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-27
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2016-10-25
Type Response
Subtype Response
Description Response ~ IN OPPOSITION TO APPELLANTS' MOTION FOR REHEARING EN BANC
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2016-10-20
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR ISSUANCE OF WRITTEN OPINION
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-10-20
Type Post-Disposition Motions
Subtype Motion for Rehearing En Banc
Description Motion For Rehearing EN BANC
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Deny Attorney's Fees ~ ORDERED that the appellees' August 26, 2015 motion for attorneys' fees is denied.
Docket Date 2016-07-22
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-05-25
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellants' response filed March 31, 2016, this court's March 24, 2016 order to show cause is discharged. This case shall proceed.
Docket Date 2016-03-31
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ TO S/C ORDER
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-03-31
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2016-03-24
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ **DISCHARGED 5/25/16** It appears that this court may not have jurisdiction to hear this appeal. Where a final judgment has not been entered and the case is still pending, orders assessing attorney¿s fees as sanctions are considered non-final, non-appealable orders. See State Farm Auto. Ins. Co. v. Bravender, 700 So. 2d 796, 797 (Fla. 4th DCA 1997) (interlocutory order assessing attorney¿s fees for discovery misconduct is not appealable or reviewable by certiorari); see also Malone v. Costin, 410 So. 2d 569 (Fla. 1st DCA 1982) (¿This is an appeal of an interlocutory order of the lower court granting appellees, defendants below, attorney¿s fees and costs on their motion to compel discovery. Because the order of the lower court is not a nonfinal order which may be reviewed by an interlocutory appeal under rule 9.130, Florida Rules of Appellate Procedure, we hold that this appeal has been improvidently taken.¿). ORDERED that by April 1, 2016 appellants, Olen Properties Corp., et al., shall file a response with this court and show cause why this court has jurisdiction to hear this appeal; further, ORDERED that after service of the appellants¿ response, appellees may file a reply by April 5, 2016.
Docket Date 2016-01-26
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ After reviewing the briefs, the court, pursuant to Florida Rule of Appellate Procedure 9.320, has dispensed with oral argument. The case will be submitted to a conference by a panel of the court.
Docket Date 2015-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-08-26
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
Docket Date 2015-08-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-08-26
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-08-06
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 16 DAYS TO 08/26/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-07-08
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS TO 08/10/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-05-11
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 60 DAYS TO 07/10/15
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2015-04-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-13
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 10 DAYS TO 04/20/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ ONE (1)
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-04-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ ORDERED that the appellants' motion filed March 25, 2015 and amendment to appellants' motion filed March 27, 2015, to supplement the record, are granted and the record is hereby supplemented to include the transcripts referenced in the motion. Said supplemental record is deemed filed as of the date of the entry of this order.
Docket Date 2015-03-27
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ **AMENDMENT TO**
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-25
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-18
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of the appellant's response filed March 13, 2015, this court's March 12, 2015 order to show cause is hereby discharged.
Docket Date 2015-03-13
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-03-12
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ (DISCHARGED 3/18/15)ORDERED, the appellant in the above-styled case is hereby directed to file with this Court, and show cause in writing, if any there be, on or before March 23, 2014, why the above-styled case should not be dismissed for lack of timely prosecution, in that the 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 2015-02-10
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 45 DAYS TO 03/30/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-01-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's motion to limit service of pleadings filed January 12, 2015 is hereby granted. Unless this court is otherwise notified, all future orders will be served as set forth in paragraph 6 of the motion.
Docket Date 2015-01-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ LIMIT SERVICE OF PLEADINGS
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2015-01-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 02/11/15
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2014-11-12
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that James A. Cherof, Gilbert Yarnell, Rocco Cafaro, Sophia A. Lopez, Ivy J. Taub, Charles (Chuck) Joseph Geragi and Joseph Wasch have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-11-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-11-03
Type Notice
Subtype Notice
Description Notice ~ NOA FILED BY ATTORNEY
On Behalf Of SACHS SAX CAPLAN, P.L.
Docket Date 2014-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
OLEN PROPERTIES CORP., et al. VS QUANTUM PARK PROPERTY OWNERS ASSOC., et al. 4D2014-3131 2014-08-19 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502013CA007694XXXXMB

