Search icon

CARMEN GONZALEZ, LLC

Company Details

Entity Name: CARMEN GONZALEZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Mar 2015 (10 years ago)
Document Number: L15000050890
FEI/EIN Number NOT APPLICABLE
Address: 620 E 39TH ST, HIALEAH, FL, 33013, US
Mail Address: 620 E 39TH ST, HIALEAH, FL, 33013, US
ZIP code: 33013
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
SANCHEZ ALCIDES B Agent 620 E 39TH ST, HIALEAH, FL, 33013

Authorized Member

Name Role Address
SANCHEZ ALCIDES B Authorized Member 620 E 39TH ST, HIALEAH, FL, 33013
SANCHEZ NEIDA C Authorized Member 620 E 39TH ST, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-14 620 E 39TH ST, HIALEAH, FL 33013 No data
CHANGE OF MAILING ADDRESS 2020-03-14 620 E 39TH ST, HIALEAH, FL 33013 No data
REGISTERED AGENT ADDRESS CHANGED 2020-03-14 620 E 39TH ST, HIALEAH, FL 33013 No data

Court Cases

Title Case Number Docket Date Status
CARMEN GONZALEZ VS JOSE A. HUERTA 4D2023-0342 2023-02-07 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE22-011454

Parties

Name CARMEN GONZALEZ, LLC
Role Appellant
Status Active
Name Jose A. Huerta
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-30
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court’s March 29, 2023 order is amended as follows: ORDERED that, upon consideration of appellant’s March 2, 2023 jurisdictional brief, appellant is directed to file within ten (10) days from the date of this order a brief supplemental statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 26, 2023 order for default is an appealable final or nonfinal order, as it appears the order merely dismisses Counts II, IV, and V of the complaint, leaving Counts I and III pending, and enters a default on the pending counterclaim. See Fla. R. App. P. 9.110(k) (“A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims.”); Singh v. U.S. Bank, N.A., 223 So. 3d 436, 438 (Fla. 2d DCA 2017) (holding an order granting a motion for default “is a nonfinal, nonappealable order”); Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015) (holding an order was not appealable as a partial final judgment because an interrelated counterclaim remained pending in the trial court). Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-06-01
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that this case is dismissed for failure to file a petition and appendix as required by this court’s April 24, 2023 order.DAMOORGIAN, FORST and ARTAU, JJ., concur.
Docket Date 2023-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-24
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s March 2, 2023 jurisdictional brief, the above-styled appeal is dismissed in part as to the January 26, 2023 order for default. See Fla. R. App. P. 9.110(k); Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015) (holding an order was not appealable as a partial final judgment because an interrelated counterclaim remained pending in the trial court). Further, ORDERED that the court finds the January 26, 2023 order discharging the lis pendens is reviewable through a Petition for Writ of Certiorari. See Petkovich v. Sandy Point Condo. Apartments Ass’n, 325 So. 3d 201, 202 n.1 (Fla. 3d DCA 2021) (“We review an order discharging a lis pendens in certiorari.”). Petitioner shall file a petition and appendix in compliance with Florida Rule of Appellate Procedure 9.100 within twenty (20) days from the date of this order.GROSS, MAY and FORST, JJ., concur.
Docket Date 2023-03-29
Type Order
Subtype Order
Description Miscellaneous Order ~ ORDERED that, upon consideration of appellant’s March 2, 2023 jurisdictional brief, appellant is directed to file a brief supplemental statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the January 26, 2023 order for default is an appealable final or nonfinal order, as it appears the order merely dismisses Counts II, IV, and V of the complaint, leaving Counts I and III pending, and enters a default on the pending counterclaim. See Fla. R. App. P. 9.110(k) (“A partial final judgment, other than one that disposes of an entire case as to any party, is one that disposes of a separate and distinct cause of action that is not interdependent with other pleaded claims.”); Singh v. U.S. Bank, N.A., 223 So. 3d 436, 438 (Fla. 2d DCA 2017) (holding an order granting a motion for default “is a nonfinal, nonappealable order”); Almacenes El Globo De Quito, S.A. v. Dalbeta L.C., 181 So. 3d 559 (Fla. 3d DCA 2015) (holding an order was not appealable as a partial final judgment because an interrelated counterclaim remained pending in the trial court). Appellee may filed a response within ten (10) days of service of that statement.
Docket Date 2023-03-28
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Entry/Document
On Behalf Of Jose A. Huerta
Docket Date 2023-03-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 358 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-03-02
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ AMENDED
On Behalf Of Carmen Gonzalez
Docket Date 2023-02-16
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **Stricken**
On Behalf Of Carmen Gonzalez
Docket Date 2023-02-16
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s February 16, 2023 jurisdictional brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f). You are notified of the requirement to serve the appellee with a copy of everything you file with this court and to indicate in the certificate of service that you served the appellee.Appellant may re-file the document with a proper certificate of service which indicates service on the appellee within fifteen (15) days from the date of this order.
Docket Date 2023-02-09
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court’s subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address whether appellant is seeking an appeal of the January 26, 2023 order of default or the January 26, 2023 order discharging the lis pendens. Further,Appellee may file a response within ten (10) days of service of that statement.
Docket Date 2023-02-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Carmen Gonzalez
Docket Date 2023-02-07
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2023-02-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
CARMEN GONZALEZ VS ELIAS DURAN AND CRISTIAN DURAN 5D2019-0172 2019-01-18 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2014-CA-2294

