Search icon

GUILLERMO PEREZ LLC - Florida Company Profile

Company Details

Entity Name: GUILLERMO PEREZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GUILLERMO PEREZ 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: 22 Feb 2021 (4 years ago)
Document Number: L21000086616
FEI/EIN Number 862009160

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

Address: 2804 17TH STREET W, LEHIGH ACRES, FL, 33971, US
Mail Address: 2804 17TH STREET W, LEHIGH ACRES, FL, 33971, US
ZIP code: 33971
County: Lee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ GUILLERMO Manager 2804 17TH STREET W, LEHIGH ACRES, FL, 33971
PEREZ GUILLERMO Agent 2804 17TH STREET W, LEHIGH ACRES, FL, 33971

Court Cases

Title Case Number Docket Date Status
THE FLORIDA BAR VS GUILLERMO PEREZ SC2020-0618 2020-04-30 Closed
Classification Original Proceedings - Florida Bar - Order to Show Cause
Court Supreme Court of Florida
Originating Court Unknown Court
2020-70,422 (11K)(OSC)

Parties

Name The Florida Bar
Role Petitioner
Status Active
Representations Keri T. Joseph
Name GUILLERMO PEREZ LLC
Role Respondent
Status Active
Representations David P. Reiner, II, Samuel B Reiner, II
Name Hon. Scott Janowitz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2023-01-24
Type Notice
Subtype Notice
Description NOTICE-NON COMPLIANCE ~ FILED AS "THE FLORIDA BAR'S NOTICE TO THE FLORIDA SUPREME COURT OF RESPONDENT'S NONCOMPLIANCE WITH THIS COURT'S ORDER DATED JANUARY 13, 2022"
View View File
Docket Date 2022-12-13
Type Event
Subtype Record Center
Description Record Center - C00000522055 (File)
Docket Date 2022-01-13
Type Disposition
Subtype Disbarment (Immediately)
Description DISP-DISBARMENT (IMMEDIATELY) ~ The uncontested report of the referee is approved and respondent is disbarred. Respondent is currently suspended; therefore this disbarment is effective immediately. Respondent shall fully comply with Rule Regulating the Florida Bar 3-5.1(h). Respondent shall also fully comply with Rule Regulating the Florida Bar 3-6.1, if applicable.Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Guillermo Perez in the amount of $7,192.80, for which sum let execution issue.Not final until time expires to file motion for rehearing, and if filed, determined. The filing of a motion for rehearing shall not alter the effective date of this disbarment.
Docket Date 2021-12-03
Type Letter-Case
Subtype Fla Bar (Will Not Petition for Review)
Description LETTER-FLA BAR (WILL NOT PETITION FOR REVIEW)
View View File
Docket Date 2021-10-21
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT (FLA BAR) ~ INDEX OF RECORD, CERTIFICATION OF RECORD AND INDEX, TRANSCRIPT (FINAL/SANCTIONS HEARINGS) & MISC PLEADINGS
On Behalf Of Hon. Scott Janowitz
Docket Date 2021-10-21
Type Miscellaneous Document
Subtype Affidavit/Statement of Costs
Description AFFIDAVIT/STATEMENT OF COSTS
On Behalf Of The Florida Bar
View View File
Docket Date 2021-07-15
Type Order
Subtype Extension of Time (Referee's Report)
Description ORDER-EXT OF TIME GR (REFEREE'S REPORT) ~ The Florida Bar's "Second Motion for Extension of Time to File Report of Referee" is granted and the referee is allowed to and including October 15, 2021, in which to file the required referee's report. ALL OTHER TIMES ARE EXTENDED ACCORDINGLY. (07/15/2021: CORRECTED THE ORDER LANGUAGE FROM "THEY ARE ALLOWED" TO "THE REFEREE IS ALLOWED."
Docket Date 2021-07-14
Type Motion
Subtype Ext of Time (Referee's Report)
Description MOTION-EXT OF TIME (REFEREE'S REPORT) ~ FILED AS "SECOND MOTION FOR EXTENSION OF TIME TO FILE REPORT OF REFEREE"
On Behalf Of The Florida Bar
View View File
Docket Date 2021-06-14
Type Order
Subtype Extension of Time (Referee's Report)
Description ORDER-EXT OF TIME GR (REFEREE'S REPORT) ~ The Florida Bar's request for extension of time is granted and the referee is allowed to and including August 31, 2021, in which to file the required referee's report. ALL OTHER TIMES ARE EXTENDED ACCORDINGLY.
Docket Date 2021-06-14
Type Motion
Subtype Ext of Time (Referee's Report)
Description MOTION-EXT OF TIME (REFEREE'S REPORT)
On Behalf Of The Florida Bar
View View File
Docket Date 2021-03-26
Type Order
Subtype File with Referee
Description ORDER-FILE WITH REFEREE ~ Respondent's counsel is advised that, pursuant to rule 3-7.6(h)(5)(B), Rules Regulating the Florida Bar, all future pleadings, motions, and notices must be filed with the appointed referee and not with the Florida Supreme Court.
Docket Date 2021-03-26
Type Notice
Subtype Notice
Description NOTICE ~ FILED AS "NOTICE OF TAKING DEPOSITION" (03/26/2021: SENT TO REFEREE)
On Behalf Of Guillermo Perez
