Entity Name: | JORGE GONZALEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JORGE GONZALEZ 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: | 23 Aug 2018 (7 years ago) |
Document Number: | L18000202651 |
FEI/EIN Number |
61-1812258
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3921 Alton Rd, Miami Beach, FL, 33140, US |
Mail Address: | 3921 Alton Rd, Miami Beach, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GONZALEZ JORGE | Manager | 3921 Alton Rd, Miami Beach, FL, 33140 |
GONZALEZ JORGE | Agent | 3921 Alton Rd, Miami Beach, FL, 33140 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-13 | 328 Crandon Blvd., Ste 127, Key Biscayne, FL 33149 | - |
CHANGE OF MAILING ADDRESS | 2021-01-13 | 328 Crandon Blvd., Ste 127, Key Biscayne, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-13 | 328 Crandon Blvd., Ste 127, Key Biscayne, FL 33149 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CHAKRA 5, INC., et al., VS THE CITY OF MIAMI BEACH, et al., | 3D2020-1454 | 2020-10-08 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | City of Miami Beach |
Role | Appellee |
Status | Active |
Representations | David A. Karp, ROBERT F. ROSENWALD, JR., JAMES S. CZODLI, NATALIE J. CARLOS, ALAN ROSENTHAL, ENRIQUE D. ARANA |
Name | HON. MARK BLUMSTEIN |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | 1501 OCEAN DRIVE, LLC |
Role | Appellant |
Status | Active |
Name | CHAKRA 5, INC. |
Role | Appellant |
Status | Active |
Representations | TAL J. LIFSHITZ, Michael R. Lorigas, JAVIER A. LOPEZ |
Name | HAIM TURGMAN |
Role | Appellant |
Status | Active |
Name | JORGE GONZALEZ LLC |
Role | Appellee |
Status | Active |
Docket Entries
Docket Date | 2021-04-28 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-04-28 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-04-08 |
Type | Petition |
Subtype | Petition |
Description | Petition for Writ Dismissed (DA28A) ~ Respondent City of Miami Beach’s Status Report filed on April 7, 2021, is noted. Upon the Court’s own motion, it is ordered that the Petition for Writ of Certiorari is hereby dismissed as moot. |
Docket Date | 2021-04-08 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2021-04-07 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report |
On Behalf Of | City of Miami Beach |
Docket Date | 2021-04-06 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Upon consideration of Respondent City of Miami Beach's "Motion to Dismiss Certiorari Petition as Moot or, in the Alternative, to Relinquish Jurisdiction for Entry of Final Judgment," the Motion to Dismiss is hereby denied. The Motion to Relinquish Jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this Order for the purpose(s) stated in the Motion. |
Docket Date | 2021-04-01 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ CITY OF MIAMI BEACH'S MOTION TO DISMISS CERTIORARIPETITION AS MOOT OR, IN THE ALTERNATIVE, TORELINQUISH JURISDICTION FOR ENTRY OF FINAL JUDGMENT |
On Behalf Of | City of Miami Beach |
Docket Date | 2021-03-31 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ A COPY OF THE ORDER |
On Behalf Of | CHAKRA 5, INC. |
Docket Date | 2021-01-07 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PETITIONERS' RESPONSE TO THE CITY'S OPPOSITIONTO PETITIONERS' REQUEST FOR ORAL ARGUMENT |
On Behalf Of | CHAKRA 5, INC. |
Docket Date | 2021-01-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ THE CITY'S OPPOSITION TOPETITIONERS' REQUEST FOR ORAL ARGUMENT |
On Behalf Of | City of Miami Beach |
Docket Date | 2021-01-05 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | CHAKRA 5, INC. |
Docket Date | 2020-12-18 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY IN SUPPORT OFPETITION FOR WRIT OF CERTIORARI |
On Behalf Of | CHAKRA 5, INC. |
Docket Date | 2020-11-16 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONDENT CITY OF MIAMI BEACH & JORGE GONZALEZ'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | City of Miami Beach |
Docket Date | 2020-11-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ The Joint Motion for Second Extension of Time to file the response and reply to the Petition for Writ of Certiorari is granted. The response is due on or before November 16, 2020, and the reply shall be filed no later than December 18, 2020. |
Docket Date | 2020-11-06 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ JOINT MOTION FOR SECOND EXTENSION OF TIME |
On Behalf Of | City of Miami Beach |
Docket Date | 2020-10-26 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioners’ Motion for Review of Order Denying Emergency Motion for Stay Pending Appellate Review is hereby denied. EMAS, C.J., and HENDON and GORDO, JJ., concur. |
