Search icon

CARLOS A. DIAZ, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLOS A. DIAZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS A. DIAZ, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Sep 2014 (11 years ago)
Document Number: L14000143702
FEI/EIN Number 47-1777328

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

Address: 5544 LAGO VILLAGGIO WAY, NAPLES, FL, 34104, US
Mail Address: 5544 LAGO VILLAGGIO WAY, NAPLES, FL, 34104, US
ZIP code: 34104
City: Naples
County: Collier
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ CARLOS A Manager 5544 LAGO VILLAGGIO WAY, NAPLES, FL, 34104
DIAZ CARLOS A Agent 5544 LAGO VILLAGGIO WAY, NAPLES, FL, 34104

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2016-04-15 5544 LAGO VILLAGGIO WAY, NAPLES, FL 34104 -
CHANGE OF MAILING ADDRESS 2016-04-15 5544 LAGO VILLAGGIO WAY, NAPLES, FL 34104 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 5544 LAGO VILLAGGIO WAY, NAPLES, FL 34104 -

Court Cases

Title Case Number Docket Date Status
Carlos A. Diaz, Appellant(s), v. Andres Morales, et al., Appellee(s). 3D2023-1724 2023-09-26 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-25838

Parties

Name CARLOS A. DIAZ, LLC
Role Appellant
Status Active
Representations Troy Nader, Leticia Dieppa
Name Doriniso Holdarova
Role Appellee
Status Active
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Andres Morales
Role Appellee
Status Active
Representations Peter Bruce Weintraub, Kimberly Lynn Boldt

Docket Entries

Docket Date 2024-02-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2023-12-19
Type Response
Subtype Response
Description Appellant's Response to Appellees' Motion for Attorneys' Fees and Motion to Strike Appellees' Motion for Costs
On Behalf Of Carlos A. Diaz
Docket Date 2023-12-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Appellee's Motion For Attorney's Fees
On Behalf Of Andres Morales
Docket Date 2023-11-29
Type Disposition by Order
Subtype Dismissed
Description Following review of Appellees' Motion to Dismiss the appeal, and Appellant's Response thereto, the appeal is hereby dismissed as one taken from a non-final, non-appealable order. See Duchateau v. Duchateau, 361 So. 3d 951, 952 (Fla. 5th DCA 2023); Powell v. Woodard, 300 So. 3d 784 (Fla. 1st DCA 2020). LINDSEY, HENDON and LOBREE, JJ., concur.
View View File
Docket Date 2023-11-20
Type Response
Subtype Response
Description Response to appellees' motion to Dismiss
On Behalf Of Carlos A. Diaz
Docket Date 2023-11-15
Type Order
Subtype Order
Description The Appellant's Agreed Motion for Second Extension of Time to File Initial Brief is Granted as Stated in the Motion.
View View File
Docket Date 2023-11-13
Type Record
Subtype Appendix
Description Appendix for Initial Brief of Appellant
On Behalf Of Carlos A. Diaz
Docket Date 2023-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Agreed Motion for Extension of Time to Serve Initial Brief
On Behalf Of Carlos A. Diaz
Docket Date 2023-11-03
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Andres Morales
Docket Date 2023-10-17
Type Order
Subtype Order Discharging Show Cause Order
Description Upon consideration of the Response, the Rule to Show Cause issued by this Court on October 05, 2023, is hereby discharged. Order Discharging Show Cause Order
View View File
Docket Date 2023-10-16
Type Response
Subtype Reply
Description Appellant's Reply to Order to Show Cause
On Behalf Of Carlos A. Diaz
Docket Date 2023-10-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's agreed Motion for First Extension of time to File Initial Brief
On Behalf Of Carlos A. Diaz
Docket Date 2023-10-02
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2023-09-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Certified.
On Behalf Of Miami-Dade Clerk
Docket Date 2023-09-26
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before October 6, 2023.
View View File
Docket Date 2023-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-09-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal-Not Certified.
On Behalf Of Carlos A. Diaz
Docket Date 2024-01-18
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Attorney's Fees, it is ordered that said Motion is conditionally granted, subject to ultimately prevailing in the proceeding below. Appellees' request for costs on appeal, first filed in this Court, is hereby stricken without prejudice to Appellees' right to file a timely motion pursuant to Florida Rule of Appellate Procedure 9.400(a) in the circuit court.
View View File
Docket Date 2023-10-13
Type Order
Subtype Order on Agreed Extension of Time
Description Order on Agreed Extension of Time - IB - 30 days to 11/12/2023.
View View File
Docket Date 2023-10-05
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause, within ten (10) days from the date of this Order, as to why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Diaz v. Citizens Prop. Ins. Co., 227 So. 3d 735, 737 (Fla. 3d DCA 2017); Fla. R. App. P. 9.130(a)(3) (limiting the appealable, non-final orders to those enumerated in the statute).
View View File
ORIANA CAMPOS VS GREEN TREE SERVICING, L L C, ET AL 2D2017-4418 2017-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, Sarasota County
14-CA-7374

