JORGE DIAZ PLLC - Florida Company Profile

Entity Name: | JORGE DIAZ PLLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JORGE DIAZ PLLC 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: | 30 May 2018 (7 years ago) |
Document Number: | L18000134003 |
FEI/EIN Number |
83-0732710
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11408 78TH STREET EAST, PARRISH, FL, 34219, UN |
Mail Address: | 11408 78TH STREET EAST, PARRISH, FL, 34219, UN |
ZIP code: | 34219 |
County: | Manatee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAZ JORGE | Manager | 11408 78TH STREET EAST, PARRISH, FL, 34219 |
DIAZ JORGE | Agent | 11408 78TH STREET EAST, PARRISH, FL, 34219 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Citizens Property Insurance Corporation, Appellant(s), v. Jorge Diaz, et al., Appellee(s). | 3D2024-2247 | 2024-12-16 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Citizens Property Insurance Corporation |
Role | Appellant |
Status | Active |
Representations | Rachel Hope Minetree, Amy Manderson Klotz |
Name | JORGE DIAZ PLLC |
Role | Appellee |
Status | Active |
Representations | Keith Alan Truppman, Timothy Hubbard Crutchfield |
Name | SANDRA DIAZ LLC |
Role | Appellee |
Status | Active |
Representations | Keith Alan Truppman |
Name | Hon. Reemberto Diaz |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-26 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Case Filing Fee $300 paid through the portal. Batch # 13504033 |
On Behalf Of | Citizens Property Insurance Corporation |
View | View File |
Docket Date | 2024-12-26 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Citizens Property Insurance Corporation |
View | View File |
Docket Date | 2024-12-26 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-12-17 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Jorge Diaz |
View | View File |
Docket Date | 2024-12-16 |
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 December 26, 2024. |
View | View File |
Docket Date | 2024-12-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Citizens Property Insurance Corporation |
View | View File |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Tenth Judicial Circuit, Polk County 2010CA-006867 |
Parties
Name | JORGE DIAZ PLLC |
Role | Appellant |
Status | Active |
Representations | RICARDO CALZADA, ESQ. |
Name | WELLS FARGO BANK, N A |
Role | Appellee |
Status | Active |
Representations | MICHAEL K. WINSTON, ESQ., RONALD R. WOLFE, ESQ., DEAN A. MORANDE, ESQ. |
Name | POLK CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2014-02-20 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate-61A ~ JB |
Docket Date | 2014-02-14 |
Type | Response |
Subtype | Objection |
Description | OBJECTION ~ to motion for reinstatement of appeal |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2014-02-13 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | JORGE DIAZ |
Docket Date | 2014-01-28 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2014-01-10 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Davis, C.J., and Silberman and Sleet |
Docket Date | 2014-01-10 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-SUA SPONTE DISMISSAL |
Docket Date | 2014-01-08 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF FAILURE TO COMPLY WITH COURT ORDERS |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2013-11-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | WELLS FARGO BANK, N A |
Docket Date | 2013-11-06 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | OSC - untimely |
Docket Date | 2013-11-05 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2013-10-31 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2013-10-31 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JORGE DIAZ |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-09 |
ANNUAL REPORT | 2022-03-22 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-03-30 |
ANNUAL REPORT | 2019-03-08 |
Florida Limited Liability | 2018-05-30 |
This company hasn't received any reviews.
Date of last update: 01 Jun 2025
Sources: Florida Department of State