Search icon

DAVID DIAZ LLC - Florida Company Profile

Company Details

Entity Name: DAVID DIAZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVID DIAZ 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: 20 Jan 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 26 Feb 2021 (4 years ago)
Document Number: L21000040183
FEI/EIN Number NOT APPLICABLE

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

Address: 8444 AUBURN CIRCLE, ORLANDO, FL, 32817, US
Mail Address: 8444 AUBURN CIRCLE, ORLANDO, FL, 32817, US
ZIP code: 32817
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WASHINGTON DAVID R Manager 8444 AUBURN CIRCLE, 32817, FL, 32817
WASHINGTON DAVID R Agent 8444 AUBURN CIRCLE, ORLANDO, FL, 32817

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-07 WASHINGTON, DAVID R -
LC AMENDMENT 2021-02-26 - -

Court Cases

Title Case Number Docket Date Status
Cynthia Kay, Appellant(s), v. David Diaz and Angela Diaz, Appellee(s). 5D2024-3451 2024-12-17 Open
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
2023-SP-005174

Parties

Name CYNTHIA KAY LLC
Role Appellant
Status Active
Representations Peter Arnold Robertson, Lance Clark Renfro
Name DAVID DIAZ LLC
Role Appellee
Status Active
Representations Vincent L Sullivan, William Joseph Bosch, III
Name ANGELA DIAZ INC.
Role Appellee
Status Active
Name Hon. Lauren Patricia Blocker
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-31
Type Order
Subtype Order
Description Order; RESPONSE ACKNOWLEDGED; APPEAL SHALL PROCEED AS FINAL APPEAL; PARTIES W/IN 10 DYS FILE MEDIATION PAPERWORK...
View View File
Docket Date 2024-12-31
Type Response
Subtype Response
Description Response to 12/30 Order
On Behalf Of Cynthia Kay
Docket Date 2024-12-30
Type Order
Subtype Order
Description Order; AA W/IN 10 DYS ADVISE THIS COURT RE: COUNTS REMAIN PENDING BELOW AND IF F/J IS PARTIAL...
View View File
Docket Date 2024-12-27
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of David Diaz
Docket Date 2024-12-23
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
View View File
Docket Date 2024-12-17
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-12-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal - Filed Below 12/13/2024
On Behalf Of Cynthia Kay
David Diaz, Petitioner(s) v. State of Florida, Respondent(s). 2D2024-2624 2024-11-13 Open
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2007-CF-854-A

Parties

Name DAVID DIAZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Crim App Tampa Attorney General, Christopher Alexander Manon
Name DeSoto Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-11-20
Type Order
Subtype Order to Supplement Petition
Description Petitioner shall supplement the petition for writ of mandamus with a certificate of service showing that it has been served on the Attorney General at 3507 E. Frontage Road, Suite 200, Tampa, Florida, 33607, within twenty days. Failure to comply with this order will result in dismissal of this proceeding without further notice.
View View File
Docket Date 2024-11-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-13
Type Petition
Subtype Petition Mandamus
Description Fee waived as to a 3.853.
Docket Date 2024-12-30
Type Response
Subtype Response
Description RESPONSE TO PETITION FOR WRIT OF MANDAMUS
On Behalf Of State of Florida
Docket Date 2024-12-13
Type Order
Subtype Order to Respond to Petition
Description The petitioner in the above-styled case has filed a Petition for Writ of Mandamus seeking to compel ruling on a Postconviction Motion for DNA Testing filed in the trial court as case number 07-CF-854 on or about March 27, 2024. It is possible that the pleading has been ruled on and for some reason the order has not reached the petitioner. It is also possible that the pleading is scheduled for a decision or some other action in the near future. The State of Florida shall furnish to this court and to the petitioner a copy of any of the following types of orders issued by the trial court: a final order disposing of the pleading; an order appointing counsel to represent the petitioner in the proceeding at issue; an order dismissing, in whole or in part, the pleading with leave to amend the pleading; and an order directing the State to respond or directing that an evidentiary hearing be held. If the State of Florida fails to serve a response within fifteen days of the date of this order, the court will consider entering a show cause order on this Petition for Writ of Mandamus.
View View File
Docket Date 2024-12-11
Type Petition
Subtype Amended Petition
Description Amended Petition
On Behalf Of David Diaz
Cynthia Kay, Appellant(s) v. David Diaz and Angela Diaz, Appellee(s). 5D2024-1031 2024-04-19 Closed
Classification Original Proceedings - County Civil - Certiorari
Court 5th District Court of Appeal
Originating Court County Court for the Seventh Judicial Circuit, St. Johns County
SP23-5174

Parties

Name CYNTHIA KAY LLC
Role Petitioner
Status Active
Representations Peter Arnold Robertson, Lance Clark Renfro, Victor Terell Smith
Name DAVID DIAZ LLC
Role Respondent
Status Active
Representations Vincent L. Sullivan
Name ANGELA DIAZ INC.
Role Respondent
Status Active
Representations Vincent L. Sullivan
Name Hon. Lauren Patricia Blocker
Role Judge/Judicial Officer
Status Active
Name St. Johns Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-08
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-06-04
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description 2ND AMENDED PETITION
Docket Date 2024-06-04
Type Record
Subtype Appendix to Petition
Description Appendix to Petition - PER 5/20 ORDER
Docket Date 2024-05-29
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Show Cause re Compliance with Prior Order; PT W/IN 10 DYS RE: APX TO PETITION
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order on Motion/Request for Oral Argument; MOT FOR OA DENIED
View View File
Docket Date 2024-05-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry- AMENDED PETITION PER 5/20 ORDER
On Behalf Of Cynthia Kay
Docket Date 2024-05-21
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion/Request for Oral Argument
On Behalf Of Cynthia Kay
Docket Date 2024-05-21
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees and Costs
On Behalf Of Cynthia Kay
Docket Date 2024-05-20
Type Order
Subtype Order on Miscellaneous Motion
Description THIS CASE SHALL PROCEED AS AN ORIGINAL PROCEEDING PURSUANT TO FLORIDA RULE OF APPELLATE PROCEDURE 9.100. THE NOTICE OF APPEAL, FILED APRIL 18, 2024, IS TREATED AS A PETITION FOR WRIT OF CERTIORARI. PETITIONER SHALL FILE AN AMENDED PETITION AND APPENDIX BY MAY 24, 2024.
View View File
Docket Date 2024-05-09
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion TO CONVERT APPEAL TO PETITION FOR CERTIORARI
On Behalf Of Cynthia Kay
Docket Date 2024-05-02
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Pay Case Filing Fee-300
View View File
Docket Date 2024-04-19
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2024-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-04-19
Type Notice
Subtype Notice of Appeal
Description FILED BELOW: 04/18/2024; TREATED AS PETITION FOR WRIT OF CERT PER 5/20 ORDER
Docket Date 2024-09-18
Type Disposition by Order
Subtype Dismissed
Description PETITION DISMISSED; PT MOT ATTY FEES DENIED
View View File
Docket Date 2024-06-06
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order; APX FILED; OTSC DISCHARGED; RESPONSE W/IN 20 DYS; REPLY W/IN 10 DYS
View View File
DAVID DIAZ and DEYANIRA JORGE, Appellant(s) v. HHOMEOWNERS CHOICE PROPERTY & CASUALTY INSURANCE COMPANY, Appellee(s) 4D2022-3349 2022-12-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE21010655

