Search icon

CARLOS A. DIAZ, LLC - Florida Company Profile

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
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

Paycheck Protection Program

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
Loan Status Date 2021-09-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4262
Loan Approval Amount (current) 4262
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33169
Project Congressional District FL-24
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 4270.76
Forgiveness Paid Date 2021-09-01
1701947710 2020-05-01 0455 PPP 5544 LAGO VILLAGGIO WAY, NAPLES, FL, 34104
Loan Status Date 2021-07-22
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 44565
Loan Approval Amount (current) 44565
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address NAPLES, COLLIER, FL, 34104-0001
Project Congressional District FL-26
Number of Employees 1
NAICS code 999990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 45047.84
Forgiveness Paid Date 2021-06-04
2594518203 2020-08-03 0455 PPP 454 Northeast 154th Street, Miami, FL, 33162
Loan Status Date 2021-10-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10041.65
Loan Approval Amount (current) 10041.65
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529253
Servicing Lender Name Fundbox, Inc.
Servicing Lender Address 560 Mission Street, 13th Floor, San Francisco, CA, 94105
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, 33162-1000
Project Congressional District FL-24
Number of Employees 1
NAICS code 238390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529253
Originating Lender Name Fundbox, Inc.
Originating Lender Address San Francisco, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10147.09
Forgiveness Paid Date 2021-08-24
9332058710 2021-04-08 0455 PPP 395nw 177st, Miami, FL, 33169
Loan Status Date 2021-11-06
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4262
Loan Approval Amount (current) 4262
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 Miami, MIAMI-DADE, FL, 33169
Project Congressional District FL-24
Number of Employees 1
NAICS code 484121
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 4282.9
Forgiveness Paid Date 2021-10-12

Motor Carrier Census

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
Legal Name CARLOS A DIAZ
DBA Name -
Physical Address 13031 SW 83RD ST, MIAMI, FL, 33183, US
Mailing Address 13031 SW 83RD ST, MIAMI, FL, 33183, US
Phone (786) 488-5255
Fax -
E-mail -

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: 01 Apr 2025

Sources: Florida Department of State