Search icon

CARLOS A. DIAZ, LLC

Company Details

Entity Name: CARLOS A. DIAZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Sep 2014 (10 years ago)
Document Number: L14000143702
FEI/EIN Number 47-1777328
Address: 5544 LAGO VILLAGGIO WAY, NAPLES, FL 34104
Mail Address: 5544 LAGO VILLAGGIO WAY, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

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

Manager

Name Role Address
DIAZ, CARLOS A Manager 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 No data
CHANGE OF MAILING ADDRESS 2016-04-15 5544 LAGO VILLAGGIO WAY, NAPLES, FL 34104 No data
REGISTERED AGENT ADDRESS CHANGED 2016-04-15 5544 LAGO VILLAGGIO WAY, NAPLES, FL 34104 No data

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

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

Date of last update: 21 Jan 2025

Sources: Florida Department of State