Search icon

DARIO CARNEVALE, PLLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: DARIO CARNEVALE, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DARIO CARNEVALE, PLLC 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: 25 Aug 2020 (5 years ago)
Document Number: L20000251909
FEI/EIN Number NOT APPLICABLE

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

Address: 1395 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: P.O. BOX 611154, MIAMI, FL, 33261-1154, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
CARNEVALE DARIO Manager 1395 BRICKELL AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-01-20 1395 Brickell Avenue, 9th Floor, MIAMI, FL 33131 -

Court Cases

Title Case Number Docket Date Status
Abood Wood-Fay Real Estate Group, LLC, etc., Appellant(s), v. Seashore Club South Condominium Association, Inc., etc., et al., Appellee(s). 3D2024-0072 2024-01-11 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
14-8900-CA-01

Parties

Name ABOOD WOOD FAY REAL ESTATE GROUP, LLC
Role Appellant
Status Active
Representations Jeffrey Paul Shapiro
Name SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name DEZER LAROCHE HOLDINGS LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name 26 REALTY, LLC
Role Appellee
Status Active
Name Jean Sinko Mahone
Role Appellee
Status Active
Name Domingo Delgado
Role Appellee
Status Active
Name Olga Fernandez
Role Appellee
Status Active
Name Richard Meruelo
Role Appellee
Status Active
Name ROGENIA TRADING, INC.
Role Appellee
Status Active
Name 17011 HOLDINGS LLC
Role Appellee
Status Active
Representations Susan Elizabeth Raffanello
Name RDR Seashore, LLC
Role Appellee
Status Active
Representations David Barnett Weinstein, Ryan Thomas Hopper, Alexandra Bach Lagos
Name SIB UNITS, LLC
Role Appellee
Status Active
Representations Glen H. Waldman
Name Hon. Charles Kenneth Johnson
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Eddie Nurielli
Role Appellee
Status Active
Representations Mark Shiels Auerbacher, Jesse Stolow
Name DARIO CARNEVALE, PLLC
Role Appellee
Status Active

Docket Entries

Docket Date 2024-10-16
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-11/18/2024
On Behalf Of Seashore Club South Condominium Association, Inc.
View View File
Docket Date 2024-09-13
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-30 days to 10/16/2024
On Behalf Of Seashore Club South Condominium Association, Inc.
View View File
Docket Date 2024-07-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File AB-45 days to 09/16/2024
On Behalf Of Seashore Club South Condominium Association, Inc.
View View File
Docket Date 2024-04-01
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-03-11
Type Notice
Subtype Notice
Description Notice of Disposition of Motion Postponing Rendition
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-22
Type Notice
Subtype Notice
Description Appellant's Certificate of Service
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-22
Type Event
Subtype Fee Satisfied
Description Fee Paid Through the Portal.
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
Docket Date 2024-01-22
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 10072786
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-11
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 January 21, 2024.
View View File
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service Prior Cases: 22-854, 21-374
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-01-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-12-10
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Dismissal of Appeal is recognized by the Court, and this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2024-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Dismissal of Appeal with Prejudice
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-11-25
Type Order
Subtype Order to Serve Brief
Description The appellees are directed to file an answer brief in this cause within ten (10) days from the date of this Order or be precluded from filing a brief and/or presenting an oral argument to the Court in this cause. See Fla. R. App. P. 9.410.
View View File
Docket Date 2024-07-02
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-05-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB-40 days to 07/01/2024
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Docket Date 2024-04-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File IB-30 days to 05/22/2024
On Behalf Of Abood Wood-Fay Real Estate Group, LLC
View View File
Dario Carnevale, et al., VS Domingo J. Delgado, et al., 3D2023-1086 2023-06-16 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7447

Parties

Name DARIO CARNEVALE, PLLC
Role Appellant
Status Active
Representations Alvin B. Davis
Name Flavia Carnevale
Role Petitioner
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Domingo J. Delgado
Role Appellee
Status Active
Representations Jay R. Tome, Robert E. Menje, Deborah Baker, Roniel Rodriguez, IV, Patricia Gladson

