Search icon

ANTONIO ORTEGA LLC - Florida Company Profile

Company Details

Entity Name: ANTONIO ORTEGA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANTONIO ORTEGA 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 12 Mar 2020 (5 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Mar 2022 (3 years ago)
Document Number: L20000080427
FEI/EIN Number APPLIED FOR

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 8958 W State Rd. 84, Davie, FL, 33324, US
Mail Address: 8958 W State Rd. 84, Davie, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ortega Antonio Authorized Member 8958 W State Rd. 84, Davie, FL, 33324
ORTEGA ANTONIO Agent 8958 W State Rd. 84, Davie, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-11 8958 W State Rd. 84, Unit 119, Davie, FL 33324 -
CHANGE OF MAILING ADDRESS 2024-03-11 8958 W State Rd. 84, Unit 119, Davie, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-11 8958 W State Rd. 84, Unit 119, Davie, FL 33324 -
LC STMNT OF RA/RO CHG 2022-03-16 - -
REGISTERED AGENT NAME CHANGED 2022-03-16 ORTEGA, ANTONIO -

Court Cases

Title Case Number Docket Date Status
FRANCISCO X. MARTINEZ VS MARIA GUADALUPE VALERIO AND ANTONIO ORTEGA 3D2017-1731 2017-07-28 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-1358

Parties

Name FRANCISCO XAVIER MARTINEZ
Role Appellant
Status Active
Representations ARNALDO FIALLO GUERRERO, YINET PINO
Name MARIA GUADALUPE VALERIO
Role Appellee
Status Active
Representations LISA A. BAIRD, Kenneth M. Kaplan, CRISTOBAL D. PADRON
Name ANTONIO ORTEGA LLC
Role Appellee
Status Active
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-26
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-10-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-10-10
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Rehearing
Docket Date 2018-07-12
Type Response
Subtype Reply
Description REPLY ~ Confession of error and memorandum in response to the court's order of July 2, 2018
On Behalf Of MARIA GUADALUPE VALERIO
Docket Date 2018-07-08
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ and memorandum in response to this court's order of July 2, 2018
On Behalf Of FRANCISCO XAVIER MARTINEZ
Docket Date 2018-07-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Appellant is directed to serve within ten (10) days a memorandum of no more than ten pages, addressing the impact, if any, of the opinion issued by the Florida Supreme Court in Simmonds v. Perkins, SC17-1963 (Fla. slip op. June 28, 2018). Appellee shall serve a response within ten (10) days of service of appellant’s memorandum. This order does not preclude or limit either party’s right to timely file an appropriate motion pursuant to Rule 9.330 or 9.331.
Docket Date 2018-06-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2018-06-11
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2018-05-18
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, June 11, 2018. The Court will consider the case without oral argument. SALTER, EMAS and LOGUE, JJ., concur.
Docket Date 2018-04-19
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2018-04-18
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of FRANCISCO XAVIER MARTINEZ
Docket Date 2018-04-08
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of FRANCISCO XAVIER MARTINEZ
Docket Date 2018-04-06
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellant’s motion to strike appellees’ answer brief as untimely is hereby denied. Appellees’ motion to accept the answer brief as timely filed is granted, and the answer brief attached to said motion is accepted by the Court. LAGOA, LOGUE and SCALES, JJ., concur.
Docket Date 2018-04-04
Type Response
Subtype Response
Description RESPONSE ~ to aa motion to strike ae answer brief
On Behalf Of MARIA GUADALUPE VALERIO
Docket Date 2018-04-04
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion to accept answer brief as timely filed
On Behalf Of MARIA GUADALUPE VALERIO
Docket Date 2018-03-23
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ appellee's answer brief as untimely
On Behalf Of FRANCISCO XAVIER MARTINEZ
Docket Date 2018-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MARIA GUADALUPE VALERIO
Docket Date 2018-02-13
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-30 days to 3/14/18
Docket Date 2018-02-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MARIA GUADALUPE VALERIO
Docket Date 2018-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MARIA GUADALUPE VALERIO
Docket Date 2018-01-15
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FRANCISCO XAVIER MARTINEZ
Docket Date 2018-01-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of FRANCISCO XAVIER MARTINEZ
Docket Date 2017-12-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 1/15/18
Docket Date 2017-12-12
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-12-11
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 FRANCISCO XAVIER MARTINEZ
Docket Date 2017-11-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-25 days to 12/15/17
Docket Date 2017-11-20
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 FRANCISCO XAVIER MARTINEZ
Docket Date 2017-10-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-25 days to 11/21/17
Docket Date 2017-10-27
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 FRANCISCO XAVIER MARTINEZ
Docket Date 2017-10-04
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-25 days to 10/31/17
Docket Date 2017-10-03
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 FRANCISCO XAVIER MARTINEZ
Docket Date 2017-07-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2017-07-31
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 2017-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-07-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of FRANCISCO XAVIER MARTINEZ
ANTONIO ORTEGA, VS SUNTRUST BANK, 3D2012-0591 2012-03-05 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
10-57724

Parties

Name ANTONIO ORTEGA LLC
Role Appellant
Status Active
Representations Patricia M. Arias
Name SUNTRUST BANK
Role Appellee
Status Active
Representations MARC JAMES BERNET, Richard C. Wolfe
Name HON. MICHAEL A. HANZMAN
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-12-18
Type Record
Subtype Returned Records
Description Returned Records ~ 2 vols.
Docket Date 2012-12-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-12-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-12-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2012-11-15
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is hereby denied. SALTER and EMAS, JJ., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-11-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2012-11-14
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2012-10-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-09-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-09-14
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ANTONIO ORTEGA
Docket Date 2012-09-14
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ANTONIO ORTEGA
Docket Date 2012-08-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ANTONIO ORTEGA
Docket Date 2012-08-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of SUNTRUST BANK
Docket Date 2012-08-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SUNTRUST BANK
Docket Date 2012-08-17
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SUNTRUST BANK
Docket Date 2012-07-12
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-07-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of SUNTRUST BANK
Docket Date 2012-06-28
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ANTONIO ORTEGA
Docket Date 2012-05-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2012-05-16
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ consent to aa motion for eot to file initial brief AE Marc James Bernet 606359 AA Patricia M. Arias 164003
Docket Date 2012-05-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2012-05-10
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 ANTONIO ORTEGA
Docket Date 2012-03-05
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2012-03-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ANTONIO ORTEGA

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-30
CORLCRACHG 2022-03-16
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-01
Florida Limited Liability 2020-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State