Docket Date | 2020-10-23 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ PETITIONERS' MOTION FOR REVIEW OF ORDER DENYINGEMERGENCY MOTION FOR STAY PENDING APPELLATE REVIEW |
On Behalf Of | CHAKRA 5, INC. |
Docket Date | 2020-10-23 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | CHAKRA 5, INC. |
Docket Date | 2020-10-21 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | City of Miami Beach |
Docket Date | 2020-10-08 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ APPENDIX TO PETITION FOR WRIT OF CERTIORARI Pages 1-1217 |
On Behalf Of | CHAKRA 5, INC. |
Docket Date | 2020-10-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to File Response |
Description | Extension granted to respond to petition (OG01) ~ The Joint Motion for Extension of Time to file a response and reply to the Petition for Writ of Certiorari is granted as stated in the Motion. |
Docket Date | 2020-10-15 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to File Response |
Description | Motion for Extension of Time to File Response ~ JOINT MOTION FOR EXTENSION OF TIME |
On Behalf Of | City of Miami Beach |
Docket Date | 2020-10-14 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within fifteen (15) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed fifteen (15) days thereafter. |
Docket Date | 2020-10-09 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2020-10-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-10-08 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARIRELATED CASE: 16-2569 |
On Behalf Of | CHAKRA 5, INC. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-30141 |
Parties
Name | GEREMIAS GARCIA MEDRANO |
Role | Appellant |
Status | Active |
Representations | Edilberto O. Marban |
Name | JORANJES ENTERPRISE INC. |
Role | Appellee |
Status | Active |
Name | JORGE GONZALEZ LLC |
Role | Appellee |
Status | Active |
Name | Hon. Spencer Eig |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-10-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
Docket Date | 2019-09-20 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2019-09-20 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2019-09-20 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ It is ordered that appellant’s notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed. |
Docket Date | 2019-09-20 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal ~ |
On Behalf Of | GEREMIAS GARCIA MEDRANO |
Docket Date | 2019-09-20 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-07-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due. |
Docket Date | 2019-07-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-07-26 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Transmittal--NOA |
On Behalf Of | JORANJES ENTERPRISE, INC. |
Classification | NOA Final - Circuit Criminal - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-28885 |
Parties
Name | JORGE GONZALEZ LLC |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Marlon J. Weiss, Office of Attorney General |
Name | Hon. Teresa Pooler |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-05-15 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-04-19 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Citation |
Docket Date | 2017-03-31 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause. |
On Behalf Of | The State of Florida |
Docket Date | 2017-03-13 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ The State of Florida is ordered to file a response within twenty (20) days from the date of this order as to why the relief sought by the appellant should not be granted. |
Docket Date | 2017-01-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
Docket Date | 2016-12-21 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JORGE GONZALEZ |
Docket Date | 2016-12-21 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JORGE GONZALEZ |
Docket Date | 2016-11-22 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Appellant deemed Insolvent (OR14F) ~ Appellant is deemed insolvent and may proceed in forma pauperis for purposes of this cause. |
Docket Date | 2016-11-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CERTIFIED. |
Docket Date | 2016-11-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. Prior cases: 16-1384, 14-463, 13-1335 |
On Behalf Of | JORGE GONZALEZ |
Docket Date | 2016-11-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-11-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2015-CA-003148 |
Parties
Name | ESTATE OF BEATRIZ GONZALEZ |
Role | Appellant |
Status | Active |
Name | JORGE GONZALEZ LLC |
Role | Appellant |
Status | Active |
Representations | James C. Blecke |
Name | STONEYBROOK WEST GOLF CLUB, LLC, INC. |
Role | Appellee |
Status | Active |
Representations | Scott A. Shelton, Kathryn L. Ender |