Parties

Name Deyanira Jorge
Role Appellant
Status Active
Name DAVID DIAZ LLC
Role Appellant
Status Active
Representations Jeremy Fenton Tyler, John Henry Pelzer, Maria Ivelise Fuxa
Name Hon. Carol-Lisa Phillips
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active
Name Homeowners Choice Property & Casualty Insurance Company
Role Appellee
Status Active
Representations Jacqueline Paige Meyer, Lissette Gonzalez, Stephen Nicholas Harber

Docket Entries

Docket Date 2023-02-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellants’ February 23, 2023 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellants shall monitor the supplementation process.
Docket Date 2022-12-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2024-03-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-03-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-02-15
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2023-11-13
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of David Diaz
View View File
Docket Date 2023-10-17
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Homeowners Choice Property & Casualty Insurance Company
View View File
Docket Date 2023-10-04
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order on Motion for Extension of Time to Serve Answer Brief
View View File
Docket Date 2023-10-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
Docket Date 2023-09-14
Type Order
Subtype Order on Agreed Extension of Time
Description 15 DAYS TO 10/03/2023.
Docket Date 2023-09-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief
On Behalf Of Homeowners Choice Property & Casualty Insurance Company
Docket Date 2023-08-17
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 09/18/2023.
Docket Date 2023-08-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Homeowners Choice Property & Casualty Insurance Company
Docket Date 2023-07-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 45 DAYS TO 8/17/23
Docket Date 2023-07-03
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of Homeowners Choice Property & Casualty Insurance Company
Docket Date 2023-06-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of David Diaz
Docket Date 2023-05-05
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 30 DAYS TO 06/07/2023
Docket Date 2023-05-05
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of David Diaz
Docket Date 2023-03-07
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 60 DAYS TO May 8, 2023
Docket Date 2023-03-07
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief
On Behalf Of David Diaz
Docket Date 2023-03-06
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 30 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-02-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of David Diaz
Docket Date 2023-02-08
Type Record
Subtype Record on Appeal
Description Received Records ~ 377 PAGES
On Behalf Of Clerk - Broward
Docket Date 2023-01-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Homeowners Choice Property & Casualty Insurance Company
Docket Date 2022-12-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of David Diaz
Docket Date 2022-12-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-12-16
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of David Diaz
SANYIA S. BOOTH VS CARL E. BOOTH, ET AL. SC2018-1078 2018-06-29 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D18-1761

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D18-1178

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
5D18-1041

Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017CA002021

Parties

Name Next Step Psychology, PLLC
Role Respondent
Status Active
Name Sanyia S. Booth
Role Petitioner
Status Active
Name Twin Rivers Montessori Academy
Role Respondent
Status Active
Name Linda Silber
Role Respondent
Status Active
Name Tuskwilla Montessori Academy
Role Respondent
Status Active
Name D'Arienzo Psychological Group
Role Respondent
Status Active
Name Belinda Padilla
Role Respondent
Status Active
Name DAVID DIAZ LLC
Role Respondent
Status Active
Name Saintsing & Myers, LLP
Role Respondent
Status Active
Name Terry Delong
Role Respondent
Status Active
Name Kimberly Glaize
Role Respondent
Status Active
Name Allen Miller & Diaz, P.A.
Role Respondent
Status Active
Name Carl E. Booth
Role Respondent
Status Active
Name ERIC LEE BENSEN
Role Respondent
Status Active
Name Smith Debnam Narron Drake
Role Respondent
Status Active
Name Samuel Greer Glaize
Role Respondent
Status Active
Name THE WHEELOCK LAW FIRM, LLC
Role Respondent
Status Active
Name Scott Dunlap
Role Respondent
Status Active
Name SUE ANN SELSKY
Role Respondent
Status Active
Name Justin D'Arienzo
Role Respondent
Status Active
Name Kristen Martin
Role Respondent
Status Active
Name Kristin Ruth
Role Respondent
Status Active
Name Fran Tracy-Walls
Role Respondent
Status Active
Name Roger Musselman
Role Respondent
Status Active
Name Tinney Qionna Railey
Role Respondent
Status Active
Name ROBERT JOHN WHEELOCK
Role Respondent
Status Active
Name Michael B. Jones
Role Respondent
Status Active
Name Anita Weber
Role Respondent
Status Active
Name Carolyn Pender Roche
Role Respondent
Status Active
Name Silber Psychological Services, P.A.
Role Respondent
Status Active
Representations Janice L. Merrill
Name Susan Bhoothalingom
Role Respondent
Status Active
Name Paul Valli
Role Respondent
Status Active
Name JACK MAY, INC.
Role Respondent
Status Active
Name CYNTHIA WINTER
Role Respondent
Status Active
Name David Glaize
Role Respondent
Status Active
Name Samantha Glaize
Role Respondent
Status Active
Name Leland Smith
Role Respondent
Status Active
Name Hon. Wendy Williams Berger
Role Judge/Judicial Officer
Status Active
Name HON. VINCENT G. TORPY, JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Eric Jon Eisnaugle
Role Judge/Judicial Officer
Status Active
Name Hon. Jay Paul Cohen
Role Judge/Judicial Officer
Status Active
Name HON. THOMAS D. SAWAYA
Role Judge/Judicial Officer
Status Active
Name HON. WILLIAM DAVID PALMER
Role Judge/Judicial Officer
Status Active
Name Hon. Grant Maloy
Role Lower Tribunal Clerk
Status Active
Name Joanne P. Simmons
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-25
Type Disposition
Subtype Mandamus Deny
Description DISP-MANDAMUS DY ~ Because petitioner has failed to show a clear legal right to the relief requested, she is not entitled to mandamus relief. Accordingly, the petition for writ of mandamus is hereby denied. See Huffman v. State, 813 So. 2d 10, 11 (Fla. 2000). No rehearing will be entertained by this Court.
Docket Date 2018-09-17
Type Petition
Subtype Amendment/Supplement
Description PETITION-AMENDMENT/SUPPLEMENT ~ SUPPLEMENTAL PETITION TO JUNE 29, 2018 PETITION AND MOTION FOR ORDER TO SHOW CAUSE
On Behalf Of Sanyia S. Booth
View View File
Docket Date 2018-07-26
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
On Behalf Of Silber Psychological Services, P.A.
View View File
Docket Date 2018-07-05
Type Event
Subtype Fee Paid Through Portal
Description Fee Paid Through Portal
Docket Date 2018-07-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-07-02
Type Petition
Subtype Appendix
Description APPENDIX-PETITION
On Behalf Of Sanyia S. Booth
View View File
Docket Date 2018-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2018-06-29
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS
On Behalf Of Sanyia S. Booth
View View File
SANYIA BOOTH VS CARL E. BOOTH, MICHAEL B. JONES, ROBERT WHEELOCK, JUSTIN D'ARIENZO, D'ARIENZO PSYCHOLOGICAL GROUP, KRISTIN RUTH, SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP, LINDA SILBER, ET AL. 5D2018-1786 2018-06-04 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
17-CA-2021

