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. |
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 |
County: | Collier |
Place of Formation: | FLORIDA |
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 |
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 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Carlos A. Diaz, Appellant(s), v. Andres Morales, et al., Appellee(s). | 3D2023-1724 | 2023-09-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6800069010 | 2021-05-23 | 0455 | PPS | 395nw 177st, Miami, FL, 33169 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1701947710 | 2020-05-01 | 0455 | PPP | 5544 LAGO VILLAGGIO WAY, NAPLES, FL, 34104 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2594518203 | 2020-08-03 | 0455 | PPP | 454 Northeast 154th Street, Miami, FL, 33162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
9332058710 | 2021-04-08 | 0455 | PPP | 395nw 177st, Miami, FL, 33169 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1252057 | Intrastate Non-Hazmat | 2004-05-26 | 0 | - | 1 | 1 | Exempt For Hire | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
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: 01 Apr 2025
Sources: Florida Department of State