Entity Name: | RAFAEL BURGOS VAZQUEZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RAFAEL BURGOS VAZQUEZ, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 07 Mar 2017 (8 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L17000053564 |
Address: | 1801 POLK ST., SUITE 221967, HOLLYWOOD, FL, 33022 |
Mail Address: | 1801 POLK ST., SUITE 221967, HOLLYWOOD, FL, 33022, UN |
ZIP code: | 33022 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BURGOS RAFAEL | Manager | 1801 POLK ST., HOLLYWOOD, FL, 33022 |
RIVERA EDWIN | Authorized Member | 10311 SW 7TH TERRACE, MIAMI, FL, 33174 |
RIVERA EDWIN C | Agent | 10311 SW 7TH TERRACE, MIAMI, FL, 33174 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUAN GOMEZ and RAFAEL BURGOS VAZQUEZ VS JP MORGAN CHASE BANK, N.A. | 4D2016-1849 | 2016-06-02 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | RAFAEL BURGOS VAZQUEZ, LLC |
Role | Appellant |
Status | Active |
Name | JUAN GOMEZ INC |
Role | Appellant |
Status | Active |
Representations | SEBASTIAN OHANIAN, Eric J Cvelbar |
Name | WASHINGTON MUTUAL BANK |
Role | Appellee |
Status | Active |
Name | JP MORGAN CHASE BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | Elliot B. Kula, SHAPIRO FISHMAN & GACHE, LLP, W. Aaron Daniel, William D. Mueller, WARGO & FRENCH LLP |
Name | Hon. John B. Bowman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-12-02 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-12-02 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-11-10 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's August 30, 2016 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2016-11-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2016-09-19 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JUAN GOMEZ |
Docket Date | 2016-08-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2016-08-30 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2016-08-30 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2016-08-05 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Deny Miscellaneous Motion ~ ORDERED that appellants' July 13, 2016 motion to take judicial notice is denied. Appellants may cite to the federal case in their brief, as with any other case. |
Docket Date | 2016-07-15 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JP MORGAN CHASE BANK, N.A. |
Docket Date | 2016-07-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ ("CORRECTED" - ORIGINAL WAS REJECTED) TO INITIAL BRIEF |
On Behalf Of | JUAN GOMEZ |
Docket Date | 2016-07-13 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ (DENIED) TO TAKE JUDICIAL NOTIICE |
On Behalf Of | JUAN GOMEZ |
Docket Date | 2016-07-13 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JUAN GOMEZ |
Docket Date | 2016-07-01 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 24, 2016 motion for extension of time is granted, and appellants shall serve the initial brief on or before July 13, 2016. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2016-06-24 |
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 | JUAN GOMEZ |
Docket Date | 2016-06-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before July 5, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2016-06-16 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance ~ & DESIGNATION OF EMAIL ADDRESS |
On Behalf Of | JUAN GOMEZ |
Docket Date | 2016-06-16 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | **DNU** order appealed ~ ("NOTICE OF COMPLIANCE") |
Docket Date | 2016-06-06 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2016-06-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2016-06-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-06-02 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JUAN GOMEZ |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 08-45797 |
Parties
Name | RAFAEL BURGOS VAZQUEZ, LLC |
Role | Appellant |
Status | Active |
Name | SUNTRUST BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | RALPH KENOL, MICHAEL BORELL, ELIZABETH T. FRAU, RONALD R. WOLFE |
Name | Hon. Antonio Arzola |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-09-24 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 2 VOLUMES. |
Docket Date | 2015-09-17 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2015-09-17 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2015-08-28 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-08-28 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Appeal Dismissed by the Court (DA11) ~ Upon the Court's own motion, it is ordered that the above styled appeal is hereby dismissed. |
Docket Date | 2015-08-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to AE order to show cause. |
Docket Date | 2015-08-24 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | SUNTRUST BANK, N.A. |
Docket Date | 2015-08-24 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause. |
On Behalf Of | SUNTRUST BANK, N.A. |
Docket Date | 2015-08-20 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
Docket Date | 2015-08-13 |
Type | Order |
Subtype | Show Cause Jurisdiction |
Description | Issue Rule-Lack of Jurisdiction (OR01B) ~ The parties are ordered to show cause within ten (10) days from the date of this order why the appeal should not be dismissed for lack of jurisdiction. |
Docket Date | 2015-07-30 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | ORD-L.T. INSOLVENCY OR INDIGE. |
Docket Date | 2015-07-30 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
Docket Date | 2015-07-24 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2015-07-10 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal ~ NO ORDER ATTACHED. |
Docket Date | 2015-07-09 |
Type | Order |
Subtype | Show Cause re No Order Appealed |
Description | AA TO FILE ORDER APPEALED (OR34) ~ Appellant is ordered to file within ten (10) days from the date of this order a conformed copy of the order or orders designated in the notice of appeal. See Fla. R. App. P. 9.110(d). |
Docket Date | 2015-07-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due. |
Docket Date | 2015-07-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NO ORDER ATTACHED. |
On Behalf Of | RAFAEL BURGOS-VAZQUEZ |
Docket Date | 2015-07-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | C1:Certificate of Indigency Filed |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Seventeenth Judicial Circuit, Broward County CACE08034579 (11) |
Parties
