Search icon

SANTIAGO MARTINEZ LLC

Company Details

Entity Name: SANTIAGO MARTINEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Jun 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jun 2021 (4 years ago)
Document Number: L20000179896
FEI/EIN Number 85-1624045
Address: 13249 SW 227th St, MIAMI, FL, 33170, US
Mail Address: 13249 SW 227th St, MIAMI, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
MARTINEZ SANTIAGO Agent 13249 SW 227th St, MIAMI, FL, 33170

Managing Member

Name Role Address
MARTINEZ SANTIAGO Managing Member 13249 SW 227th St, MIAMI, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000054282 SANTY MARTINEZ GROUP ACTIVE 2022-04-28 2027-12-31 No data 13249 SW 227TH ST, MIAMI, FL, 33170
G21000093723 SANTY MARTINEZ GROUP LLC ACTIVE 2021-07-18 2026-12-31 No data 5966 SOUTH DIXIE HIGHWAY #300, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 13249 SW 227th St, MIAMI, FL 33170 No data
CHANGE OF MAILING ADDRESS 2024-04-30 13249 SW 227th St, MIAMI, FL 33170 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13249 SW 227th St, MIAMI, FL 33170 No data
LC NAME CHANGE 2021-06-17 SANTIAGO MARTINEZ LLC No data

Court Cases

Title Case Number Docket Date Status
RICH LEE INVESTMENTS, LLC and RICHARD RASKIN VS SAJA PROPERTIES, INC., et al. 4D2020-2620 2020-12-03 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-000208

Parties

Name Richard Raskin
Role Appellant
Status Active
Name RICH LEE INVESTMENTS, LLC
Role Appellant
Status Active
Representations Kimberly Slaven, Jordan A. Shaw
Name SANTIAGO MARTINEZ LLC
Role Appellee
Status Active
Name Lawrence Raskin
Role Appellee
Status Active
Name SAJA PROPERTIES INC.
Role Appellee
Status Active
Representations Scott H. Holtz, Avery S. Chapman, Monica Sablon
Name JASON MARTINEZ LLC
Role Appellee
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-07
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-01-07
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 6, 2022 notice of voluntary dismissal, this case is dismissed.
Docket Date 2022-01-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-12-16
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that Monica Sablon's December 16, 2021 notice of unavailability is stricken as unauthorized.
Docket Date 2021-12-15
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of Saja Properties, Inc.
Docket Date 2021-12-07
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' motion for extension of time, contained in the December 6, 2021 status report, is granted. Appellants shall file the appropriate motion for substitution of party or dismiss the action within thirty (30) days from the date of this order.
Docket Date 2021-12-06
Type Misc. Events
Subtype Status Report
Description Status Report ~ & MOTION FOR EXTENSION OF TIME
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-11-24
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the substitution of the estate/a personal representative for appellants.
Docket Date 2021-10-19
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' motion for extension of time, contained in the October 18, 2021 status report, is granted. Appellants shall file the appropriate motion for substitution of party or dismiss the action within thirty (30) days from the date of this order.
Docket Date 2021-10-18
Type Misc. Events
Subtype Status Report
Description Status Report ~ & MOTION FOR EXTENSION OF TIME
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-10-07
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the substitution of the estate/a personal representative for appellants.
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' August 30, 2021 status report is treated as a motion to extend the stay and is granted. The above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2021-08-30
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-08-18
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the substitution of the estate/a personal representative for appellants.
Docket Date 2021-07-13
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellants' July 9, 2021 status report is treated as a motion to extend the stay is granted, and the above-styled appeal is stayed for thirty (30) days from the date of this order.
Docket Date 2021-07-09
Type Misc. Events
Subtype Status Report
Description Status Report
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-06-23
Type Order
Subtype Order to File Status Report
Description Order to File Status Report ~ ORDERED that appellants are directed to file a status report, within ten (10) days from the date of this order, as to the substitution of the estate/a personal representative for appellants.
Docket Date 2021-05-17
Type Order
Subtype Order re Stay
Description ORD-Case Stayed ~ Upon consideration of the May 11, 2021 suggestion of death, it is ORDERED that the above-styled appeal is stayed for thirty (30) days pending the substitution of the estate/a personal representative for appellants.
Docket Date 2021-05-03
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ ORDERED that appellants' April 5, 2021 motion to stay is granted in part, and above-styled appeal is stayed for ninety (90) days. Appellants shall file a status report on or before the 90-day stay period.
Docket Date 2021-04-05
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ OR IN THE ALTERNATIVE, THIRD MOTION FOR EXTENSION TO FILE AND SERVE THE INITIAL BRIEF AND APPENDIX
On Behalf Of Rich Lee Investments, LLC
Docket Date 2021-02-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' February 15, 2021 motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before April 2, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above–styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2021-02-15
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 Rich Lee Investments, LLC
Docket Date 2020-12-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants’ December 16, 2020 amended/renewed motion for extension of time is granted, and appellants shall serve the initial brief and appendix on or before February 16, 2021. In addition, if the initial brief and appendix are not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-12-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED/RENEWED
On Behalf Of Rich Lee Investments, LLC
Docket Date 2020-12-15
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 Rich Lee Investments, LLC
Docket Date 2020-12-04
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Rich Lee Investments, LLC
Docket Date 2020-12-04
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ ORDER APPEALED
On Behalf Of Rich Lee Investments, LLC
Docket Date 2020-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2020-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Rich Lee Investments, LLC
Docket Date 2020-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-12-03
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
SANTIAGO MARTINEZ, ET AL VS MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC., ET AL 2D2017-4817 2017-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
16-CA-10423