Name | Hon. Janet C. Thorpe |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-07-14 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED. |
Docket Date | 2017-09-13 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-09-13 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-08-21 |
Type | Order |
Subtype | Order on Motion for Rehearing and Rehearing En Banc |
Description | Order Deny Motion for Rehearing / Rehearing En Banc ~ AND CERTIFICATION |
Docket Date | 2017-08-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Order Grant EOT |
Docket Date | 2017-08-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT REHEARING, ETC. |
On Behalf Of | JORGE GONZALEZ |
Docket Date | 2017-08-07 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing / Rehearing En Banc ~ & CERTIFICATION |
On Behalf Of | STONEYBROOK WEST GOLF CLUB, LLC, INC. |
Docket Date | 2017-07-31 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time ~ TO FILE MOT FOR REHEARING |
On Behalf Of | STONEYBROOK WEST GOLF CLUB, LLC, INC. |
Docket Date | 2017-07-14 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Deny Attorney's Fees |
Docket Date | 2017-03-29 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2017-03-09 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | STONEYBROOK WEST GOLF CLUB, LLC, INC. |
Docket Date | 2017-03-07 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JORGE GONZALEZ |
Docket Date | 2017-03-07 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JORGE GONZALEZ |
Docket Date | 2017-03-07 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | STONEYBROOK WEST GOLF CLUB, LLC, INC. |
Docket Date | 2017-02-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | STONEYBROOK WEST GOLF CLUB, LLC, INC. |
Docket Date | 2017-02-13 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 2/17 |
On Behalf Of | STONEYBROOK WEST GOLF CLUB, LLC, INC. |
Docket Date | 2017-01-27 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED MOT EOT FOR ANS BRF TO 2/13 |
On Behalf Of | STONEYBROOK WEST GOLF CLUB, LLC, INC. |
Docket Date | 2016-12-12 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE ANS BRF TO 1/27 |
On Behalf Of | STONEYBROOK WEST GOLF CLUB, LLC, INC. |
Docket Date | 2016-11-22 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JORGE GONZALEZ |
Docket Date | 2016-11-03 |
Type | Order |
Subtype | Order |
Description | ORD-Moot |
Docket Date | 2016-11-02 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ AGREED EOT TO FILE INIT BRF TO 11/22 |
On Behalf Of | JORGE GONZALEZ |
Docket Date | 2016-11-02 |
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 | JORGE GONZALEZ |
Docket Date | 2016-10-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL EFILED (1847 PAGES) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-08-24 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2016-08-18 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE KATHRYN L. ENDER 0050803 |
On Behalf Of | STONEYBROOK WEST GOLF CLUB, LLC, INC. |
Docket Date | 2016-08-17 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AA JAMES C. BLECKE 0136047 |
On Behalf Of | JORGE GONZALEZ |
Docket Date | 2016-08-10 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | STONEYBROOK WEST GOLF CLUB, LLC, INC. |
Docket Date | 2016-08-08 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2016-08-08 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-08-08 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-08-08 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-08-08 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/2/16 |
On Behalf Of | JORGE GONZALEZ |
Classification | Original Proceedings - Circuit Criminal - Mandamus |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 11-28885 |
Parties
Name | Hon. Teresa Pooler |
Role | Judge/Judicial Officer |
Status | Active |
Name | JORGE GONZALEZ LLC |
Role | Appellant |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General |
Docket Entries
Docket Date | 2016-06-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | Mandamus Denied (No Response) (DA29) ~ Following review of the petition for writ of mandamus, it is ordered that said petition is hereby denied. |
Docket Date | 2016-06-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-06-10 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PRIOR CASES: 14-463, 13-1335 |
On Behalf Of | JORGE GONZALEZ |
Docket Date | 2016-07-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-06-20 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-06-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-22 |
ANNUAL REPORT | 2023-01-10 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-01-22 |
ANNUAL REPORT | 2019-02-08 |
Florida Limited Liability | 2018-08-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State