Parties

Name OLEN PROPERTIES CORP.
Role Appellant
Status Active
Representations Robert Rivas
Name SACHS SAX CAPLAN, P.L.
Role Appellant
Status Active
Name CARLOS MONTOYA
Role Appellee
Status Active
Name KTR SOUTH FLORIDA LLC
Role Appellee
Status Active
Name PARKSIDE TOWNHOMES HOA
Role Appellee
Status Active
Name HALJA VOSU
Role Appellee
Status Active
Name CITY OF BOYNTON BEACH
Role Appellee
Status Active
Name PALM BEACH COUNTY LITERACY
Role Appellee
Status Active
Name KIMBERLY ASSELIN
Role Appellee
Status Active
Name AETNA LIFE INSURANCE CO.
Role Appellee
Status Active
Name RENEE MINTON
Role Appellee
Status Active
Name ADAM H. MANSOUR
Role Appellee
Status Active
Name THR FLORIDA, L.P.
Role Appellee
Status Active
Name CHILDREN'S SERVICES COUNCIL
Role Appellee
Status Active
Name EAST COAST MECHANICAL, LLC
Role Appellee
Status Active
Name ROBIN KORASADOWICZ
Role Appellee
Status Active
Name CARMAX AUTO SUPERSTORES, INC.
Role Appellee
Status Active
Name JOSEPH KULUNAS
Role Appellee
Status Active
Name TAYAND GROUP, LLC
Role Appellee
Status Active
Name KYLE SCOTT KANTOR
Role Appellee
Status Active
Name WAYNE V. ADDERLY
Role Appellee
Status Active
Name W2007 EQUITY INNS REALTY, LLC
Role Appellee
Status Active
Name ELZBIETA KORASADOWICZ
Role Appellee
Status Active
Name MARC ASSELIN
Role Appellee
Status Active
Name CHARTER SCHOOL OF BOYNTON BEAC
Role Appellee
Status Active
Name LETIZIA COPPOLA
Role Appellee
Status Active
Name DUKE REALTY CORPORATION
Role Appellee
Status Active
Name CANTERBURY AT QUANTUM VILLAGE
Role Appellee
Status Active
Name EDUARDO GARCIA, LLC
Role Appellee
Status Active
Name JUSTIN WARNER
Role Appellee
Status Active
Name SOUTHEAST ATLANTIC CAPITAL
Role Appellee
Status Active
Name PUBLIX SUPER MARKETS, INC.
Role Appellee
Status Active
Name QUANTUM PARK PROPERTY OWNERS'
Role Appellee
Status Active
Representations Craig S. Barnett, Daniel Rose, James A. Cherof, Thomas A. Sheehan, Mark A. Emanuele, ELAINE LAFLAMME, Larry T. Cortez, JEFFREY SCOTT WOOD, Michael L. Elkins, William E. Calnan, LORIE M. GLEIM, Matthew F. Yon, Stephen L. Zimmeramn, JEFFREY C. GILBERT, STACEY R. WEINGER, BERNARD CONKO, William E. Pruitt, SOPHIA A. LOPEZ, LAWRENCE PATRICK ROCHEFORT, Irwin R. Gilbert, CHARLES J. GERAGI, Ivy J. Taub, LINDA M. RECK, THOMAS BALAZS CONSTANTINE, Bryan J. Yarnell, SAMUEL M. NELSON, KENT B. FRAZER, DANIEL A. HERSHMAN, Michael L. Grant, Gerardo J. Rodriguez-Albizu, W. Scott Mason, JOSEPH WASCH, Todd Alan Fodiman, Jamie B. Dokovna
Name PAMELA HARTSTEIN
Role Appellee
Status Active
Name GRANDE, LLC
Role Appellee
Status Active
Name HIGH RIDGE INVESTMENTS, L.L.C.
Role Appellee
Status Active
Name SILVERSTEINS, INC.
Role Appellee
Status Active
Name QUANTUM PARK OVERLAY DEPENDENT
Role Appellee
Status Active
Name 7-ELEVEN, INC.
Role Appellee
Status Active
Name Hon. Lucy Chernow Brown
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-10-17
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte, the above-styled appeal is hereby dismissed as moot in light of the October 2, 2014 order granting certiorari in case number 4D14-3052.
Docket Date 2014-10-10
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-10-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ AS MOOT
Docket Date 2014-10-09
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' September 11, 2014, Motion to Stay Proceedings is granted; further, ORDERED that appellants' are ordered to show cause whether this appeal is rendered moot in light of the October 2, 2014, order granting certiorari in case 4D14-3052; further,ORDERED on the Court's own motion that case numbers 4D14-2008 and 4D14-3131 are consolidated for resolution by the same panel.
Docket Date 2014-09-25
Type Response
Subtype Response
Description Response ~ TO MOTION TO STAY
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-09-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ AND CRAIG S. BARNETT
On Behalf Of QUANTUM PARK PROPERTY OWNERS'
Docket Date 2014-09-16
Type Order
Subtype Order to File Response
Description ORD-Appellee to File Response ~ ORDERED that appellees are directed to respond, within ten (10) days from the date of this order, to the September 11, 2014 Motion to Stay.
Docket Date 2014-09-11
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-26
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that James A. Cherof, Todd A. Fodiman, Gerardo Rodriguez-Albizu, Thomas Constantine, Charles (Chuck) Joseph Geragi, Sophia A. Lopez, Ivy J. Taub, Joseph Wasch and Steven Zimmerman have failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-08-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-08-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of OLEN PROPERTIES CORP.
Docket Date 2014-08-19
Type Misc. Events
Subtype Order Appealed
Description **DNU** order appealed