Parties

Name SANYIA BOOTH
Role Appellant
Status Active
Name ROBERT J. WHEELOCK
Role Appellee
Status Active
Name PAUL VALLI
Role Appellee
Status Active
Name CYNTHIA WINTER
Role Appellee
Status Active
Name SAMANTHA GLAIZE
Role Appellee
Status Active
Name TINNEY QIONNA RAILEY
Role Appellee
Status Active
Name TUSKWILLA MONTESSORI ACADEMY
Role Appellee
Status Active
Name NEXT STEP PSYCHOLOGY, PLLC.
Role Appellee
Status Active
Name BELINDA PADILLA
Role Appellee
Status Active
Name SCOTT DUNLAP
Role Appellee
Status Active
Name CARL E. BOOTH
Role Appellee
Status Active
Representations Lissette M. Gonzalez, Janice Merrill, Brian T. Bellavia, David Diaz, JOSHUA D. ROTH, Scott A. Cole
Name SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
Role Appellee
Status Active
Name MICHAEL B. JONES
Role Appellee
Status Active
Name SILBER PSYCHOLOGICAL GROUP, P.A.
Role Appellee
Status Active
Name KIMBERLY GLAIZE
Role Appellee
Status Active
Name TWIN RIVERS MONTESSORI ACADEMY
Role Appellee
Status Active
Name MIKE BROWN, LLC
Role Appellee
Status Active
Name KRISTEN MARTIN
Role Appellee
Status Active
Name JACK MAY, INC.
Role Appellee
Status Active
Name ROGER MUSSELMAN
Role Appellee
Status Active
Name SUSAN BHOOTHALINGOM
Role Appellee
Status Active
Name JUSTIN D'ARIENZO
Role Appellee
Status Active
Name Eric Lee Bensen
Role Appellee
Status Active
Name D'ARIENZO PSYCHOLOGICAL GROUP
Role Appellee
Status Active
Name TERRY DELONG
Role Appellee
Status Active
Name ALLEN, MILLER & DIAZ, P.A.
Role Appellee
Status Active
Name LINDA SILBER
Role Appellee
Status Active
Name DAVID DIAZ LLC
Role Appellee
Status Active
Name KRISTIN RUTH
Role Appellee
Status Active
Name FRAN TRACY-WALLS
Role Appellee
Status Active
Name ANITA WEBER
Role Appellee
Status Active
Name Sue Selsky
Role Appellee
Status Active
Name SAMUEL GREER GLAIZE
Role Appellee
Status Active
Name CAROLYN PENDER ROCHE
Role Appellee
Status Active
Name DAVID GLAIZE
Role Appellee
Status Active
Name LELAND SMITH
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-04
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2018-06-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2018-06-04
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PET FOR CERTIORARI TREATED AS NOA; FILED HERE 5/30/18
On Behalf Of SANYIA BOOTH
Docket Date 2018-07-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-07-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-19
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-06-19
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ 6/13 MOT TO QUASH IS TRTD AS A MOT REH AND IS GRANTED
Docket Date 2018-06-13
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash ~ AND OBJECTION; AMENDED MOTION
Docket Date 2018-06-13
Type Record
Subtype Appendix
Description Appendix ~ TO AMENDED MOTION/OBJECTIONS
Docket Date 2018-06-05
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2018-06-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
SANYIA BOOTH VS CARL E. BOOTH, MICHAEL B. JONES, ROBERT WHEELOCK, JUSTIN D'ARIENZO, D'ARIENZO PSYCHOLOGICAL GROUP, KRISTIN RUTH, SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP, LINDA SILBER, ET AL. 5D2018-1761 2018-05-31 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
17-CA-2021

Parties

Name SANYIA BOOTH
Role Appellant
Status Active
Name CAROLYN PENDER ROCHE
Role Appellee
Status Active
Name DAVID GLAIZE
Role Appellee
Status Active
Name Eric Lee Bensen
Role Appellee
Status Active
Name Sue Selsky
Role Appellee
Status Active
Name ALLEN, MILLER & DIAZ, P.A.
Role Appellee
Status Active
Name ROBERT J. WHEELOCK
Role Appellee
Status Active
Name MICHAEL B. JONES
Role Appellee
Status Active
Name NEXT STEP PSYCHOLOGY, PLLC.
Role Appellee
Status Active
Name SAMANTHA GLAIZE
Role Appellee
Status Active
Name TUSKWILLA MONTESSORI ACADEMY
Role Appellee
Status Active
Name MIKE BROWN, LLC
Role Appellee
Status Active
Name TINNEY QIONNA RAILEY
Role Appellee
Status Active
Name ROGER MUSSELMAN
Role Appellee
Status Active
Name D'ARIENZO PSYCHOLOGICAL GROUP
Role Appellee
Status Active
Name SCOTT DUNLAP
Role Appellee
Status Active
Name SAMUEL GREER GLAIZE
Role Appellee
Status Active
Name TERRY DELONG
Role Appellee
Status Active
Name SILBER PSYCHOLOGICAL GROUP, P.A.
Role Appellee
Status Active
Name TWIN RIVERS MONTESSORI ACADEMY
Role Appellee
Status Active
Name FRAN TRACY-WALLS
Role Appellee
Status Active
Name SUSAN BHOOTHALINGOM
Role Appellee
Status Active
Name LINDA SILBER
Role Appellee
Status Active
Name JUSTIN D'ARIENZO
Role Appellee
Status Active
Name LELAND SMITH
Role Appellee
Status Active
Name KRISTEN MARTIN
Role Appellee
Status Active
Name KRISTIN RUTH
Role Appellee
Status Active
Name BELINDA PADILLA
Role Appellee
Status Active
Name CYNTHIA WINTER
Role Appellee
Status Active
Name SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
Role Appellee
Status Active
Name JACK MAY, INC.
Role Appellee
Status Active
Name ANITA WEBER
Role Appellee
Status Active
Name CARL E. BOOTH
Role Appellee
Status Active
Representations Scott A. Cole, Janice Merrill, David Diaz, Brian Wagner, Brian T. Bellavia, JOSHUA D. ROTH, Lissette M. Gonzalez
Name DAVID DIAZ LLC
Role Appellee
Status Active
Name KIMBERLY GLAIZE
Role Appellee
Status Active
Name PAUL VALLI
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-08
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-10-08
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-09-18
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2018-09-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2018-09-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS
Docket Date 2018-07-20
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-07-20
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-07-17
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ IB DUE 8/28.
Docket Date 2018-07-12
Type Response
Subtype Response
Description RESPONSE ~ PER 7/2 ORDER & MOTION TO CONSOLIDATE
On Behalf Of CARL E. BOOTH
Docket Date 2018-07-12
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE
On Behalf Of CARL E. BOOTH
Docket Date 2018-07-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2018-07-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/I 10 DAYS TO 6/29 MOT STAY
Docket Date 2018-06-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2018-06-19
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-Writ Treated as NOA ~ 6/13 MOT TO QUASH TRTD AS A MOT REH AND IS GRANTED.
Docket Date 2018-06-13
Type Record
Subtype Appendix
Description Appendix ~ TO MOT QUASH
Docket Date 2018-06-13
Type Motions Other
Subtype Motion To Quash
Description Motion To Quash ~ AND OBJECTIONS
Docket Date 2018-06-04
Type Order
Subtype Order
Description Miscellaneous Order ~ PETITION PROCEEDING TO REVIEW ORDER ON DISCOVERY AND NEW NOA 18-1786 HAS BEEN ESTABLISHED FOR THE REVIEW OF ATTYS FEES
Docket Date 2018-05-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-05-31
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 5/30/18
On Behalf Of SANYIA BOOTH
Docket Date 2018-05-31
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
On Behalf Of SANYIA BOOTH
Docket Date 2018-05-31
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-31
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
DAVID DIAZ VS STATE OF FLORIDA 2D2018-1992 2018-05-21 Closed
Classification NOA Final - Circuit Criminal - 3.850 Non Summary
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2007CF854

Parties

Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active
Name DAVID DIAZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, KATHERINE COOMBS CLINE, A.A.G.

