Search icon

JORGE ECHEVARRIA LLC

Company Details

Entity Name: JORGE ECHEVARRIA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 08 Mar 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000066937
Address: 11002 NW 4 ST, MIAMI, FL, 33172, US
Mail Address: 11002 NW 4 ST, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ECHEVARRIA JORGE Agent 11002 NW 4 ST, MIAMI, FL, 33172

Manager

Name Role Address
ECHEVARRIA JORGE Manager 11002 NW 4 ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
REINA I. ECHEVARRIA and JORGE ECHEVARRIA, VS LENNAR HOMES, LLC, etc., 3D2019-1422 2019-07-22 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
17-22589

Parties

Name Reina I. Echevarria
Role Appellant
Status Active
Representations Philip D. Parrish, Jorge P. Gutierrez, Jr., DELAILA J. ESTEFANO
Name JORGE ECHEVARRIA LLC
Role Appellant
Status Active
Name LENNAR HOMES, LLC
Role Appellee
Status Active
Representations KELLY ANNE LUTHER, David M. Gersten, GISELLE GONZALEZ MANSEUR, RYAN M. WOLIS
Name Hon. Mavel Ruiz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellee’s Motion for Rehearing, Motion for Clarification, Motion for Certification, and Supplemental Motion for Clarification are hereby denied. EMAS, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2020-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-07-23
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' COMBINED RESPONSETO APPELLEE, LENNAR HOMES, LLC'S 1) MOTIONFOR REHEARING; 2) MOTION FOR CLARIFICATION;AND 3) MOTION FOR CERTIFICATION, ANDSUPPLEMENTAL MOTION FOR CLARIFICATION
On Behalf Of Reina I. Echevarria
Docket Date 2020-07-20
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion For Clarification
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-07-17
Type Order
Subtype Order on Motion for Rehearing
Description Extension granted to file rehearing (OG06) ~ Appellee’s Motion for Three-Day Extension of Time to File Post-Opinion Motions is granted to and including July 20, 2020.
Docket Date 2020-07-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ APPELLEE, LENNAR HOMES, LLC'S1) MOTION FOR REHEARING; 2) MOTION FOR CLARIFICATION; AND, 3) MOTION FOR CERTIFICATION
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-07-15
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ APPELLEE'S MOTION FOR THREE-DAY EXTENSION OF TIMETO FILE POST-OPINION MOTIONS(WITHOUT OBJECTION)
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-07-01
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of the appellants’ Motion for a Conditional Award of Attorney’s Fees, it is ordered that said Motion is conditionally granted, and the matter is remanded to the trial court.
Docket Date 2020-07-01
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ and Remanded.
Docket Date 2020-06-09
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 deniedEMAS, C.J., and SCALES and MILLER, JJ., concur.
Docket Date 2020-04-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR CONDITIONAL AWARD OFATTORNEY'S FEES
On Behalf Of Reina I. Echevarria
Docket Date 2020-04-20
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Reina I. Echevarria
Docket Date 2020-03-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellants’ Unopposed Motion for an Extension of Time to File the Reply Brief is granted to and including April 20, 2020.
Docket Date 2020-03-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANTS' UNOPPOSED MOTION FOR ANEXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of Reina I. Echevarria
Docket Date 2020-03-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-03-10
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellee’s Motion to Supplement the Record on Appeal, filed on March 6, 2020, is granted, and the record on appeal is supplemented to include the color photographs that are attached to said Motion.
Docket Date 2020-03-10
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-03-06
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ MOTION TO SUPPLEMENT THE RECORD ON APPEAL(WITHOUT OBJECTION)
On Behalf Of LENNAR HOMES, LLC
Docket Date 2020-01-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 3/10/20
Docket Date 2020-01-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LENNAR HOMES, LLC
Docket Date 2019-12-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellants’ Unopposed Motion to Supplement the Record on Appeal, filed on December 11, 2019, is granted, and the record on appeal is supplemented to include the transcripts filed separately.
Docket Date 2019-12-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Reina I. Echevarria
Docket Date 2019-12-11
Type Record
Subtype Supplemental Record
Description Supplemental Records
On Behalf Of Reina I. Echevarria
Docket Date 2019-12-11
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ UNOPPOSED MOTION TO SUPPLEMENTTHE RECORD ON APPEAL
On Behalf Of Reina I. Echevarria
Docket Date 2019-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 12/11/19
Docket Date 2019-10-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30days to 11/26/19
Docket Date 2019-10-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Reina I. Echevarria
Docket Date 2019-09-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 10/27/19
Docket Date 2019-09-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Reina I. Echevarria
Docket Date 2019-09-24
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-24
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of Reina I. Echevarria
Docket Date 2019-07-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-07-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miami-Dade Clerk
Docket Date 2019-07-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2019-12-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Reina I. Echevarria
Docket Date 2019-11-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSIONOF TIME TO FILE INITIAL BRIEF
On Behalf Of Reina I. Echevarria

Documents

Name Date
Florida Limited Liability 2019-03-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State