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-04-17
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-07
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-09-13

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8204638109 2020-07-24 0455 PPP 4385 nw 9 st 14, miami, FL, 33126-3535
Loan Status Date 2022-03-19
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1596
Loan Approval Amount (current) 1596
Undisbursed Amount 0
Franchise Name -
Lender Location ID 593324
Servicing Lender Name Fed � Kabbage
Servicing Lender Address 925B Peachtree Street NE, Atlanta, GA, 30309
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address miami, MIAMI-DADE, FL, 33126-3535
Project Congressional District FL-27
Number of Employees 1
NAICS code 485999
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 529113
Originating Lender Name Kabbage, Inc.
Originating Lender Address Atlanta, GA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 1619.57
Forgiveness Paid Date 2022-01-19
8406859001 2021-05-27 0455 PPS 14515 SW 43rd Ter N/A, Miami, FL, 33175-6840
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 39
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-6840
Project Congressional District FL-28
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
3311418900 2021-04-28 0455 PPS 1305 Venice Ave N, Lehigh Acres, FL, 33971-5281
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4916
Loan Approval Amount (current) 4916
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Lehigh Acres, LEE, FL, 33971-5281
Project Congressional District FL-17
Number of Employees 1
NAICS code 811412
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4939.03
Forgiveness Paid Date 2021-10-25
4962868501 2021-02-26 0455 PPP 1841 Monte Carlo Way, Coral Springs, FL, 33071-7829
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-7829
Project Congressional District FL-23
Number of Employees 1
NAICS code 492110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4519.38
Forgiveness Paid Date 2021-08-09
8764648600 2021-03-25 0455 PPP 14515 SW 43rd Ter N/A, Miami, FL, 33175-6840
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 34
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33175-6840
Project Congressional District FL-28
Number of Employees 1
NAICS code 722320
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
4198728901 2021-04-28 0455 PPP 918 Westminster Blvd, Oldsmar, FL, 34677-4675
Loan Status Date 2023-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 7773
Loan Approval Amount (current) 7773
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Oldsmar, PINELLAS, FL, 34677-4675
Project Congressional District FL-13
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 7902.48
Forgiveness Paid Date 2022-12-30
8374388708 2021-04-07 0455 PPP 95 W 60th St, Hialeah, FL, 33012-2628
Loan Status Date 2022-09-20
Loan Status Charged Off
Loan Maturity in Months 41
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 1483
Loan Approval Amount (current) 1483
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33012-2628
Project Congressional District FL-26
Number of Employees 1
NAICS code 484110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
9844318905 2021-05-12 0455 PPS 4854 NW 7th St Apt 503, Miami, FL, 33126-2189
Loan Status Date 2021-10-13
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 6640
Loan Approval Amount (current) 6640
Undisbursed Amount 0
Franchise Name -
Lender Location ID 524612
Servicing Lender Name Fountainhead SBF LLC
Servicing Lender Address 3216 W. Lake Mary Blvd, LAKE MARY, FL, 32746
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33126-2189
Project Congressional District FL-27
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 188204
Originating Lender Name Sunshine State Economic Development Corporation
Originating Lender Address Clearwater, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 6662.5
Forgiveness Paid Date 2021-09-21
6375898700 2021-04-03 0455 PPS 1841 Monte Carlo Way, Coral Springs, FL, 33071-7829
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4500
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Springs, BROWARD, FL, 33071-7829
Project Congressional District FL-23
Number of Employees 1
NAICS code 492110
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 4521.38
Forgiveness Paid Date 2021-09-28

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2590394 Intrastate Non-Hazmat 2017-04-04 260 2016 1 1 Auth. For Hire
Legal Name EDUARDO GARCIA
DBA Name -
Physical Address 320 MCKINLEY ST APT 8, HOLLYWOOD, FL, 33019, US
Mailing Address 320 MCKINLEY ST APT 8, HOLLYWOOD, FL, 33019, US
Phone (786) 237-1130
Fax -
E-mail GARCIAEDUARDO1017@GMAIL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Mar 2025

Sources: Florida Department of State