Search icon

EDUARDO FERNANDEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EDUARDO FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2019 (6 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Oct 2021 (4 years ago)
Document Number: L19000030599
FEI/EIN Number 83-3848874
Address: 479 TARA LANE, Orange Park, FL, 32073, US
Mail Address: 479 tara lane, ORANGE PARK, FL, 32073, US
ZIP code: 32073
City: Orange Park
County: Clay
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ EDUARDO SR Chief Executive Officer 479 tara lane, ORANGE PARK, FL, 32073
Fernandez Eduardo SR Agent 479 tara lane, ORANGE PARK, FL, 32073

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-10-08 - -
REGISTERED AGENT NAME CHANGED 2021-10-08 Fernandez, Eduardo, SR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-03-22 479 TARA LANE, Orange Park, FL 32073 -
CHANGE OF MAILING ADDRESS 2020-03-22 479 TARA LANE, Orange Park, FL 32073 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-22 479 tara lane, ORANGE PARK, FL 32073 -

Court Cases

Title Case Number Docket Date Status
EDUARDO FERNANDEZ, et al., VS U.S. SECURITY ASSOCIATES, INC., etc., et al., 3D2022-1028 2022-06-14 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22163

Parties

Name EDUARDO FERNANDEZ LLC
Role Appellant
Status Active
Representations ALAN GOLDFARB, LIAH C. CATANESE, Joel S. Perwin
Name MARIA CELIA VECHIO
Role Appellant
Status Active
Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellee
Status Active
Name U.S. SECURITY ASSOCIATES, INC.
Role Appellee
Status Active
Representations MATTHEW J. CONIGLIARO, Anthony P. Strasius, ROY E. NELSON, ROBERT L. NEWMAN, SCOTT S. WARBURTON
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2022-06-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2022-07-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-07-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-06-17
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENTS' RESPONSE TO PETITIONERS'EMERGENCY PETITION FOR WRIT OF CERTIORARI
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-06-17
Type Record
Subtype Appendix
Description Appendix ~ RESPONDENTS' SUPPLEMENTAL APPENDIX
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-06-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the Emergency Petition for Writ of Certiorari, and the Response thereto, it is ordered that said Petition is hereby denied.
Docket Date 2022-06-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for a petition is due.
Docket Date 2022-06-15
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-06-15
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Similar or Related Case
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-06-15
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response, by 1:00 p.m. on Friday, June 17, 2022, to the Emergency Petition for Writ of Certiorari.
Docket Date 2022-06-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-06-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-06-14
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ EMERGENCY PETITION FOR WRIT OF CERTIORARI CASE: 22-833
On Behalf Of EDUARDO FERNANDEZ
U.S. SECURITY ASSOCIATES, INC., et al., VS EDUARDO FERNANDEZ, et al., 3D2022-0833 2022-05-17 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-22163

Parties

Name UNIVERSAL PROTECTION SERVICE, LLC
Role Appellant
Status Active
Name U.S. SECURITY ASSOCIATES, INC.
Role Appellant
Status Active
Representations MATTHEW J. CONIGLIARO, ROBERT L. NEWMAN
Name EDUARDO FERNANDEZ LLC
Role Appellee
Status Active
Representations LIAH C. CATANESE, ALAN GOLDFARB, Joel S. Perwin
Name MARIA CELIA VECHIO
Role Appellee
Status Active
Name Hon. Charles K. Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-12-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2022-12-06
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral argument is hereby denied.
Docket Date 2022-10-17
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-10-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-09-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-09-15
Type Record
Subtype Appendix
Description Appendix ~ APPELLEES' SUPPLEMENTAL APPENDIX TO THE ANSWER BRIEF
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-09-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLEES' NOTICE OF CONFIDENTIALINFORMATION WITHIN COURT FILING
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-08-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2022-08-12
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/16/2022
Docket Date 2022-07-21
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellants’ Notice of Confidential Information Within Court Filing is recognized by the Court.
Docket Date 2022-07-18
Type Notice
Subtype Notice
Description Notice ~ APPELLANTS' NOTICE OF CONFIDENTIALINFORMATION WITHIN COURT FILING
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-07-18
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-07-18
Type Record
Subtype Appendix
Description Appendix
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-7 days to 7/18/22
Docket Date 2022-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-07-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to July 10, 2022
Docket Date 2022-06-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANTS' UNOPPOSED MOTION FOR EXTENSION OF TIME
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-06-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 6/30/2022
Docket Date 2022-05-31
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 U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-05-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2022-05-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of U.S. SECURITY ASSOCIATES, INC.
Docket Date 2022-05-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellants 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 May 27, 2022.
Docket Date 2022-05-17
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of EDUARDO FERNANDEZ
WALTER A. LISTA and DIANA LISTA, VS EDUARDO FERNANDEZ, et al., 3D2016-2179 2016-09-21 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
08-69930

