Entity Name: | GLORIA GARCIA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
GLORIA GARCIA 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: | 19 Dec 2019 (5 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L20000002085 |
FEI/EIN Number |
47-4788605
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 90 SW 3RD ST, 1703, MIAMI, FL, 33130, US |
Mail Address: | 90 SW 3RD ST, 1703, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GARCIA GLORIA | Manager | 90 SW 3RD ST UNIT 1703, MIAMI, FL, 33130 |
GARCIA GLORIA | Agent | 90 SW 3RD ST, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-30 | 90 SW 3RD ST, 1703, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2021-04-30 | 90 SW 3RD ST, 1703, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-30 | 90 SW 3RD ST, 1703, MIAMI, FL 33130 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Philip Morris USA Inc., Appellant(s), v. Gloria Garcia, etc., et al., Appellee(s). | 3D2024-1693 | 2024-09-26 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | GLORIA GARCIA LLC |
Role | Appellee |
Status | Active |
Representations | Philip Freidin, Sarah Jaffe Glasser, Robert E Schack, Kimberly Lynn Boldt, Ryan Carter Tyler, Douglas Fredric Eaton |
Name | Hon. Charles Kenneth Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | PHILIP MORRIS USA INC. |
Role | Appellant |
Status | Active |
Representations | Frank Cruz-Alvarez, Douglas Fredric Eaton, Lindsey Katherine Heinz, Jennifer Blues Kenyon, David Michael Menichetti |
Docket Entries
Docket Date | 2024-11-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-30 days to 12/22/2024 |
On Behalf Of | Gloria Garcia |
View | View File |
Docket Date | 2024-11-21 |
Type | Record |
Subtype | Transcript |
Description | Transcript |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Appellee R.J. Reynolds Tobacco Company's Unopposed Motion to Clarify Briefing Schedule filed on November 18, 2024, is granted as stated in the Motion. |
View | View File |
Docket Date | 2024-11-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-11-05 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information within Court Filing |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-10-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Gloria Garcia |
View | View File |
Docket Date | 2024-09-27 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Upon consideration of Appellant's unopposed Motion to Consolidate Appeals filed in Case No. 3D2024-1693, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1624. All filings in the case shall be under case no. 3D2024-1624. The parties shall file only one set of briefs under case no. 3D2024-1624. |
View | View File |
Docket Date | 2024-09-26 |
Type | Motions Other |
Subtype | Motion To Consolidate |
Description | Appellant Unopposed Motion To Consolidate Appeals |
On Behalf Of | Philip Morris USA Inc. |
View | View File |
Docket Date | 2024-09-26 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-09-26 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 12616329 |
On Behalf Of | Philip Morris USA Inc. |
View | View File |
Docket Date | 2024-09-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Related Case: 24-1624 |
On Behalf Of | Philip Morris USA Inc. |
View | View File |
Docket Date | 2024-09-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-30 days to 01/21/2025 |
On Behalf Of | Gloria Garcia |
View | View File |
Docket Date | 2024-11-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellee's Unopposed Motion to Clarify Briefing Schedule |
On Behalf Of | Philip Morris USA Inc. |
View | View File |
Docket Date | 2024-11-06 |
Type | Order |
Subtype | Order |
Description | Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. |
View | View File |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 17-5523-CA-01 |
Parties
Name | R.J. REYNOLDS TOBACCO COMPANY |
Role | Appellee |
Status | Active |
Name | PHILIP MORRIS USA INC. |
Role | Appellee |
Status | Active |
Representations | Frank Cruz-Alvarez, Lindsey Katherine Heinz, Jennifer Blues Kenyon, David Michael Menichetti |
Name | Hon. Charles Kenneth Johnson |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Name | GLORIA GARCIA LLC |
Role | Appellant |
Status | Active |
Representations | Douglas Fredric Eaton, Philip Freidin, Sarah Jaffe Glasser, Robert E Schack, Kimberly Lynn Boldt, Ryan Carter Tyler |
Docket Entries
Docket Date | 2024-11-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-30 days to 12/22/2024 |
On Behalf Of | Gloria Garcia |
View | View File |
Docket Date | 2024-11-21 |
Type | Record |
Subtype | Transcript |
Description | Transcript |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-11-19 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | Appellee R.J. Reynolds Tobacco Company's Unopposed Motion to Clarify Briefing Schedule filed on November 18, 2024, is granted as stated in the Motion. |
View | View File |
Docket Date | 2024-11-18 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Appellee's Unopposed Motion to Clarify Briefing Schedule |
On Behalf Of | Philip Morris USA Inc. |
View | View File |
Docket Date | 2024-11-06 |
Type | Order |
Subtype | Order |
Description | Upon review of the record/affidavits filed in this case, the Court has determined that condensed transcripts fail to comply with the requirements of Florida Rules of Appellate Procedure 9.200(b)(4) and 9.220(c)(4). Any such condensed transcripts filed after January 1, 2019, are hereby stricken. The responsible party (the party who seeks to have the transcripts considered by this Court) shall file transcripts that comply with the Florida Rules of Appellate Procedure within thirty (30) days from the date of this Order. |
View | View File |
Docket Date | 2024-11-06 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-11-05 |
Type | Notice |
Subtype | Notice of Confidential Information within Court Filing |
Description | Notice of Confidential Information within Court Filing |
On Behalf Of | Miami-Dade Clerk |
View | View File |
Docket Date | 2024-10-08 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Gloria Garcia |
View | View File |
Docket Date | 2024-09-27 |
Type | Order |
Subtype | Order on Motion to Consolidate |
Description | Upon consideration of Appellant's unopposed Motion to Consolidate Appeals filed in Case No. 3D2024-1693, it is ordered that the above-referenced appeals are hereby consolidated for all appellate purposes under case no. 3D2024-1624. All filings in the case shall be under case no. 3D2024-1624. The parties shall file only one set of briefs under case no. 3D2024-1624. |
View | View File |
Docket Date | 2024-09-18 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Philip Morris USA Inc. |
View | View File |
Docket Date | 2024-09-16 |
Type | Event |
Subtype | Fee Satisfied |
Description | Fee Satisfied |
Docket Date | 2024-09-16 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | $300 case filing fee paid through the portal. Batch no. 12497462 |
On Behalf Of | Gloria Garcia |
View | View File |
Docket Date | 2024-09-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-16 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Gloria Garcia |
View | View File |
Docket Date | 2024-12-23 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Notice of Agreed Extension of Time to file IB-30 days to 01/21/2025 |
On Behalf Of | Gloria Garcia |
View | View File |
Docket Date | 2024-09-16 |
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 September 26, 2024. |
View | View File |
Name | Date |
---|---|
ANNUAL REPORT | 2022-05-01 |
ANNUAL REPORT | 2021-04-30 |
Florida Limited Liability | 2019-12-19 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7580828302 | 2021-01-28 | 0455 | PPS | 1277 Sabal Trl, Weston, FL, 33327-1634 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
4660469010 | 2021-05-20 | 0455 | PPP | 11925 Royal Palm Blvd Apt 210, Coral Springs, FL, 33065-7307 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State