View View File
Docket Date 2021-03-15
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ FILED AS "RESPONDENT, GUILLERMO PEREZ'S FIRST REQUEST FOR PRODUCTION TO PETITIONER" (REFEREE NOT INCLUDED IN COS) **03/17/2021: SENT TO REFEREE**
On Behalf Of Guillermo Perez
View View File
Docket Date 2021-03-15
Type Notice
Subtype Filing
Description NOTICE-FILING ~ FILED AS "NOTICE OF SERVING OF FIRST SET OF INTERROGATORIES TO PETITIONER" (REFEREE NOT INCLUDED IN COS) **03/17/2021: SENT TO REFEREE**
On Behalf Of Guillermo Perez
View View File
Docket Date 2021-01-28
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ HON. SCOTT JANOWITZ, 11TH JUDICIAL CIRCUIT, DATED 01/21/2021
View View File
Docket Date 2020-12-31
Type Order
Subtype Referee Appointment (Contempt Proceeding)
Description ORDER-REFEREE APPOINTMENT (CONTEMPT PROCDG) ~ HON. BERTILA SOTO, C.J., 11TH JUDICIAL CIRCUIT
Docket Date 2020-06-17
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ FILED AS "THE FLORIDA BAR'S REPLY TO RESPONDENT'S RESPONSE TO PETITION FOR CONTEMPT AND ORDER TO SHOW CAUSE"
On Behalf Of The Florida Bar
View View File
Docket Date 2020-06-10
Type Order
Subtype Acceptance as Timely Filed Response/Reply
Description ORDER-ACCEPTANCE AS TIMELY FILED GR (RESP/REPLY) ~ Respondent's "Verified Motion to Accept Late Filing" is granted and said amended response was filed with this Court on June 5, 2020.
Docket Date 2020-06-08
Type Motion
Subtype Acceptance as Timely Filed
Description MOTION-ACCEPTANCE AS TIMELY FILED (RESPONSE/REPLY) ~ FILED AS "VERIFIED MOTION TO ACCEPT LATE FILING"
On Behalf Of Guillermo Perez
View View File
Docket Date 2020-06-05
Type Response
Subtype Response (Amended)
Description RESPONSE (AMD) ~ FILED AS "AMENDED¹ VERIFIED RESPONSE TO PETITION FOR CONTEMPT;AND ORDER TO SHOW CAUSE"
On Behalf Of Guillermo Perez
View View File
Docket Date 2020-06-02
Type Order
Subtype Proper Motion
Description ORDER-PROPER MOTION ~ Respondent's "Verified Response to Petition for Comtempt; Order to Show Cause; and Motion to Dismiss," was filed in this Court on June 1, 2020; however, said response was not timely filed pursuant to this Court's order dated April 30, 2020, and does not contain a proper Certification of Service.Respondent is allowed to and including June 8, 2020, in which to file with this Court a proper motion that complies with Florida Rule of Appellate Procedure 9.300.All pleadings filed in this Court must contain a Certificate of Service stating the names and addresses of those served and, if served on an attorney, the name of the party that attorney represents. See Fla. R. App. P. 9.420. Your response will not be submitted to the Court until you have served Keri T. Joseph, at The Florida Bar, Miami Branch Office, 444 Brickell Ave Ste M100, Miami, FL 33131-2404, or via email at her record email address kjoseph@floridabar.org. The failure to file a proper motion and provide this Court with a Certification of Service within the time provided could result in the imposition of sanctions, including striking the response. See Fla. R. App. P. 9.410.
Docket Date 2020-06-01
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "VERIFIED RESPONSE TO PETITION FOR COMTEMPT; ORDER TO SHOW CAUSE; AND MOTION TO DISMISS" (15 DAYS LATE) *NO CERTIFICATE OF SERVICE* (06/10/2020: STRICKEN IN LIGHT OF AMENDED RESPONSE FILED)
On Behalf Of Guillermo Perez
View View File
Docket Date 2020-04-30
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2020-04-30
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
Docket Date 2020-04-30
Type Petition
Subtype Appendix
Description APPENDIX-PETITION ~ EXHIBITS A-G (REDACTED)
View View File
Docket Date 2020-04-30
Type Miscellaneous Document
Subtype Possible Venue
Description POSSIBLE VENUE
View View File
Docket Date 2020-04-30
Type Letter-Case
Subtype Acknowledgment Letter-New Case-FL Bar
Description ACKNOWLEDGMENT LETTER-NEW CASE-FLBAR
Docket Date 2020-04-30
Type Order
Subtype Show Cause (Fla Bar Contempt)
Description ORDER-SHOW CAUSE (FLA BAR CONTEMPT) ~ The Florida Bar having filed its Petition for Contempt and Order to Show Cause, this is to command you, Guillermo Perez, to show cause on or before May 15, 2020, why you should not be held in contempt of this Court or other discipline imposed for the reasons set forth in The Florida Bar's Petition. The Florida Bar may serve its reply on or before May 28, 2020.
THE FLORIDA BAR VS GUILLERMO PEREZ SC2016-0111 2016-01-15 Closed
Classification Original Proceedings - Florida Bar - Complaint
Court Supreme Court of Florida
Originating Court Unknown Court
2015-70,214 (11K)

