Search icon

ROLANDO GARCIA LLC

Company Details

Entity Name: ROLANDO GARCIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Mar 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2020 (5 years ago)
Document Number: L14000042231
FEI/EIN Number 46-5076225
Address: 2165 SW 103rd. Place, MIAMI, FL, 33126, US
Mail Address: 2165 SW 103rd. Place, MIAMI, FL, 33126, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Garcia Rolando AMBR Agent 2165 SW 103 PL, Miami, FL, 33165

Authorized Member

Name Role Address
Garcia Rolando Authorized Member 2165 SW 103rd. Place, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-05 2165 SW 103rd. Place, MIAMI, FL 33126 No data
CHANGE OF MAILING ADDRESS 2024-03-05 2165 SW 103rd. Place, MIAMI, FL 33126 No data
REGISTERED AGENT ADDRESS CHANGED 2024-03-05 2165 SW 103 PL, Miami, FL 33165 No data
REINSTATEMENT 2020-04-27 No data No data
REGISTERED AGENT NAME CHANGED 2020-04-27 Garcia, Rolando, AMBR No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
Rolando Garcia, Appellant(s), v. State of Florida, Appellee(s). 3D2024-1743 2024-10-01 Open
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
F16-24052

Parties

Name ROLANDO GARCIA LLC
Role Appellant
Status Active
Representations Nicholas Alexander Lynch
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Cristina Miranda
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-13
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion for Extension of Time for Court Reporter
View View File
Docket Date 2024-10-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter.
View View File
Docket Date 2024-10-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-10-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-1743. Sentence: Life
On Behalf Of Rolando Garcia
View View File
Docket Date 2024-11-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Upon the request of the court reporting firm, it is ordered that the time for filing the transcribed notes is extended to and including January 15, 2025. The court reporting firm shall promptly notify the court reporter(s) of this Order. Multiple extensions of time for that same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
ROBERT BLUMENTHAL, Appellant(s) v. ROLANDO GARCIA, Appellee(s). 4D2023-0573 2023-03-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-003449

Parties

Name Robert Blumenthal
Role Appellant
Status Active
Representations Mark S. Roher
Name ROLANDO GARCIA LLC
Role Appellee
Status Active
Representations Carlos Jose Reyes, Jr., Kelly J.H. Garcia
Name Hon. David A. Haimes
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-02-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2023-07-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 3, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within three (3) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-03-07
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 (2021), 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 2024-02-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-01-11
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-09-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Rolando Garcia
Docket Date 2023-07-26
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 days to 9/8/23.
Docket Date 2023-07-26
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Rolando Garcia
Docket Date 2023-07-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Robert Blumenthal
Docket Date 2023-07-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert Blumenthal
Docket Date 2023-06-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-Deny Relinquishment of Jurisdiction ~ Upon consideration of appellee's May 26, 2023 response, it is ORDERED that appellant's May 25, 2023 motion to relinquish jurisdiction is denied. See McNulty v. BankUnited, 140 So. 3d 1041, 1041 (Fla. 3d DCA 2014).
Docket Date 2023-05-26
Type Response
Subtype Response
Description Response
On Behalf Of Rolando Garcia
Docket Date 2023-05-25
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ AMENDED
On Behalf Of Robert Blumenthal
Docket Date 2023-05-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Rolando Garcia
Docket Date 2023-05-25
Type Response
Subtype Response
Description Response ~ TO MOTION FOR EXT. OF TIME
On Behalf Of Rolando Garcia
Docket Date 2023-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Denying EOT for Initial Brief ~ ORDERED that appellant's May 15, 2023 motion for extension of time to file the initial brief is denied, without prejudice to refiling the motion after the motion to relinquish referenced in paragraph 3 of the motion is filed.
Docket Date 2023-05-16
Type Record
Subtype Record on Appeal
Description Received Records ~ (149 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2023-05-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Robert Blumenthal
Docket Date 2023-03-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Robert Blumenthal
Docket Date 2023-03-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-03-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Robert Blumenthal
Docket Date 2023-03-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
TIMOTHY SNEED VS PAN AMERICAN HOSPITAL BOARD, ETC., ET AL. SC2013-1191 2013-05-22 Closed
Classification Original Proceedings - Writ - All Writs
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
11-5142

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D11-3216

Parties

Name TIMOTHY SNEED
Role Petitioner
Status Active
Name PAN AMERICAN HOSPITAL BOARD OF DIRECTORS
Role Respondent
Status Active
Representations Christopher Allan Green, John A. Greco, JULIE OFELIA BRU
Name JOHN TIMONEY
Role Respondent
Status Active
Name ORLANDO VILLAVERDE
Role Respondent
Status Active
Name CITY OF MIAMI MAYOR
Role Respondent
Status Active
Name CITY OF MIAMI POLICE DEPARTMEN
Role Respondent
Status Active
Name ROLANDO GARCIA LLC
Role Respondent
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-23
Type Notice
Subtype Notice
Description NOTICE-ADDRESS CHANGE
On Behalf Of TIMOTHY SNEED
Docket Date 2013-08-13
Type Disposition
Subtype Orig Proc Dism No Juris (R.J. Reynolds)
Description DISP-ORIG PROC DISM NO JURIS (R.J.REYNOLDS) ~ Having determined that this Court is without jurisdiction, this case is hereby dismissed. See R.J. Reynolds Tobacco Co. v. Kenyon, 882 So. 2d 986 (Fla. 2004). No motion for rehearing will be entertained by the Court.
Docket Date 2013-07-11
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY
On Behalf Of TIMOTHY SNEED
Docket Date 2013-07-10
Type Order
Subtype In Forma Pauperis
Description ORDER-IN FORMA PAUPERIS GR ~ Petitioner's motion for leave to proceed in forma pauperis is hereby granted.
Docket Date 2013-07-09
Type Event
Subtype Fee Due, but not billed
Description Fee Due, but not billed
Docket Date 2013-07-09
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2013-05-22
Type Motion
Subtype In Forma Pauperis
Description MOTION-IN FORMA PAUPERIS
On Behalf Of TIMOTHY SNEED
Docket Date 2013-05-22
Type Misc. Events
Subtype Fee Status
Description NI:No Fee - Insolvent
Docket Date 2013-05-22
Type Petition
Subtype Petition Filed
Description PETITION-ALL WRITS
On Behalf Of TIMOTHY SNEED

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-03-12
REINSTATEMENT 2020-04-27
ANNUAL REPORT 2015-03-11
Florida Limited Liability 2014-03-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State