Docket Entries

Docket Date 2023-08-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-08-18
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-08-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Petitioners’ Motion for a Written Opinion is hereby denied.FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-08-01
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR WRITTEN OPINION
On Behalf Of Dario Carnevale
Docket Date 2023-07-18
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied.
Docket Date 2023-07-18
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-07-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Related Parties the Shir Defendants’ Motion for Leave to File an Amicus Brief is hereby denied. FERNANDEZ, SCALES and LINDSEY, JJ., concur.
Docket Date 2023-07-06
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ Related Parties Shir Defendants' Motion for Leave to File an Amicus Brief in Response to the Carnevales' 3rd Petition for Prohibition
On Behalf Of Domingo J. Delgado
Docket Date 2023-06-29
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Michael I. Feldman, Esquire’s Motion for Leave to File Amicus Curiae Brief and Motion for Extension of Time are hereby denied. FERNANDEZ, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2023-06-27
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Domingo J. Delgado
Docket Date 2023-06-27
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief ~ Michael I. Feldman, Esq.'s Motion for Leave to File Amicus Curiae Brief and Motion for Extension of Time
On Behalf Of Domingo J. Delgado
Docket Date 2023-06-20
Type Order
Subtype Order to Respond to Petition
Description Order a Response - Prohibition (OR12K) ~ The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may, file a response within twenty (20) days of the date of this Order to the Petition for Writ of Prohibition. This Order does not stay further proceedings in the lower tribunal. Further, a reply may be filed five (5) days thereafter. FERNANDEZ, C.J., and SCALES and LINDSEY, JJ., concur.
Docket Date 2023-06-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-06-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dario Carnevale
Docket Date 2023-06-16
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ CASES: 23-686, 23-685, 23-359, 22-1999, 22-239, 19-2441, 19-35
On Behalf Of Dario Carnevale
Docket Date 2023-06-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
DARIO CARNEVALE, et al., VS GUY M. SHIR, et al., 3D2023-0685 2023-04-13 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-1219

Parties

Name Flavia Carnevale
Role Appellant
Status Active
Name DARIO CARNEVALE, PLLC
Role Appellant
Status Active
Representations Alvin B. Davis
Name Guy M. Shir
Role Appellee
Status Active
Representations Patricia Gladson, Robert E. Menje
Name Stuart J. Zoberg
Role Appellee
Status Active
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-08-04
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Following review of the Responses, Appellants’ Emergency Motion to Stay Trial Court Proceedings is hereby dismissed as moot. LOGUE, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2023-07-24
Type Response
Subtype Response
Description RESPONSE ~ To order of July 13, 2023 requiring briefing by the parties
On Behalf Of Dario Carnevale
Docket Date 2023-07-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ RESPONDENTS' NOTICE OF FILING IN SUPPORT OF RESPONDENTS'SUGGESTION OF MOOTNESS AND RESPONDENTS' RESPONSE TOTHIS COURT'S REQUEST FOR BRIEFING RELATED TOPETITIONERS' EMERGENCY MOTION TO STAY TRIAL COURTPROCEEDINGS
On Behalf Of Guy M. Shir
Docket Date 2023-07-18
Type Response
Subtype Response
Description RESPONSE ~ To this court's request for briefing related to petitioner's emergency motion to stay trial court proceedings
On Behalf Of Guy M. Shir
Docket Date 2023-07-18
Type Notice
Subtype Notice
Description Notice ~ Suggestion of Mootness
On Behalf Of Guy M. Shir
Docket Date 2023-07-13
Type Order
Subtype Order on Motion to Stay
Description Stay Granted (OG26) ~ Upon consideration of Petitioners' Emergency Motion to Stay Trial Court Proceedings, this Court stays the subject hearing until further order of this Court. This Court orders the parties to brief two issues: (1) whether this Court has jurisdiction, and (2) whether a hearing should go forward when Petitioners' counsel has filed a doctor's note indicating that he is suffering from COVID-19. Respondents' response is due within five (5) days from the date of this Order, and Petitioners' reply is due within five (5) days after the filing of the response. LOGUE, C.J., and FERNANDEZ and LINDSEY, JJ., concur.
Docket Date 2023-07-12
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ Trial Court's proceedings
On Behalf Of Dario Carnevale
Docket Date 2023-06-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Petitioners’ Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-04-26
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE PETITIONERS' MOTION FOR REHEARING
On Behalf Of Dario Carnevale
Docket Date 2023-04-26
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ THE PETITIONERS' MOTION FOR REHEARING
On Behalf Of Dario Carnevale
Docket Date 2023-04-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-17
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. See Mendoza v. State, 87 So. 3d 644, 664 (Fla. 2011) (holding “adverse rulings by a judge are generally considered legally insufficient to warrant a judge’s disqualification.”).
Docket Date 2023-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2023-04-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-12
Type Petition
Subtype Petition Prohibition
Description Petition Prohibition ~ WITH ATTACHMENTS RELATED CASES: 23-686, 23-359 CASES: 22-1984, 21-1788, 21-988, 20-1460, 20-1328, 19-2441, 19-351
On Behalf Of Dario Carnevale
DARIO AND FLAVIA CARNEVALE, VS DOMINGO J. DELGADO, et al., 3D2023-0686 2023-04-12 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
18-7447