Parties

Name GUILLERMO PEREZ LLC
Role Respondent
Status Active
Representations Samuel B Reiner, II
Name The Florida Bar
Role Complainant
Status Active
Representations Mr. Patrick Russell
Name HON. DEBORAH WHITE-LABORA, JUDGE
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2021-12-16
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000522016 (Box)
Docket Date 2020-01-03
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000417249
Docket Date 2018-06-07
Type Disposition
Subtype Suspended (Close Out)
Description DISP-SUSPENDED (CLOSE OUT) ~ The uncontested amended report of the referee is approved and respondent is suspended from the practice of law for eighteen months, effective thirty days from the date of this order so that respondent can close out his practice and protect the interests of existing clients. If respondent notifies this Court in writing that he is no longer practicing and does not need the thirty days to protect existing clients, this Court will enter an order making the suspension effective immediately. Respondent shall fully comply with Rule Regulating the Florida Bar 3-5.1(h). In addition, respondent shall accept no new business from the date this order is filed until he is reinstated. Respondent is further directed to comply with all other terms and conditions of the report.Judgment is entered for The Florida Bar, 651 East Jefferson Street, Tallahassee, Florida 32399-2300, for recovery of costs from Guillermo Perez in the amount of $21,902.26 for which sum let execution issue.Not final until time expires to file motion for rehearing, and if filed, determined. The filing of a motion for rehearing shall not alter the effective date of this suspension.
Docket Date 2018-03-28
Type Letter-Case
Subtype Fla Bar (Will Not Petition for Review)
Description LETTER-FLA BAR (WILL NOT PETITION FOR REVIEW)
View View File
Docket Date 2018-03-09
Type Motion
Subtype Assess Costs
Description MOTION-ASSESS COSTS
On Behalf Of The Florida Bar
View View File
Docket Date 2018-03-09
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT (FLA BAR) ~ W/THIRD INDEX OF RECORD, THIRD CERTIFICATION OF RECORD AND INDEX & MISC PLEADINGS
On Behalf Of HON. DEBORAH WHITE-LABORA, JUDGE
Docket Date 2018-03-05
Type Miscellaneous Document
Subtype Referee's Report
Description REFEREES REPORT ~ FILED AS "AMENDED REPORT OF REFEREE"
On Behalf Of HON. DEBORAH WHITE-LABORA, JUDGE
View View File
Docket Date 2018-03-05
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT (FLA BAR) ~ W/SECOND INDEX OF RECORD, CERTIFICATION OF RECORD AND INDEX & MISC PLEADINGS
On Behalf Of HON. DEBORAH WHITE-LABORA, JUDGE
Docket Date 2018-02-28
Type Order
Subtype Circuit Court
Description ORDER-CIRCUIT COURT ~ Order granting The Florida Bar's Motion to Assess Costs
View View File
Docket Date 2018-02-01
Type Order
Subtype Extension of Time (Referee's Report)
Description ORDER-EXT OF TIME GR (REFEREE'S REPORT) ~ The Florida Bar's request for extension of time is granted and the referee is allowed to and including March 5, 2018, in which to file the required referee's report. ALL OTHER TIMES ARE EXTENDED ACCORDINGLY.
Docket Date 2018-01-26
Type Motion
Subtype Ext of Time (Referee's Report)
Description MOTION-EXT OF TIME (REFEREE'S REPORT)
On Behalf Of The Florida Bar
View View File
Docket Date 2018-01-22
Type Miscellaneous Document
Subtype Misc. Docket Entry
Description MISC. DOCKET ENTRY ~ Filed as Respondent's Memorandum as to Sanctions and Discipline (01/22/18: Forwarded to Referee)
On Behalf Of Guillermo Perez
View View File
