CARLOS ORTIZ LLC - Florida Company Profile

Entity Name: | CARLOS ORTIZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CARLOS ORTIZ 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: | 28 Aug 2018 (7 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L18000206025 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2590 NE 3RD DR, 202, HOMESTEAD, FL, 33033, US |
Mail Address: | 2590 NE 3RD DR, 202, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ CARLOS A | President | 2590 NE 3RD DR, HOMESTEAD, FL, 33033 |
ORTIZ CARLOS A | Agent | 2590 NE 3RD DR, HOMESTEAD, FL, 33033 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CARLOS ORTIZ VS STATE OF FLORIDA | 5D2017-2746 | 2017-08-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CARLOS ORTIZ LLC |
Role | Appellant |
Status | Active |
Representations | Matthew Funderburk, Office of the Public Defender |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Carmen F. Corrente, Office of the Attorney General |
Name | Hon. Marlene M. Alva |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-08-03 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-08-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2018-07-10 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2018-07-10 |
Type | Order |
Subtype | Order on Motion to Withdraw as Counsel - Anders |
Description | Order Granting to Withdraw as Counsel-Anders |
Docket Date | 2017-10-19 |
Type | Misc. Events |
Subtype | Designation of Public Defender |
Description | Designation of Public Defender |
Docket Date | 2018-05-02 |
Type | Notice |
Subtype | Notice of Filing No Answer Brief |
Description | Notice of Filing No Answer Brief |
On Behalf Of | State of Florida |
Docket Date | 2018-04-17 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion to Withdraw as Counsel - Anders |
Description | ORD-ANDERS ORDER - DAYTONA BEACH |
Docket Date | 2018-04-16 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ ANDERS BRF |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2018-04-16 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel ~ RE: ANDERS APPEAL |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2018-04-12 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ IB BY 4/23 |
Docket Date | 2018-04-11 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (2ND) 11 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-03-26 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | 3.800(b) Filed-Abated Pending Disposition Below |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2018-03-16 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ IB W/IN 10 DAYS |
Docket Date | 2018-03-15 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ (1ST) 11 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2018-01-16 |
Type | Notice |
Subtype | Notice of Pending Motion Correct Sentencing Error |
Description | 3.800(b) Filed-Abated Pending Disposition Below |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2017-12-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 1/19 |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2017-11-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ TO 12/20 |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2017-10-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 40 PAGES **TRIAL TRANSCRIPT** |
On Behalf Of | Clerk Seminole |
Docket Date | 2017-10-02 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2017-08-30 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | LT CRT ORD O/INDG & APP O/CNSL |
Docket Date | 2017-08-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2017-08-28 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/28/17 |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2017-08-28 |
Type | Misc. Events |
Subtype | Fee Status |
Description | WW1:Waived-9.430 |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 08-CF-6878 |
Parties
Name | CARLOS ORTIZ LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Office of the Attorney General, Rebecca Roark Wall |
Name | Hon. Heather L. Higbee |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2017-08-21 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2017-08-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2017-07-31 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Original Petition |
Docket Date | 2017-07-31 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge ~ ON MERITS |
Docket Date | 2017-07-25 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response |
On Behalf Of | State of Florida |
Docket Date | 2017-07-25 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 7/13 ORDER |
On Behalf Of | State of Florida |
Docket Date | 2017-07-13 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Respondent to Respond ~ RS TO RESPOND BY 7/25 |
Docket Date | 2017-05-18 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ MAILBOX DATE 5/12/17 |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2017-05-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Docket Date | 2017-05-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2008-CF-6878-A-O |
Parties
Name | CARLOS ORTIZ LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Office of the Attorney General |
Name | Hon. Heather L. Higbee |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-11-18 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2016-11-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD |
Docket Date | 2016-10-25 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2016-05-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF FILING NO INITIAL BRIEF; MAILBOX 4/21 |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2016-04-22 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2016-04-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ MAILBOX 4/15 |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2016-03-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-03-29 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ MAILBOX 3/18/16 |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2016-03-29 |
Type | Record |
Subtype | Record on Appeal |
Description | REC-3.850 SUMM DENIAL |
Docket Date | 2016-03-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Classification | NOA Final - Circuit Criminal - Judgment and Sentence |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twentieth Judicial Circuit, Lee County 11-CF-14130 |
Parties
Name | CARLOS ORTIZ LLC |
Role | Appellant |
Status | Active |
Representations | JOSEPH THYE SEXTON, ESQ. |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | ATTORNEY GENERAL |
Name | LEE CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-08-06 |
Type | Misc. Events |
Subtype | Case Destroyed |
Description | Case Destroyed |
Docket Date | 2014-01-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2014-01-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORDER GRANTING VOLUNTARY DISMISSAL |
Docket Date | 2014-01-09 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2013-12-17 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER ~ Tic/JB |
Docket Date | 2013-11-19 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report/record ~ wall/JB |
Docket Date | 2013-05-23 |
Type | Order |
Subtype | Order on Motion For Substitution of Counsel |
Description | Grant Substitution of Counsel-31A |
Docket Date | 2013-05-20 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion For Substitution of Counsel |
Description | Motion For Substitution of Counsel ~ STATUS REPORT |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2013-05-20 |
Type | Misc. Events |
Subtype | Status Report |
Description | Status Report ~ PD Gary H. Bass, A.P.D. 0838594 |
Docket Date | 2013-05-06 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report within * days ~ tic cab/JB-APD Bass rec prep stat rpt due |
Docket Date | 2013-04-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | deny criminal v.d./no client signature |
Docket Date | 2013-03-28 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | CARLOS ORTIZ |
Docket Date | 2013-03-21 |
Type | Order |
Subtype | Order to File Status Report |
Description | status report/record ~ wall/JB |
Docket Date | 2013-03-05 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF INABILITY TO COMPLETE RECORD |
On Behalf Of | LEE CLERK |
Docket Date | 2013-01-22 |
Type | Misc. Events |
Subtype | Determination of Indigency/LT Order Insolvency |
Description | Order Deter Insolvency Purpose Appointing Pub Def ~ 01/14/13 |
Docket Date | 2013-01-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF:Not Required |
Docket Date | 2013-01-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CARLOS ORTIZ |
Name | Date |
---|---|
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-08-28 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State