Parties

Name DARIO CARNEVALE, PLLC
Role Appellant
Status Active
Representations Alvin B. Davis
Name Flavia Carnevale
Role Appellant
Status Active
Name Domingo J. Delgado
Role Appellee
Status Active
Representations Patricia Gladson, Jay R. Tome
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-01
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-16
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Petitioners’ Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and LOGUE and LINDSEY, JJ., concur.
Docket Date 2023-04-27
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO THE PETITIONERS' MOTION FOR REHEARING
On Behalf Of Dario Carnevale
Docket Date 2023-04-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Dario Carnevale
Docket Date 2023-04-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2023-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.
Docket Date 2023-04-12
Type Petition
Subtype Petition
Description Petition Filed ~ PETITION FOR WRIT OF PROHIBITION WITH ATTACHMENTSRELATED CASES: 23-685, 23-359 CASES: 22-1999, 22-239, 19-2441, 19-351
On Behalf Of Dario Carnevale
Docket Date 2023-04-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-04-17
Type Disposition by Order
Subtype Denied
Description Prohibition Denied (No Response) (DA32B) ~ Following review of the Petition for Writ of Prohibition, it is ordered that said Petition is hereby denied. See Mendoza v. State, 87 So. 3d 644, 664 (Fla. 2011) (holding “adverse rulings by a judge are generally considered legally insufficient to warrant a judge’s disqualification.”).
DARIO CARNEVALE, et al., VS SEASHORE CLUB SOUTH CONDO ASSN INC., et al., 3D2023-0363 2023-03-02 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
14-13703

Parties

Name DARIO CARNEVALE, PLLC
Role Appellant
Status Active
Representations Alvin B. Davis
Name Flavia Carnevale
Role Appellant
Status Active
Name MICHAEL I FELDMAN PLLC
Role Appellee
Status Active
Name SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Jay R. Tome, Roniel Rodriguez, IV
Name Hon. Vivianne Del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-06
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee Michael I. Feldman’s Response in Opposition to Appellants’ Motion for Rehearing, filed on May 31, 2023, is noted.Upon consideration, Appellants’ Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and LINDSEY and HENDON, JJ., concur.
Docket Date 2023-05-02
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ Appellants’ Response to this Court’s April 17, 2023, Order to Show Cause, and Appellee Michael I. Feldman’s Reply thereto, are noted. Upon the Court’s own motion, it is ordered that the above-styled appeal is hereby dismissed as untimely. Given the fact that the appeal has been dismissed as untimely, and noting that no confidential information has been filed, the Motion to Determine Confidentiality of Court Records is hereby considered moot.
Docket Date 2023-06-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-05-31
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S, MICHAEL I. FELDMAN, RESPONSE INOPPOSITION TO APPELLANTS' MOTION FOR RE-HEARING
On Behalf Of SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-05-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Dario Carnevale
Docket Date 2023-05-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-05-02
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2023-04-24
Type Response
Subtype Reply
Description REPLY ~ APPELLEE'S, MICHAEL I. FELDMAN, REPLY TO APPELLANTS' RESPONSE TO ORDER TO SHOW CAUSE, IN SUPPORT OF DISMISSAL OF THIS APPEAL FOR LACK OF JURISDICTION
On Behalf Of SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO ORDER TO SHOW CAUSE
On Behalf Of Dario Carnevale
Docket Date 2023-04-18
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of SEASHORE CLUB SOUTH CONDOMINIUM ASSOCIATION, INC.
Docket Date 2023-04-17
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the Notice of Appeal, it is ordered that counsel for the appellants are directed to show cause within ten (10) days from the date of this Order as to why this appeal should not be dismissed as untimely filed. See Fla. R. App. P. 9.110(b) (regarding time for commencing an appeal from a final order); Fla R. App. P. 9.130(b) (regarding time for commencing an appeal from a non-final order); Helmich v. Wells Fargo Bank, N.A., 136 So. 3d 763, 764 (Fla. 1st DCA 2014) ("It is axiomatic that an appeal must be filed within thirty days of entry of the final judgment; this is jurisdictional and irremediable.").
Docket Date 2023-04-14
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Dario Carnevale
View View File
Docket Date 2023-04-14
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Dario Carnevale
Docket Date 2023-04-14
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ NOTICE OF FILING CONFIDENTIAL INFORMATION WITHINCOURT FILING
On Behalf Of Dario Carnevale
View View File
Docket Date 2023-04-14
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ DARIO CARNEVALE AND FLAVIA CARNEVALE'S MOTION TODETERMINE CONFIDENTIALITY OF COURT RECORDS
On Behalf Of Dario Carnevale
Docket Date 2023-03-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 04/17/2023
Docket Date 2023-03-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Dario Carnevale
Docket Date 2023-03-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ Certified.
On Behalf Of Dario Carnevale
Docket Date 2023-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED. RELATED CASES: 23-359, 22-1970, 20-1931, 20-1852, 20-1328, 20-527, 20-313, 19-351
On Behalf Of Dario Carnevale
Docket Date 2023-03-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments.

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-04-15
Florida Limited Liability 2020-08-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State