Parties

Name CARMEN GONZALEZ, LLC
Role Appellant
Status Active
Representations Christopher V. Carlyle
Name CRISTIAN DURAN
Role Appellee
Status Active
Name ELIAS DURAN
Role Appellee
Status Active
Representations Dennis R. O'Connor, Ronald L. Harrop, Derek J. Angell, W. CLAY MITCHELL
Name HON. JOSE R. RODRIGUEZ
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-01-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2019-01-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-03-13
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE DEREK J. ANGELL 0073449
On Behalf Of ELIAS DURAN
Docket Date 2020-08-10
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORDS EFILED
Docket Date 2020-08-10
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-01-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of CARMEN GONZALEZ
Docket Date 2019-12-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIAS DURAN
Docket Date 2019-12-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of ELIAS DURAN
Docket Date 2019-11-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ AB DUE 12/18
Docket Date 2019-11-18
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of ELIAS DURAN
Docket Date 2019-09-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 11/18
On Behalf Of ELIAS DURAN
Docket Date 2019-08-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARMEN GONZALEZ
Docket Date 2019-08-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB DUE 8/20
Docket Date 2019-07-31
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 CARMEN GONZALEZ
Docket Date 2019-07-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/31
On Behalf Of CARMEN GONZALEZ
Docket Date 2019-05-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/1
On Behalf Of CARMEN GONZALEZ
Docket Date 2019-05-22
Type Response
Subtype Response
Description RESPONSE ~ PER 5/13 ORDER
On Behalf Of CARMEN GONZALEZ
Docket Date 2019-05-15
Type Record
Subtype Record on Appeal
Description Received Records ~ 2585 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-14
Type Record
Subtype Record on Appeal
Description Received Records ~ 964 PAGES - TRANSCRIPTS
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-13
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-05-13
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2019-03-21
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-03-18
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA CHRISTOPHER V. CARLYLE 991007
On Behalf Of CARMEN GONZALEZ
Docket Date 2019-03-18
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 3/8 ORDER
On Behalf Of CARMEN GONZALEZ
Docket Date 2019-03-08
Type Order
Subtype Order
Description ORD - Appeal to Proceed ~ AMEND NOA W/IN 10 DAYS; MEDIATION QUESTONNAIRES/STATEMENTS W/IN 10 DAYS
Docket Date 2019-03-07
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGMENT
On Behalf Of CARMEN GONZALEZ
Docket Date 2019-02-05
Type Order
Subtype Order Relinquishing Jurisdiction
Description Jurisdiction Relinquished ~ 30 DYS TO OBTAIN FJ.
Docket Date 2019-02-01
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2019-01-30
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 1/24 ORDER
On Behalf Of CARMEN GONZALEZ
Docket Date 2019-01-24
Type Order
Subtype Order
Description Miscellaneous Order ~ AA FILE BRF STATEMENT W/IN 10 DAYS
Docket Date 2019-01-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ELIAS DURAN
Docket Date 2019-01-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/16/19
On Behalf Of CARMEN GONZALEZ
Docket Date 2019-01-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-14
ANNUAL REPORT 2019-03-16
ANNUAL REPORT 2018-03-29
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-05
Florida Limited Liability 2015-03-20

Date of last update: 01 Feb 2025

Sources: Florida Department of State