Docket Date 2017-10-20
Type Order
Subtype Referee For Additional Proceedings
Description ORDER-REFEREE FOR ADD'L PROCEEDINGS ~ Upon consideration of the report of referee, filed December 16, 2016, and the briefs filed in this matter in which the Bar urges that this Court disapprove the referee's findings, the Court agrees with the Bar and hereby disapproves the report of the referee. The Court finds respondent guilty of violating Rule Regulating the Florida Bar 4-8.4(c) (dishonesty, fraud, deceit and misrepresentation). The referee found that all of the parties agree the HUD-1 statement prepared and signed by respondent, misrepresented the amount of cash on hand as $3 million dollars in cash when the amount of cash on hand was only $1.5 million dollars. Moreover, respondent acknowledged that he knowingly provided false information on the HUD-1 statement but provided it to the bank anyway. As a defense, respondent argues that the loan officer directed him to falsify the information on the HUD-1 statement. However, attorneys have an obligation to conduct their actions independently of others, see R. Regulating Fla. Bar 4-2.1 (Advisor; Independence), and claiming that the attorney acted at the direction of another individual is not a defense to misrepresentation. See Fla. Bar v. Adorno, 60 So. 3d 1016, 1028 (Fla. 2011) (rejecting argument that an attorney should not be found guilty of violating the Bar rules because he relied on the advice of others); R. Regulating Fla. Bar 4-5.2(a) (a "lawyer is bound by the Rules of Professional Conduct notwithstanding that the lawyer acted at the direction of another person"). Finally, respondent does not argue, and the record does not reflect, that the misrepresentation on the HUD-1 statement was negligent, signifying that respondent had the intent to misrepresent information on the form. See Fla. Bar v Fredericks, 731 So. 2d 1249, 1252 (Fla. 1999). Therefore, the record supports a finding of guilt for knowingly and deliberately violating rule 4-8.4(c) with competent, substantial evidence that Respondent provided false information in the HUD-1 statement, which the lender and its counsel relied upon during closing. See Fla. Bar v. Marrero, 157 So. 3d 1020, 1023-24 (Fla. 2015).Accordingly, the case is hereby referred back to the referee for additional proceedings as to sanctions so the referee has an opportunity to consider evidence of mitigation and aggravation and make a recommendation as to a sanction.The referee shall file with the Court an Amended Report of the Referee within ninety days of the date of this order.NOT FINAL UNTIL TIME EXPIRES TO FILE REHEARING MOTION AND, IF FILED, DETERMINED.
Docket Date 2017-05-30
Type Order
Subtype No Req Sched (Misc)
Description ORDER-NO REQ SCHED (MISC) ~ The above case has been submitted to the Court without oral argument.
Docket Date 2017-05-23
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS
On Behalf Of The Florida Bar
View View File
Docket Date 2017-05-05
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS
On Behalf Of Guillermo Perez
View View File
Docket Date 2017-04-05
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (ANSWER BRIEF-MERITS) ~ Respondent's motion for extension of time is granted, and respondent is allowed to and including May 5, 2017, in which to serve the answer brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied. All other times will be extended accordingly.
Docket Date 2017-04-04
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS)
On Behalf Of Guillermo Perez
View View File
Docket Date 2017-03-16