Docket Entries

Docket Date 2018-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 99 PAGES
Docket Date 2019-06-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-05-07
Type Order
Subtype Order on Motion for Rehearing
Description ORD-DENYING REHEARING
Docket Date 2019-04-04
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ /RECONSIDERATION ON DISPUTED AND CONTROLLNG FACTUAL ISSUE
On Behalf Of DAVID DIAZ
Docket Date 2019-03-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2018-12-17
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of DAVID DIAZ
Docket Date 2018-12-10
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 DAVID DIAZ
Docket Date 2018-11-28
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-10-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF ~ Appellee's motion for extension of time is granted, and the answer brief shall be served within 60 days from the date of this order.
Docket Date 2018-10-01
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 STATE OF FLORIDA
Docket Date 2018-09-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DAVID DIAZ
Docket Date 2018-08-16
Type Order
Subtype Order
Description Miscellaneous Order ~ This is a nonsummary appeal that will require briefing by both parties.
Docket Date 2018-08-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF ~ Appellant's motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order.
Docket Date 2018-08-14
Type Notice
Subtype Notice of Filing No Answer Brief
Description Letter - A.G. will not be filing a brief
On Behalf Of STATE OF FLORIDA
Docket Date 2018-08-13
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 DAVID DIAZ
Docket Date 2018-06-25
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ ~ The court reporter's motion for extension of time to file the transcript is granted until August 4, 2018.
Docket Date 2018-06-22
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2018-06-11
Type Motions Other
Subtype Motion To Compel
Description Motion To Compel ~ ENFORCE DUTIES OF CLERK AND COURT REPORTER
On Behalf Of DAVID DIAZ
Docket Date 2018-05-22
Type Order
Subtype Summary Appeals
Description treat as summary; transmit record
Docket Date 2018-05-22
Type Record
Subtype Record on Appeal
Description Received Records ~ SUMMARY - 544 PAGES
Docket Date 2018-05-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2018-05-21
Type Misc. Events
Subtype Fee Status
Description NF1:No Fee-3.850
Docket Date 2020-03-27
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Case Initiated After Time Expired
Docket Date 2018-12-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved by January 3, 2019.
Docket Date 2018-06-20
Type Order
Subtype Order on Motion To Compel
Description ORD-GRANTING MOTION TO COMPEL ~ As an evidentiary hearing was held on the appellant's rule 3.850 motion, this case is recategorized as a nonsummary appeal. Within 10 days of the date of this order, the clerk of the circuit court shall effect the designation procedure delineated in Florida Rule of Appellate Procedure 9.141(b)(3)(A) and shall provide the court reporter with a copy of the present order. The court reporter shall transcribe the evidentiary hearing and file the transcript within 30 days of the date of this order, and the clerk shall supplement the record with the transcript within 10 days thereafter. The appellant's motion to enforce duties of clerk and court reporter is granted to the extent delineated in the previous paragraph.The appellant is advised that he may have a right to the appointment of counsel. See Beliveau v. State, 144 So. 3d 634, 637 (Fla. 2d DCA 2014); see also Graham v. State, 372 So. 2d 1363; Rowe v. State, 777 So. 2d 1088 (Fla. 2d DCA 2001). If the appellant cannot afford to hire an attorney and wishes the assistance of counsel on this appeal, appellant may file a motion in the trial court "requesting the appointment of counsel and explaining the reasons why due process considerations warrant the appointment." Beliveau, 144 So. 3d at 637 (presenting a nonexhaustive list of factors to be considered). If appellant has not been determined to be indigent by the trial court, such a motion should be accompanied by an affidavit of insolvency.The initial brief shall be served within 90 days of the date of this order.
Docket Date 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID DIAZ
SANYIA BOOTH VS CARL E. BOOTH, MICHAEL B. JONES, ROBERT WHEELOCK, JUSTIN D'ARIENZO, D'ARIENZO PSYCHOLOGICAL GROUP, KRISTIN RUTH, SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP., LINDA SILBER, ET AL 5D2018-1178 2018-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2021

Parties

Name SANYIA BOOTH
Role Appellant
Status Active
Name CAROLYN PENDER ROCHE
Role Appellee
Status Active
Name CARL E. BOOTH
Role Appellee
Status Active
Representations Brian Wagner, Scott A. Cole, JOSHUA D. ROTH, Janice Merrill, Brian T. Bellavia, Lissette M. Gonzalez, David Diaz, MICHAEL B. JONES
Name TERRY DELONG
Role Appellee
Status Active
Name DAVID DIAZ LLC
Role Appellee
Status Active
Name KIMBERLY GLAIZE
Role Appellee
Status Active
Name ROBERT J. WHEELOCK
Role Appellee
Status Active
Name SAMUEL GREER GLAIZE
Role Appellee
Status Active
Name CYNTHIA WINTER
Role Appellee
Status Active
Name PAUL VALLI
Role Appellee
Status Active
Name KRISTEN MARTIN
Role Appellee
Status Active
Name MIKE BROWN, LLC
Role Appellee
Status Active
Name TWIN RIVERS MONTESSORI ACADEMY
Role Appellee
Status Active
Name TUSKWILLA MONTESSORI ACADEMY
Role Appellee
Status Active
Name BELINDA PADILLA
Role Appellee
Status Active
Name Eric Lee Bensen
Role Appellee
Status Active
Name SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
Role Appellee
Status Active
Name D'ARIENZO PSYCHOLOGICAL GROUP
Role Appellee
Status Active
Name DAVID GLAIZE
Role Appellee
Status Active
Name SILBER PSYCHOLOGICAL GROUP, P.A.
Role Appellee
Status Active
Name Sue Selsky
Role Appellee
Status Active
Name NEXT STEP PSYCHOLOGY, PLLC.
Role Appellee
Status Active
Name SCOTT DUNLAP
Role Appellee
Status Active
Name JUSTIN D'ARIENZO
Role Appellee
Status Active
Name SUSAN BHOOTHALINGOM
Role Appellee
Status Active
Name TINNEY QIONNA RAILEY
Role Appellee
Status Active
Name SAMANTHA GLAIZE
Role Appellee
Status Active
Name LELAND SMITH
Role Appellee
Status Active
Name ANITA WEBER
Role Appellee
Status Active
Name ROGER MUSSELMAN
Role Appellee
Status Active
Name ALLEN, MILLER & DIAZ, P.A.
Role Appellee
Status Active
Name KRISTIN RUTH
Role Appellee
Status Active
Name FRAN TRACY-WALLS
Role Appellee
Status Active
Name JACK MAY, INC.
Role Appellee
Status Active
Name MICHAEL B. JONES
Role Appellee
Status Active
Name LINDA SILBER
Role Appellee
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-09-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-09-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-08-21
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-08-21
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FAILURE TO FILE IB.
Docket Date 2018-08-12
Type Response
Subtype Response
Description RESPONSE ~ PER 8/2 ORDER
Docket Date 2018-08-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DAYS
Docket Date 2018-07-17
Type Order
Subtype Order on Motion to Stay
Description Order Deny Stay ~ IB DUE W/I 10 DYS.
Docket Date 2018-07-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL E. BOOTH
Docket Date 2018-07-12
Type Response
Subtype Response
Description RESPONSE ~ PER 7/2 ORDER & MOTION TO CONSOLIDATE
On Behalf Of CARL E. BOOTH
Docket Date 2018-07-12
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CARL E. BOOTH
Docket Date 2018-07-02
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AES W/I 10 DAYS TO 6/29 MOT STAY
Docket Date 2018-06-29
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
Docket Date 2018-06-19
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay
Docket Date 2018-06-11
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-06-11
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2018-06-05
Type Record
Subtype Record on Appeal
Description Received Records ~ 3376 PAGES
On Behalf Of Clerk Seminole
Docket Date 2018-05-31
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ AA W/IN 10 DAYS
Docket Date 2018-05-30
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2018-05-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2018-05-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2018-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/10 ORDER
Docket Date 2018-05-15
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN MOTION TO DISMISS, ETC.
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA W/I 10 DAYS TO 5/9 MOT
Docket Date 2018-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ OR ALTERNATIVELY, MOT TO CONSOLIDATE
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-25
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-04-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/10
On Behalf Of SANYIA BOOTH
Docket Date 2018-04-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
SANYIA BOOTH VS CARL E. BOOTH, BELINDA PADILLA, TERRY DELONG, SUSAN BHOOTHALINGOM, ANITA WEBER, PAUL VALLI, MIKE BROWN, KRISTEN MARTIN, ROGER MUSSELMAN, FRAN TRACY WALLS, ERIC BENSON, JUSTIN D'ARIENZO, ET AL. 5D2018-1041 2018-04-04 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2021-11F-W

