Search icon

DAVID DIAZ LLC

Company Details

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

Agent

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

Manager

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

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-04-07 WASHINGTON, DAVID R No data
LC AMENDMENT 2021-02-26 No data No data

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
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 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.
Name HON. DON THOMAS HALL
Role Judge/Judicial Officer
Status Active
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-05-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DAVID DIAZ
Docket Date 2018-07-25
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 99 PAGES
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 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 2018-12-11
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 2018-12-10
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 2018-06-20
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 2018-06-11
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
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 2017-05-31
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.
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
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

Date of last update: 01 Feb 2025

Sources: Florida Department of State