Entity Name: | JACQUELINE DIAZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JACQUELINE 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: | 19 Apr 2016 (9 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 13 Jun 2016 (9 years ago) |
Document Number: | L16000076837 |
FEI/EIN Number |
81-2370410
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14980 sw 283 st, Homestead, FL, 33033, US |
Mail Address: | 14980 sw 283 st, Homestead, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JACQUELINE | Authorized Member | 14980 sw 283 st, Homestead, FL, 33033 |
DIAZ JACQUELINE | Agent | 14980 sw 283 st, Homestead, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-04-03 | 14980 sw 283 st, Apt. 206, Homestead, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2024-04-03 | 14980 sw 283 st, Apt. 206, Homestead, FL 33033 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-04-03 | 14980 sw 283 st, Apt. 206, Homestead, FL 33033 | - |
LC NAME CHANGE | 2016-06-13 | JACQUELINE DIAZ, LLC | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JACQUELINE DIAZ VS NAPLES COMMUNITY HOSPITAL | 2D2012-6199 | 2012-12-07 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JACQUELINE DIAZ, LLC |
Role | Appellant |
Status | Active |
Representations | COLLEEN J. MAC ALISTER, ESQ. |
Name | NAPLES COMMUNITY HOSPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | KEVIN W. CREWS, ESQ., ASHLEY WITHERS, ESQ., SHELLEY H. LEINICKE, ESQ. |
Name | COLLIER CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-08 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2013-03-06 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2013-02-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Silberman, C.J., and Kelly and Black |
Docket Date | 2013-02-12 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-DENYING APPELLEE'S MOTION TO DISMISS |
Docket Date | 2013-02-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal as untimely filed |
Docket Date | 2013-02-05 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ IB is not due until 30 days of ruling on the motion to dismiss |
Docket Date | 2013-02-05 |
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 | JACQUELINE DIAZ |
Docket Date | 2013-02-05 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay |
On Behalf Of | JACQUELINE DIAZ |
Docket Date | 2013-01-28 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ APPEAL |
On Behalf Of | Naples Community Hospital, |
Docket Date | 2013-01-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to court order to show cause (copy of final summary judgment in favor of Naples Community Hospital attached) |
On Behalf Of | JACQUELINE DIAZ |
Docket Date | 2013-01-03 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely ~ Tic Cab/JB |
Docket Date | 2013-01-02 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Naples Community Hospital, |
Docket Date | 2012-12-26 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-FROM CIRCUIT COURT ~ PIVACEK - 07/20/12 |
Docket Date | 2012-12-26 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ SUPPLEMENTAL ATTACHMENT TO NOTICE OF APPEAL |
On Behalf Of | JACQUELINE DIAZ |
Docket Date | 2012-12-17 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | rehearing not appealable |
Docket Date | 2012-12-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2012-12-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JACQUELINE DIAZ |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-10 |
ANNUAL REPORT | 2022-04-08 |
ANNUAL REPORT | 2021-04-09 |
ANNUAL REPORT | 2020-03-18 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-09 |
LC Name Change | 2016-06-13 |
Florida Limited Liability | 2016-04-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2650088701 | 2021-03-30 | 0491 | PPP | 3936 S Semoran Blvd # 432, Orlando, FL, 32822-4015 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
3157938806 | 2021-04-14 | 0491 | PPS | 3936 S Semoran Blvd # 432, Orlando, FL, 32822-4015 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1629399000 | 2021-05-13 | 0455 | PPP | 10451 NW 34th Ave, Miami, FL, 33147-1009 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State