Parties

Name SANYIA BOOTH
Role Appellant
Status Active
Name DAVID DIAZ LLC
Role Appellee
Status Active
Name CARL E. BOOTH
Role Appellee
Status Active
Representations Janice Merrill, Brian Wagner, Brian T. Bellavia, Scott A. Cole, JOSHUA D. ROTH, ROBERT J. WHEELOCK, Lissette M. Gonzalez, MICHAEL B. JONES
Name TERRY DELONG
Role Respondent
Status Active
Name KRISTEN MARTIN
Role Respondent
Status Active
Name ERIC BENSON
Role Respondent
Status Active
Name BELINDA PADILLA
Role Respondent
Status Active
Name JUSTIN D'ARIENZO
Role Respondent
Status Active
Name LINDA SILBER
Role Respondent
Status Active
Name PAUL VALLI
Role Respondent
Status Active
Name SUSAN BHOOTHALINGOM
Role Respondent
Status Active
Name ROGER MUSSELMAN
Role Respondent
Status Active
Name D'ARIENZO PSYCHOLOGICAL GROUP
Role Respondent
Status Active
Name CYNTHIA WINTER
Role Respondent
Status Active
Name TUSKAWILLA MONTESSORI SCHOOL
Role Respondent
Status Active
Name CAROLYN PENDER ROCHE
Role Respondent
Status Active
Name Sue Selsky
Role Respondent
Status Active
Name SAMANTHA GLAIZE
Role Respondent
Status Active
Name FRAN TRACY WALLS
Role Respondent
Status Active
Name SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
Role Respondent
Status Active
Name THE WHEELOCK LAW FIRM, LLC
Role Respondent
Status Active
Name MICHAEL BANCROFT JONES
Role Respondent
Status Active
Name ANITA WEBER
Role Respondent
Status Active
Name ROBERT J. WHEELOCK
Role Respondent
Status Active
Name SAMUEL GREER GLAIZE
Role Respondent
Status Active
Name MIKE BROWN, LLC
Role Respondent
Status Active
Name KRISTIN RUTH
Role Respondent
Status Active
Name JACK MAY, INC.
Role Respondent
Status Active
Name NEXT STEP PSYCHOLOGY
Role Respondent
Status Active
Name TWIN RIVERS MONTESSORI ACADEMY
Role Respondent
Status Active
Name SILBER PSYCHOLOGICAL SERVICES
Role Respondent
Status Active
Name TINNEY QUIONNA RAILEY
Role Respondent
Status Active
Name KIMBERLY GLAIZE
Role Respondent
Status Active
Name LELAND SMITH
Role Respondent
Status Active
Name DAVID GLAIZE
Role Respondent
Status Active
Name ALLEN, MILLER & DIAZ, P.A.
Role Respondent
Status Active
Name SCOTT DUNLAP
Role Respondent
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-07-03
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Order Denying Motion to Stay Issue Mandate
Docket Date 2018-07-02
Type Record
Subtype Appendix
Description Appendix
Docket Date 2018-07-02
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
Docket Date 2018-06-18
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-06-18
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-05-30
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2018-05-30
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Granting Motion to Dismiss ~ PETITION DISMISSED. 5/15 MTN/DISMISS DENIED AS MOOT.
Docket Date 2018-05-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-26
Type Response
Subtype Response
Description RESPONSE ~ PER 5/16 ORDER
Docket Date 2018-05-21
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2018-05-20
Type Response
Subtype Response
Description RESPONSE ~ PER 5/10 ORDER
Docket Date 2018-05-16
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS - MOT TO DISM...
Docket Date 2018-05-15
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN MOT DISM
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-04
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-05-15
Type Record
Subtype Appendix
Description Appendix ~ TO MOTION TO DISMISS
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-15
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/I 10 DAYS TO 5/9 MOTS
Docket Date 2018-05-09
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-25
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/I 20 DAYS;REPLY W/I 10 DAYS
Docket Date 2018-04-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ PER 4/5 ORDER
Docket Date 2018-04-05
Type Order
Subtype Order
Description Miscellaneous Order ~ PT FILE APX W/IN 5 DAYS
Docket Date 2018-04-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-04
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-04-04
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-04-04
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 4/3/18
On Behalf Of SANYIA BOOTH
SANYIA S. BOOTH VS CARL E. BOOTH, BELINDA PADILLA, TERRY DELONG, SUSAN BHOOTHALINGOM, ANITA WEBER, PAUL VALLI, MIKE BROWN, KRISTEN MARTIN, ROGER MUSSELMAN, FRAN TRACY WALLS, ERIC BENSON, JUSTIN D'ARIENZO, ET AL. 5D2018-0790 2018-03-12 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2021-11F-W