Parties

Name ORIANA CAMPOS
Role Appellant
Status Active
Name CARLOS A. DIAZ, LLC
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF CARLOS A. DIAZ
Role Appellee
Status Active
Name DREW TRUST HOLDINGS, L L C, AS TRUSTEE
Role Appellee
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name GREEN TREE SERVICING, L L C
Role Appellee
Status Active
Representations STEPHEN M. JANES, ESQ., STEVEN G. HURLEY, ESQ., WILLIAM L. NORIEGA, ESQ.
Name CACH, L L C
Role Appellee
Status Active
Name HON. FREDERICK P. MERCURIO
Role Judge/Judicial Officer
Status Active
Name SARASOTA CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ORIANA CAMPOS
Docket Date 2017-11-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se
Docket Date 2017-11-06
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2018-06-13
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Salario, and Badalamenti
Docket Date 2018-05-23
Type Disposition by Order
Subtype Dismissed
Description ORD-GRANTING APLEE'S MOTION TO DISMISS ~ Appellee Green Tree Servicing, LLC's motion to dismiss is granted, and this appeal is dismissed for failure to prosecute.
Docket Date 2018-05-16
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ FOR FAILURE TO SERVE INITIAL BRIEF
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2018-05-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance ~ CHANGE OFATTORNEY WITHIN PADGETT LAW GROUP,AND DESIGNATION OF ELECTRONIC SERVICE ADDRESS
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2018-04-19
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days or this case will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2018-04-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2018-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GREEN TREE SERVICING, L L C
Docket Date 2018-03-02
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days.
Docket Date 2018-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ MERCURIO - 385 PAGES
Docket Date 2017-12-08
Type Miscellaneous Document
Subtype Lower Tribunal Insolvency
Description LOWER TRIBUNAL INSOLVENCY
Docket Date 2017-11-30
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-11-15
Type Misc. Events
Subtype Status Report
Description Status Report
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-03-18
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-04-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-04-01

USAspending Awards / Financial Assistance

Date:
2022-01-10
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
140500.00
Total Face Value Of Loan:
140500.00
Date:
2021-12-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
35500.00
Total Face Value Of Loan:
35500.00
Date:
2021-12-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT PAYMENT FOR SPECIFIED USE ACTIVITIES TO BE PERFORMED: CONTINUE BUSINESS DELIVERABLES: ECONOMIC RELIEF TO SMALL BUSINESSES IMPACTED BY COVID-19. EXPECTED OUTCOMES: PROVIDE ECONOMIC RELIEF TO BUSINESSES THAT ARE CURRENTLY EXPERIENCING A TEMPORARY LOSS OF REVENUE. INTENDED BENEFICIARIES: SMALL BUSINESSES SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
15000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00
Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4262.00
Total Face Value Of Loan:
4262.00
Date:
2021-04-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
4262.00
Total Face Value Of Loan:
4262.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$4,262
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,270.76
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $4,262
Jobs Reported:
1
Initial Approval Amount:
$44,565
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$44,565
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
$45,047.84
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $42,027
Utilities: $564
Rent: $1,974
Jobs Reported:
1
Initial Approval Amount:
$10,041.65
Date Approved:
2020-08-03
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$10,041.65
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$10,147.09
Servicing Lender:
Fundbox, Inc.
Use of Proceeds:
Payroll: $10,041.65
Jobs Reported:
1
Initial Approval Amount:
$4,262
Date Approved:
2021-04-08
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$4,262
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$4,282.9
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $4,262

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2004-05-26
Operation Classification:
Exempt For Hire
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State