Parties

Name DIANA LISTA
Role Appellant
Status Active
Name WALTER A. LISTA
Role Appellant
Status Active
Representations John H. Ruiz, FRANK C. QUESADA
Name EDUARDO FERNANDEZ LLC
Role Appellee
Status Active
Representations DAVID J. GLANTZ, Roniel Rodriguez, IV
Name Francesco Cabrero
Role Appellee
Status Active
Name SCORPION HOLDINGS, LLC
Role Appellee
Status Active
Name Hon. Migna Sanchez-Llorens
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-10-26
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-10-26
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellants' 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 2016-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-10-26
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2016-10-25
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WALTER A. LISTA
Docket Date 2016-09-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 8, 2016.
Docket Date 2016-09-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to transfer
On Behalf Of EDUARDO FERNANDEZ
Docket Date 2016-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Prior case: 14-962
On Behalf Of WALTER A. LISTA
Docket Date 2016-09-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-09-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-20
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-17
REINSTATEMENT 2021-10-08
ANNUAL REPORT 2020-03-22
Florida Limited Liability 2019-01-30

USAspending Awards / Financial Assistance

Date:
2021-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20590.00
Total Face Value Of Loan:
0.00
Date:
2021-05-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
1389.00
Total Face Value Of Loan:
1389.00
Date:
2021-05-20
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20832.00
Total Face Value Of Loan:
20832.00
Date:
2021-05-12
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3750.00
Total Face Value Of Loan:
3750.00
Date:
2021-05-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20787.00
Total Face Value Of Loan:
20787.00

Paycheck Protection Program

Jobs Reported:
1
Initial Approval Amount:
$2,186
Date Approved:
2021-02-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,186
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $2,186
Jobs Reported:
1
Initial Approval Amount:
$2,186
Date Approved:
2020-07-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$2,186
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Servicing Lender:
Fed � Kabbage
Use of Proceeds:
Payroll: $2,186
Jobs Reported:
1
Initial Approval Amount:
$1,389
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,389
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,392.16
Servicing Lender:
Capital Plus Financial, LLC
Use of Proceeds:
Payroll: $1,389
Jobs Reported:
1
Initial Approval Amount:
$1,389
Date Approved:
2021-04-19
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,389
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,396.23
Servicing Lender:
Benworth Capital
Use of Proceeds:
Payroll: $1,389
Jobs Reported:
1
Initial Approval Amount:
$3,750
Date Approved:
2021-05-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$3,750
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$3,809.69
Servicing Lender:
Fountainhead SBF LLC
Use of Proceeds:
Payroll: $3,750
Jobs Reported:
1
Initial Approval Amount:
$20,787
Date Approved:
2021-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,787
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,894.64
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $20,783
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$20,832
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$20,832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
$20,908.96
Servicing Lender:
Prestamos CDFI, LLC
Use of Proceeds:
Payroll: $20,830
Utilities: $1
Jobs Reported:
1
Initial Approval Amount:
$5,160
Date Approved:
2021-04-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$5,160
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$5,196.61
Servicing Lender:
Customers Bank
Use of Proceeds:
Payroll: $5,155
Utilities: $1

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jul 2025

Sources: Florida Department of State