Parties

Name SANYIA BOOTH
Role Appellant
Status Active
Name Sue Selsky
Role Appellee
Status Active
Name NEXT STEP PSYCHOLOGY
Role Respondent
Status Active
Name SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
Role Respondent
Status Active
Name JACK MAY, INC.
Role Respondent
Status Active
Name TINNEY QUIONNA RAILEY
Role Respondent
Status Active
Name LELAND SMITH
Role Respondent
Status Active
Name JUSTIN D'ARIENZO
Role Respondent
Status Active
Name ROGER MUSSELMAN
Role Respondent
Status Active
Name FRAN TRACY WALLS
Role Respondent
Status Active
Name PAUL VALLI
Role Respondent
Status Active
Name TUSKAWILLA MONTESSORI SCHOOL
Role Respondent
Status Active
Name ROBERT J. WHEELOCK
Role Respondent
Status Active
Name DAVID GLAIZE
Role Respondent
Status Active
Name CAROLYN PENDER ROCHE
Role Respondent
Status Active
Name MIKE BROWN, LLC
Role Respondent
Status Active
Name SUSAN BHOOTHALINGOM
Role Respondent
Status Active
Name LINDA SILBER
Role Respondent
Status Active
Name TERRY DELONG
Role Respondent
Status Active
Name TWIN RIVERS MONTESSORI ACADEMY
Role Respondent
Status Active
Name ERIC BENSON
Role Respondent
Status Active
Name MICHAEL JONES LLC
Role Respondent
Status Active
Name CARL E. BOOTH
Role Respondent
Status Active
Representations Scott A. Cole, ROBERT J. WHEELOCK, Janice Merrill, Brian Wagner, MICHAEL B. JONES, Lissette M. Gonzalez, Brian T. Bellavia
Name SCOTT DUNLAP
Role Respondent
Status Active
Name SAMANTHA GLAIZE
Role Respondent
Status Active
Name THE WHEELOCK LAW FIRM, LLC
Role Respondent
Status Active
Name BELINDA PADILLA
Role Respondent
Status Active
Name DAVID DIAZ LLC
Role Respondent
Status Active
Name D'ARIENZO PSYCHOLOGICAL GROUP
Role Respondent
Status Active
Name SAMUEL GREER GLAIZE
Role Respondent
Status Active
Name KIMBERLY GLAIZE
Role Respondent
Status Active
Name SILBER PSYCHOLOGICAL SERVICES
Role Respondent
Status Active
Name ALLEN, MILLER & DIAZ, P.A.
Role Respondent
Status Active
Name KRISTEN MARTIN
Role Respondent
Status Active
Name CYNTHIA WINTER
Role Respondent
Status Active
Name ANITA WEBER
Role Respondent
Status Active
Name KRISTIN RUTH
Role Respondent
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2018-05-16
Type Response
Subtype Reply
Description REPLY ~ OBJECTION
Docket Date 2018-08-27
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-08-27
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-08-06
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2018-08-06
Type Disposition by Order
Subtype Denied
Description Order Denying Original Petition
Docket Date 2018-07-05
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2018-07-02
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2018-06-29
Type Response
Subtype Response
Description RESPONSE ~ RE: 6/19 ORDER
Docket Date 2018-06-19
Type Order
Subtype Order
Description Miscellaneous Order ~ PT SUPPL APX W/IN 10 DAYS
Docket Date 2018-05-29
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ 5/23& 5/25 MOTS ARE GRANTED
Docket Date 2018-05-28
Type Record
Subtype Appendix
Description Appendix ~ TO 5/25 REPLY
Docket Date 2018-05-27
Type Response
Subtype Reply
Description REPLY ~ TO 5/17 AMENDED RESPONSE
Docket Date 2018-05-25
Type Response
Subtype Reply
Description REPLY ~ AMENDED- TO 5/6 RESPONSE
Docket Date 2018-05-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ AMENDED MOTION FOR LEAVE TO FILE AMENDED REPLY AND APPENDIX
Docket Date 2018-05-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE AMENDED REPLY AND APPENDIX
Docket Date 2018-05-22
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-18
Type Record
Subtype Appendix
Description Appendix ~ TO REPLY
Docket Date 2018-05-17
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21 ORDER; SEE AMENDED RESPONSE
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-08
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Order Grant EOT to file Response to Ct. Order ~ RESPONSE DUE 5/17.
Docket Date 2018-05-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-06
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21 ORDER
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-04
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL E. BOOTH
Docket Date 2018-05-04
Type Response
Subtype Objection
Description OBJECTION
Docket Date 2018-04-10
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARL E. BOOTH
Docket Date 2018-03-21
Type Order
Subtype Order to File Response
Description ORD-Response from RS and Judge ~ BY 5/7
Docket Date 2018-03-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-12
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ FILED HERE 3/12/18
On Behalf Of SANYIA BOOTH
Docket Date 2018-03-12
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-03-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-12
Type Petition
Subtype Petition
Description Petition Filed ~ FILED HERE 3/11/18
On Behalf Of SANYIA BOOTH
SANYIA S. BOOTH VS CARL E. BOOTH, BELINDA PADILLA, TERRY DELONG, SUSAN BHOOTHALINGOM, ANITA WEBER, PAUL VALLI, MIKE BROWN, KRISTEN MARTIN, ROGER MUSSELMAN, FRAN TRACY WALLS, ERIC BENSON, JUSTIN D'ARIENZO, ET AL. 5D2018-0677 2018-03-02 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2017-CA-2021-11FW

Parties

Name SANYIA BOOTH
Role Appellant
Status Active
Name MIKE BROWN, LLC
Role Respondent
Status Active
Name LINDA SILBER
Role Respondent
Status Active
Name DAVID GLAIZE
Role Respondent
Status Active
Name Sue Selsky
Role Respondent
Status Active
Name TUSKAWILLA MONTESSORI SCHOOL
Role Respondent
Status Active
Name ALLEN, MILLER & DIAZ, P.A.
Role Respondent
Status Active
Name DAVID DIAZ LLC
Role Respondent
Status Active
Name JUSTIN D'ARIENZO
Role Respondent
Status Active
Name TWIN RIVERS MONTESSORI ACADEMY
Role Respondent
Status Active
Name CYNTHIA WINTER
Role Respondent
Status Active
Name TERRY DELONG
Role Respondent
Status Active
Name SCOTT DUNLAP
Role Respondent
Status Active
Name D'ARIENZO PSYCHOLOGICAL GROUP
Role Respondent
Status Active
Name TINNEY QUIONNA RAILEY
Role Respondent
Status Active
Name FRAN TRACY WALLS
Role Respondent
Status Active
Name NEXT STEP PSYCHOLOGY
Role Respondent
Status Active
Name BELINDA PADILLA
Role Respondent
Status Active
Name ANITA WEBER
Role Respondent
Status Active
Name SAMUEL GREER GLAIZE
Role Respondent
Status Active
Name SUSAN BHOOTHALINGOM
Role Respondent
Status Active
Name SILBER PSYCHOLOGICAL SERVICES
Role Respondent
Status Active
Name LELAND SMITH
Role Respondent
Status Active
Name SAMANTHA GLAIZE
Role Respondent
Status Active
Name KIMBERLY GLAIZE
Role Respondent
Status Active
Name KRISTIN RUTH
Role Respondent
Status Active
Name PAUL VALLI
Role Respondent
Status Active
Name THE WHEELOCK LAW FIRM, LLC
Role Respondent
Status Active
Name CARL E. BOOTH
Role Respondent
Status Active
Representations Janice Merrill, JOSHUA D. ROTH, ROBERT J. WHEELOCK, Brian T. Bellavia, MICHAEL B. JONES, Brian Wagner
Name KRISTEN MARTIN
Role Respondent
Status Active
Name JACK MAY, INC.
Role Respondent
Status Active
Name ROGER MUSSELMAN
Role Respondent
Status Active
Name MICHAEL BANCROFT JONES
Role Respondent
Status Active
Name ROBERT J. WHEELOCK
Role Respondent
Status Active
Name ERIC BENSON
Role Respondent
Status Active
Name SMITH, DEBNAM, NARRON, DRAKE, SAINTSING & MYERS, LLP.
Role Respondent
Status Active
Name CAROLYN PENDER ROCHE
Role Respondent
Status Active
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-08-01
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2018-08-01
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-07-13
Type Order
Subtype Order
Description Miscellaneous Order ~ SPENCER CAUTION
Docket Date 2018-07-13
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Original Petition ~ AND AMEND PET; RS 4/9 MOT FOR SANCTIONS IS DENIED; PT 4/19 MOT TO STRIKE IS DENIED
Docket Date 2018-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-05-03
Type Order
Subtype Order on Motion to Stay
Description Order Deny Emergency Motion to Stay ~ RS BOOTH'S 4/30 MOT TO STRIKE IS DENIED AS MOOT
Docket Date 2018-05-01
Type Record
Subtype Appendix
Description Appendix ~ TO 4/27 MOT STAY
Docket Date 2018-04-30
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-27
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay
Docket Date 2018-04-25
Type Record
Subtype Appendix
Description Appendix ~ TO MOT STRIKE
Docket Date 2018-04-19
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ TO STRIKE MOT FOR SANCTIONS AND ALSO IS RESPONSE TO MOT FOR SANCTIONS; FOR MERIT PANEL CONSIDERATION
On Behalf Of SANYIA BOOTH
Docket Date 2018-04-18
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2018-04-13
Type Record
Subtype Appendix to Response
Description Appendix to Response
Docket Date 2018-04-11
Type Response
Subtype Response
Description RESPONSE ~ TO 4/2 RESPONSE
Docket Date 2018-04-10
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ PT W/IN 10 DAYS - MOOTNESS AND REQ TO DISM AMEND PET
Docket Date 2018-04-09
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-09
Type Notice
Subtype Notice
Description Notice ~ RS, MICHAEL BANCROFT JONES -JOINDER IN RESPONSE
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-09
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21 ORDER AND REQUEST TO DISMISS OR DENY AMENDED PETITION
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-09
Type Motions Other
Subtype Motion for Sanctions
Description Mot-For Sanctions ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-04
Type Notice
Subtype Notice
Description Notice ~ OF JOINDER IN RESPONSE
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-03
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of CARL E. BOOTH
Docket Date 2018-04-02
Type Response
Subtype Response
Description RESPONSE ~ PER 3/21 ORDER
On Behalf Of CARL E. BOOTH
Docket Date 2018-03-21
Type Order
Subtype Order to File Response
Description ORD-Respondent to Respond ~ W/IN 20 DAYS; REPLY 10 DAYS
Docket Date 2018-03-19
Type Record
Subtype Appendix to Petition
Description Appendix to Petition
Docket Date 2018-03-12
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ AMENDED PETITION PER 3/2 ORDER
Docket Date 2018-03-02
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Writ (300)
Docket Date 2018-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-03-02
Type Petition
Subtype Petition
Description Petition Filed ~ NOA TREATED AS A PET FOR CERTIORARI; FILED BELOW 2/27/18
On Behalf Of SANYIA BOOTH
DAVID DIAZ VS STATE OF FLORIDA SC2017-1000 2017-05-25 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2D17-979