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | RAFAEL BURGOS VAZQUEZ, LLC |
Role | Appellant |
Status | Active |
Name | JUAN GOMEZ INC |
Role | Appellant |
Status | Active |
Name | JPMORGAN CHASE BANK, N.A. |
Role | Appellee |
Status | Active |
Representations | Shapiro Fishman & Gache, Elliot B. Kula, W. Aaron Daniel |
Name | WASHINGTON MUTUAL BANK |
Role | Appellee |
Status | Active |
Name | HON. LYNN ROSENTHAL |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-06-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-03-23 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Per Curiam Opinion |
Docket Date | 2016-03-23 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's December 3, 2015 motion for attorney's fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2015-12-03 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JPMorgan Chase Bank, N.A. |
Docket Date | 2015-12-03 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JPMorgan Chase Bank, N.A. |
Docket Date | 2015-12-03 |
Type | Record |
Subtype | Appendix |
Description | Appendix to Brief ~ TO ANSWER BRIEF |
On Behalf Of | JPMorgan Chase Bank, N.A. |
Docket Date | 2015-11-17 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Aplee's Motion to Dismiss ~ ORDERED that appellee¿s August 4, 2015 motion to dismiss is denied. |
Docket Date | 2015-11-02 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ TO MOTION TO DISMISS APPEAL |
On Behalf Of | JPMorgan Chase Bank, N.A. |
Docket Date | 2015-10-05 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION TO DISMISS |
Docket Date | 2015-09-29 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Grant EOT to file Response ~ ORDERED that upon consideration of appellee¿s response filed September 18, 2015, appellants¿ September 17, 2015 motion for extension of time is granted, and appellants shall file a response to appellee¿s August 4, 2015 motion to dismiss within seven (7) days from the date of this order. In addition, appellants are directed to include a statement in the response clarifying whether appellants are appealing a May 6 or May 7, 2015 Order on Defendant¿s Motion to Cancel Foreclosure Sale or a May 7, 2015 final summary judgment of mortgage foreclosure as stated in the amended notice of appeal. |
Docket Date | 2015-09-22 |
Type | Record |
Subtype | Exhibits |
Description | Received Exhibits |
On Behalf Of | Clerk - Broward |
Docket Date | 2015-09-18 |
Type | Response |
Subtype | Response |
Description | Response ~ TO MOTION FOR EXT. OF TIME |
On Behalf Of | JPMorgan Chase Bank, N.A. |
Docket Date | 2015-09-17 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ **AMENDED** |
Docket Date | 2015-09-16 |
Type | Response |
Subtype | Response |
Description | Response ~ TO CLARIFY POSITION ON APLNT'S MOTION FOR EXT. OF TIME TO SERVE RESPONSE TO MOTION TO DISMISS |
On Behalf Of | JPMorgan Chase Bank, N.A. |
Docket Date | 2015-09-15 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ THREE (3) VOLUMES |
Docket Date | 2015-09-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ **SEE AMENDED MOTION FILED 9/17/15** |
On Behalf Of | RAFAEL BURGOS VAZQUEZ |
Docket Date | 2015-09-03 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellants are directed to respond, within ten (10) days from the date of this order, to appellee¿s August 4, 2015 motion to dismiss appeal. |
Docket Date | 2015-08-24 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JUAN GOMEZ |
Docket Date | 2015-08-04 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | JPMorgan Chase Bank, N.A. |
Docket Date | 2015-08-03 |
Type | Notice |
Subtype | Notice |
Description | Notice |
On Behalf Of | JUAN GOMEZ |
Docket Date | 2015-07-20 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement ~ AND MOTION FOR EXTENSION |
On Behalf Of | RAFAEL BURGOS VAZQUEZ |
Docket Date | 2015-07-20 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | RAFAEL BURGOS VAZQUEZ |
Docket Date | 2015-07-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissed-Failure to Comply ~ ORDERED sua sponte that the above-styled appeal is dismissed for failure to comply with this court's orders dated June 11, 2015. |
Docket Date | 2015-07-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ **REINSTATED 7/22/15** |
Docket Date | 2015-06-11 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-10-21 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ ORDERED that upon consideration of appellants¿ response filed October 5, 2015, appellee is directed to file a reply, within ten days from the date of this order, to specifically address the May 7, 2015 ¿Order on Defendant¿s Motion to Cancel Foreclosure Sale¿ contains a scrivener¿s error as the lower court case number listed in that order was CACE-12-004759 while the lower court case number listed in the plaintiff¿s May 7, 2015 ¿Notice of Serving Order on Defendant¿s Motion to Cancel Foreclosure Sale¿ and the notice of appeal listed CACE08034579 as the lower court case number; further, ORDERED that this Court reserves ruling on appellee¿s August 4, 2015 motion to dismiss pending filing of the said reply. |
Docket Date | 2015-07-22 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ ORDERED that the appellants' July 20, 2015 motion for reinstatement is granted, and the above-styled appeal is reinstated; further,ORDERED that appellant's motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions; further,ORDERED appellant shall file in this court a copy of the May 7, 2015 final summary judgment by no later than August 1, 2015. Failure to file a copy of the May 7, 2015 final summary judgment will result in dismissal. |
Docket Date | 2015-07-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | JPMorgan Chase Bank, N.A. |
Docket Date | 2015-06-11 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Order to file Amended NOA ~ The Court has received the Notice of Appeal filed by appellant in the above-styled case. The notice is not in conformance with the Florida Rules of Appellate Procedure.ORDERED that within ten (10) days from the date of this order, appellant shall file in this court an amended Notice of Appeal to reflect the physical address for all appellants. |
Docket Date | 2015-06-09 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RAFAEL BURGOS VAZQUEZ |
Docket Date | 2015-06-09 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Florida Limited Liability | 2017-03-07 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State