Parties

Name SANTIAGO MARTINEZ LLC
Role Appellant
Status Active
Representations Philip D. Storey, Esq., ARTHUR S. BARKSDALE, I V, ESQ.
Name CYNTHIA MARTINEZ
Role Appellant
Status Active
Name RENAISSANCE VILLAS CONDO ASSOC., INC.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Appellee
Status Active
Name MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Role Appellee
Status Active
Representations DALE K. BOHNER, ESQ., DAVID M. CALDEVILLA, ESQ., SHELBY K. RUSS, ESQ.
Name Q LENDING, INC., F/K/A EQUITY FINANCIAL GROUP, INC.
Role Appellee
Status Active
Name HON. PAUL L. HUEY
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-03-21
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-02-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2019-01-30
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2019-01-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ APPELLEE' S NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Docket Date 2019-01-28
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellee Pat Frank’s motions to combine oral argument in related cases filed on January 17, 2019, are denied.
Docket Date 2019-01-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO COMBINE ORAL ARGUMENTS IN RELATED CASES
On Behalf Of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Docket Date 2018-11-07
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Oral Argument Notice ~ This case is provisionally set for oral argument on WEDNESDAY, JANUARY 30, 2019, at 9:30 A.M., before: Judge Robert J. Morris, Jr., Judge Anthony K. Black, Associate Senior Judge James R. Case. Oral argument will occur at the Second District Court of Appeal, Tampa Branch Headquarters, in the courtroom of the Stetson University College Of Law, Tampa Campus, First Floor, 1700 North Tampa Street, Tampa, Florida. The court calendars can be viewed on this court’s website at www.2dca.org. Counsel or parties are requested to make their presence known to the receptionist by fifteen minutes prior to the time listed above.The panel is subject to change without notice. Should the assigned panel of judges decide that the court will not benefit from oral argument in this proceeding, the attorneys or parties will be notified by order no less than two weeks before the scheduled date.Please review the notice regarding oral argument in the Second District Court of Appeal. A copy has been furnished with this order and may also be found on this court’s website.
Docket Date 2018-10-02
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANTS' REQUEST FOR ORAL ARGUMENT
On Behalf Of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Docket Date 2018-09-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants’ motion for extension of time is granted, and the reply brief shall be served within five days from the date of this order.
Docket Date 2018-09-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANTS' MOTION TO EXTEND TIME TO FILE REPLY BRIEF
On Behalf Of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Docket Date 2018-09-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of SANTIAGO MARTINEZ
Docket Date 2018-09-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ AMENDED
On Behalf Of SANTIAGO MARTINEZ
Docket Date 2018-09-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of SANTIAGO MARTINEZ
Docket Date 2018-09-14
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 SANTIAGO MARTINEZ
Docket Date 2018-08-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellants' motion for extension of time is granted, and the reply brief shall beserved within 30 days from the date of this order.
Docket Date 2018-08-13
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 SANTIAGO MARTINEZ
Docket Date 2018-06-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Docket Date 2018-06-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - RB due 08/13/18
On Behalf Of SANTIAGO MARTINEZ
Docket Date 2018-05-25
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Docket Date 2018-05-07
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 29 - AB due 06/08/18
On Behalf Of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Docket Date 2018-04-25
Type Order
Subtype Order to Travel Together
Description travel together ~ Appellee's motion for related cases to travel together and for extensions of time is granted as follows. Appeals 2D17-3706, 2D17-3810, and 2D18-4817 will travel together for review by the same panel of judges. The parties shall file separate briefs for each appeal and, as may be necessary, separate motions. Separate records have already been transmitted for each appeal. Appellee shall file the answer brief in each appeal by May 10, 2018.
Docket Date 2018-03-30
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Docket Date 2018-03-30
Type Motions Other
Subtype Motion For Cases to Travel Together
Description Motion For Cases to Travel Together ~ APPELLEE'S MOTION FOR RELATED CASES TO TRAVEL TOGETHER BEFORE THE SAME PANEL OF JUDGES, WITH UNIFORM BRIEFING SCHEDULE, AND FOR TIME EXTENSION
On Behalf Of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Docket Date 2018-03-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of SANTIAGO MARTINEZ
Docket Date 2018-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 07- IB DUE 03/09/18
On Behalf Of SANTIAGO MARTINEZ
Docket Date 2018-02-13
Type Record
Subtype Transcript
Description Transcript Received ~ REDACTED - 32 PAGES
Docket Date 2018-02-12
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 21- IB DUE 03/02/18
On Behalf Of SANTIAGO MARTINEZ
Docket Date 2017-12-08
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORDER VACATED ~ This court's December 7, 2017 order addressing record transmission in a dependency or termination of parental rights proceeding is hereby vacated.
Docket Date 2017-12-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of SANTIAGO MARTINEZ
Docket Date 2017-12-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MORTGAGE ELECTRONIC REGISTRATION SYSTEMS, INC.
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-12-07
Type Order
Subtype TPR/Dependency
Description tpr/dep;perfect;reply brief ~ ***VACATED***(see 12/8/17 ord)
Docket Date 2017-12-07
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description File Order Being Appealed (101) ~ ***VACATED***(see 12/8/17 ord)
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SANTIAGO MARTINEZ

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-28
LC Name Change 2021-06-17
ANNUAL REPORT 2021-04-30
Florida Limited Liability 2020-06-26

Date of last update: 02 Feb 2025

Sources: Florida Department of State