Circuit Court for the Twelfth Judicial Circuit, DeSoto County
142007CF000854CFAXMA

Parties

Name DAVID DIAZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations John M. Klawikofsky
Name HON. JAMES SMILEY PARKER, JR., JUDGE
Role Judge/Judicial Officer
Status Active
Name Hon. Nadia K. Daughtrey
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-21
Type Disposition
Subtype Reinstatement DY
Description DISP-REINSTATEMENT DY ~ In response to your motion received June 19, 2017, please be advised that the above styled case was dismissed by this Court pursuant to Section II (B) of the Supreme Court of Florida's Internal Operating Procedures. Enclosed, please find a copy of Section II (B).
Docket Date 2017-06-19
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ FILED AS "REQUEST OF CLARIFICATION"
On Behalf Of DAVID DIAZ
View View File
Docket Date 2017-06-08
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ Placed w/ file
On Behalf Of DAVID DIAZ
View View File
Docket Date 2017-05-31
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
Docket Date 2017-05-25
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
Docket Date 2017-05-25
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ ***UNCERTIFIED COPY REC'D 05/26/2017***
On Behalf Of DAVID DIAZ
View View File
DAVID DIAZ VS STATE OF FLORIDA 2D2017-0979 2017-03-13 Closed
Classification Original Proceedings - Circuit Criminal - Ineffective Assistance of Appellate Counsel
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2007-CF-854

Parties

Name DAVID DIAZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-07-27
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-06-21
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Acknowledged Receipt from Supreme Court ~ In response to your motion received June 19, 2017, please be advised thatthe above styled case was dismissed by this Court pursuant to Section II (B) of theSupreme Court of Florida's Internal Operating Procedures. Enclosed, please find acopy of Section II (B).
Docket Date 2017-05-25
Type Supreme Court
Subtype Review Sent to Supreme Court
Description Review Sent to Supreme Court
Docket Date 2017-05-08
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing
Docket Date 2017-05-01
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DAVID DIAZ
Docket Date 2017-04-24
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of DAVID DIAZ
Docket Date 2017-04-10
Type Disposition by Order
Subtype Denied
Description p.a.i.a.a.c. denied
Docket Date 2017-04-10
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ NORTHCUTT, BLACK, AND LUCAS
Docket Date 2017-03-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2017-03-13
Type Misc. Events
Subtype Fee Status
Description NF8:No Fee-Ineffective Assistance of Counsel
Docket Date 2017-03-13
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of DAVID DIAZ
Docket Date 2017-05-31
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction to review anunelaborated decision from a district court of appeal that is issued without opinionor explanation or that merely cites to an authority that is not a case pending reviewin, or reversed or quashed by, this Court. See Wells v. State, 132 So. 3d 1110 (Fla.2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. Editorial Am. S.A.,385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertained by the Court.
DAVID DIAZ VS STATE OF FLORIDA 2D2016-5017 2016-11-21 Closed
Classification Original Proceedings - Circuit Criminal - Mandamus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2007-CF-000854

Parties

Name DAVID DIAZ LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Attorney General, Tampa, ATTORNEY GENERAL
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-21
Type Motions Other
Subtype Motion/Request for Judicial Notice
Description Request for Judicial Notice
On Behalf Of DAVID DIAZ
Docket Date 2017-04-12
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2017-03-15
Type Disposition
Subtype Denied
Description Denied - Order by Judge ~ SILBERMAN, LaROSE, and CRENSHAW
Docket Date 2017-03-15
Type Disposition by Order
Subtype Denied
Description mandamus denial/things moving
Docket Date 2017-01-24
Type Response
Subtype Response
Description RESPONSE ~ SUPPLEMENTAL RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2017-01-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO STATUS ORDER
On Behalf Of STATE OF FLORIDA
Docket Date 2016-12-14
Type Order
Subtype Order to Respond to Petition
Description mandamus status order - 10/08
Docket Date 2016-12-12
Type Petition
Subtype Petition
Description Petition Filed ~ SUPPLEMENTAL PETITION
On Behalf Of DAVID DIAZ
Docket Date 2016-12-02
Type Order
Subtype Order to Supplement Petition
Description supp mandamus with certif of service
Docket Date 2016-11-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2016-11-21
Type Misc. Events
Subtype Fee Status
Description WV:Waived
Docket Date 2016-11-21
Type Petition
Subtype Petition
Description Petition Filed ~ ARISES FROM A 3.850
On Behalf Of DAVID DIAZ
MIUDIS E. DIAZ, etc., et al., VS NINO CLARES PRIETO, etc., et al., 3D2015-2184 2015-09-22 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
14-24636

Parties

Name DAVID DIAZ LLC
Role Appellant
Status Active
Name Myriam J. Carpintero
Role Appellant
Status Active
Name Miudis E. Diaz
Role Appellant
Status Active
Representations GEORGE E. RUDD, AUBREY G. RUDD
Name Mario D. Diaz
Role Appellant
Status Active
Name Emily Lora
Role Appellant
Status Active
Name Principal Legal Group of Maxlex, LLC
Role Appellant
Status Active
Name Nino Clares Prieto
Role Appellee
Status Active
Representations NAVARRO HERNANDEZ, P.L., JULIO A. DE ARMAS, LUIS F. NAVARRO
Name TCR INTERNATIONAL, LLC
Role Appellee
Status Active
Name Hon. Jorge E. Cueto
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-11-01
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellant¿s pro se motion for rehearing is hereby denied. WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-10-13
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of Miudis E. Diaz
Docket Date 2016-09-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-09-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-09-14
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-09-14
Type Order
Subtype Order on Motion For Substitution of Counsel
Description Substitution of Counsel Recognized (OR44D) ~ The stipulation for substitution of counsel filed August 23, 2016 is recognized by the Court. Appellees' motion to dispense with oral argument is granted.
Docket Date 2016-08-25
Type Notice
Subtype Notice
Description Notice ~ OF COMPLIANCE
On Behalf Of Miudis E. Diaz
Docket Date 2016-08-23
Type Motion
Subtype Stipulation
Description Stipulation ~ for substitution of counsel
On Behalf Of Miudis E. Diaz
Docket Date 2016-08-22
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ It has come to the Court¿s attention that counsel for the appellants was suspended from the practice of law for three years commencing June 23, 2016. The Florida Bar v. Rudd, Case No. SC15-1506 (Order issued June 23, 2016). A review of the Court¿s docket in the present appeal does not reflect any motion to withdraw, motion for substitution of counsel, notice of appearance by successor counsel, notice to the Court, or any other action to ¿protect the interests of existing clients,¿ as mandated by the Supreme Court of Florida in its order. Two of the appellants are limited liability companies rather than individuals, such that self representation by those entities in further proceedings is not permitted.Accordingly, within ten (10) days from the date of this Order, Aubrey George Rudd is directed to promptly:1. Notify each appellant that he is unable to continue his representation of them in this case, if he has not already done so;2.File with the Court a confirmation that such notices have been provided, and identifying the last known address and telephone number of each appellant; and3. Indicate what measures have been taken, if any, to arrange for successor counsel for the limited liability companies which are appellants. This case is removed from the oral argument calendar (presently scheduled for September 14, 2016). Following a review of any response filed by former counsel for the appellants, Mr. Rudd, the Court will consider whether this case should be continued or dismissed.WELLS, SHEPHERD and SALTER, JJ., concur.
Docket Date 2016-06-15
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2016-06-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees¿ May 24, 2016 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2016-05-24
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of Nino Clares Prieto
Docket Date 2016-05-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to dispense with o/a
On Behalf Of Nino Clares Prieto
Docket Date 2016-05-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nino Clares Prieto
Docket Date 2016-05-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-15 days to 5/24/16
Docket Date 2016-05-10
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 Nino Clares Prieto
Docket Date 2016-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-6 days to 5/9/16
Docket Date 2016-04-25
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 Nino Clares Prieto
Docket Date 2016-04-12
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Miudis E. Diaz
Docket Date 2016-04-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Miudis E. Diaz
Docket Date 2016-03-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including April 8, 2016.
Docket Date 2016-03-29
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 Miudis E. Diaz
Docket Date 2016-02-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 3/25/16
Docket Date 2016-02-25
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 Miudis E. Diaz
Docket Date 2015-12-01
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-90 days to 2/29/16.
Docket Date 2015-11-30
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 Miudis E. Diaz
Docket Date 2015-11-23
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 VOLUME.
Docket Date 2015-10-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nino Clares Prieto
Docket Date 2015-09-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 9, 2015.
Docket Date 2015-09-22
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of Miudis E. Diaz
Docket Date 2015-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300.00 filing fee for an appeal is due.
Docket Date 2015-09-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
DAVID DIAZ VS STATE OF FLORIDA SC2011-0987 2011-05-13 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Twentieth Judicial Circuit, Charlotte County
04-824-CF

Circuit Court for the Twentieth Judicial Circuit, Charlotte County
2D10-5275

Parties

Name DAVID DIAZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Ms. Pamela Jo Bondi
Name HON. JOHN W. DOMMERICH, JUDGE
Role Judge/Judicial Officer
Status Active
Name HON. BARBARA SCOTT, CLERK
Role Lower Tribunal Clerk
Status Active
Name HON. JAMES BIRKHOLD
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-06-19
Type Event
Subtype File Destroyed
Description FILE DESTROYED
Docket Date 2012-02-10
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201295
Docket Date 2011-05-20
Type Disposition
Subtype **DISP-REV DISM NO JURIS (DODI)
Description DISP-REV DISM NO JURIS (DODI) ~ It appearing to the Court that it is without jurisdiction, the Petition for Review is hereby dismissed. See Dodi Publishing Co. v. Editorial America, S.A., 385 So. 2d 1369 (Fla. 1980). No motion for rehearing will be entertained by the Court.
Docket Date 2011-05-20
Type Event
Subtype No Fee Required
Description No Fee Required ~ 3.850 BELOW
Docket Date 2011-05-13
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2011-05-13
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of DAVID DIAZ

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-07
LC Amendment 2021-02-26
Florida Limited Liability 2021-01-20

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
8619588708 2021-04-07 0455 PPP 350 SW 18th Ave, Fort Lauderdale, FL, 33312-1528
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 30
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20832
Loan Approval Amount (current) 20832
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Fort Lauderdale, BROWARD, FL, 33312-1528
Project Congressional District FL-23
Number of Employees 1
NAICS code 722330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount -
Forgiveness Paid Date -
2185658808 2021-04-11 0455 PPP 4901 N Macdill Ave, Tampa, FL, 33614-6878
Loan Status Date 2022-11-18
Loan Status Charged Off
Loan Maturity in Months 31
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20505
Loan Approval Amount (current) 20505
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529472
Servicing Lender Name Capital Plus Financial, LLC
Servicing Lender Address 2247 Central Drive, Bedford, TX, 76021
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33614-6878
Project Congressional District FL-14
Number of Employees 1
NAICS code 812990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529472
Originating Lender Name Capital Plus Financial, LLC
Originating Lender Address Bedford, TX
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
1802018610 2021-03-13 0455 PPS 8859 Grand Prix Ln N/A, Boynton Beach, FL, 33472-2748
Loan Status Date 2021-11-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9583
Loan Approval Amount (current) 9583
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Boynton Beach, PALM BEACH, FL, 33472-2748
Project Congressional District FL-22
Number of Employees 1
NAICS code 624210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9629.21
Forgiveness Paid Date 2021-09-20
4766518504 2021-02-26 0455 PPP 1754 SW 22nd Ave, Miami, FL, 33145-2139
Loan Status Date 2021-11-17
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-2139
Project Congressional District FL-27
Number of Employees 1
NAICS code 238330
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 20958
Forgiveness Paid Date 2021-10-08
2827188801 2021-04-13 0455 PPP 9930 SW 73rd St N/A, Miami, FL, 33173-4628
Loan Status Date 2023-02-11
Loan Status Charged Off
Loan Maturity in Months 37
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19783
Loan Approval Amount (current) 19783
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33173-4628
Project Congressional District FL-27
Number of Employees 1
NAICS code 524210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -
6899708810 2021-04-20 0455 PPP 1820 SW 19th Ter, Miami, FL, 33145-2719
Loan Status Date 2022-01-31
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833.33
Loan Approval Amount (current) 20833.33
Undisbursed Amount 0
Franchise Name -
Lender Location ID 530223
Servicing Lender Name American Lending Center
Servicing Lender Address 1 World Trade Center, Suite 1130, Long Beach, CA, 90831
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33145-2719
Project Congressional District FL-27
Number of Employees 1
NAICS code 484121
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 530223
Originating Lender Name American Lending Center
Originating Lender Address Long Beach, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20970.48
Forgiveness Paid Date 2021-12-23
9576439001 2021-05-29 0455 PPP 900 NE 18th Ave, Homestead, FL, 33033-4656
Loan Status Date 2021-10-20
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20520
Loan Approval Amount (current) 20520
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Homestead, MIAMI-DADE, FL, 33033-4656
Project Congressional District FL-28
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20565.54
Forgiveness Paid Date 2021-09-13
9630058904 2021-05-12 0455 PPP 928 Bonnie Dr, Lakeland, FL, 33803-1904
Loan Status Date 2022-03-22
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8750
Loan Approval Amount (current) 8750
Undisbursed Amount 0
Franchise Name -
Lender Location ID 188361
Servicing Lender Name Prestamos CDFI, LLC
Servicing Lender Address 1024 East Buckeye Road Suite 270, Phoenix, AZ, 85034
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Lakeland, POLK, FL, 33803-1904
Project Congressional District FL-15
Number of Employees 1
NAICS code 488999
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Independent Contractors
Originating Lender ID 188361
Originating Lender Name Prestamos CDFI, LLC
Originating Lender Address Phoenix, AZ
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 8789.62
Forgiveness Paid Date 2021-10-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State