Type Record
Subtype Supplemental Record/Transcript
Description SUPP RECORD/TRANSCRIPT ~ Volume 1
On Behalf Of The Florida Bar
View View File
Docket Date 2017-03-16
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS
On Behalf Of The Florida Bar
View View File
Docket Date 2016-12-27
Type Miscellaneous Document
Subtype Referee's Report
Description REFEREES REPORT
On Behalf Of HON. DEBORAH WHITE-LABORA, JUDGE
View View File
Docket Date 2017-03-16
Type Notice
Subtype Filing
Description NOTICE-FILING
On Behalf Of The Florida Bar
View View File
Docket Date 2017-02-14
Type Notice
Subtype Intent to Seek Review of Referee's Report
Description NOTICE-INTENT TO SEEK REVIEW OF REFEREE'S REPORT
On Behalf Of The Florida Bar
View View File
Docket Date 2017-01-20
Type Letter-Case
Subtype Fla Bar (Will Petition for Review)
Description LETTER-FLA BAR (WILL PETITION FOR REVIEW)
View View File
Docket Date 2016-12-27
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT (FLA BAR) ~ W/CERTIFICATION OF RECORD AND INDEX & MISC PLEADINGS (1 BOX)
On Behalf Of HON. DEBORAH WHITE-LABORA, JUDGE
Docket Date 2016-12-16
Type Record
Subtype Record/Transcript
Description RECORD/TRANSCRIPT (FLA BAR) ~ CERTIFICATION OF INDEX
On Behalf Of HON. DEBORAH WHITE-LABORA, JUDGE
View View File
Docket Date 2016-12-16
Type Miscellaneous Document
Subtype Referee's Report
Description REFEREES REPORT ~ EMAIL COPY
On Behalf Of HON. DEBORAH WHITE-LABORA, JUDGE
View View File
Docket Date 2016-07-29
Type Order
Subtype Extension of Time (Referee's Report)
Description ORDER-EXT OF TIME GR (REFEREE'S REPORT) ~ Petitioner's request for extension of time is granted and the referee is allowed to and including December 14, 2016, in which to file the required referee's report. ALL OTHER TIMES ARE EXTENDED ACCORDINGLY.
Docket Date 2016-07-29
Type Motion
Subtype Ext of Time (Referee's Report)
Description MOTION-EXT OF TIME (REFEREE'S REPORT)
On Behalf Of The Florida Bar
View View File
Docket Date 2016-06-22
Type Notice
Subtype Appearance
Description NOTICE-APPEARANCE
View View File
Docket Date 2016-06-20
Type Order
Subtype File with Referee
Description ORDER-FILE WITH REFEREE ~ Respondent's counsel Samuel Barclay Reiner, II, is advised that, pursuant to rule 3-7.6(h)(5)(B), Rules Regulating the Florida Bar, all future pleadings, motions, and notices must be filed with the appointed referee and not with the Florida Supreme Court.
Docket Date 2016-06-16
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE)
On Behalf Of Guillermo Perez
View View File
Docket Date 2016-05-03
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ FILED AS "RESPONDENT'S MOTION FOR ISSUANCE OF SUBPOENA DUCES TECUM" (05/03/2016: FORWARDED TO REFEREE)
On Behalf Of Guillermo Perez
View View File
Docket Date 2016-04-20
Type Motion
Subtype Request-Production
Description REQUEST-PRODUCTION ~ FILED AS "RESPONDENT'S FIRST REQUEST TO PRODUCE TO COMPLAINANT" (04/20/2016: FORWARDED TO REFEREE)
On Behalf Of Guillermo Perez
View View File
Docket Date 2016-04-20
Type Response
Subtype Answer
Description ANSWER ~ FILED AS "RESPONDENT'S AMENDED ANSWER & AFFIRMATIVE DEFENSES TO COMPLAINT OF THE FLORIDA BAR" (04/20/2016: FORWARDED TO REFEREE)
On Behalf Of Guillermo Perez
View View File
Docket Date 2016-04-13
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT'S RESPONSE TO MOTION TO STRIKE (04/13/2016: FORWARDED TO REFEREE)
On Behalf Of Guillermo Perez
View View File
Docket Date 2016-03-11
Type Notice
Subtype Filing
Description NOTICE-FILING ~ NOTICE OF FILING RESPONDENT'S AFFIDAVIT IN SUPPORT OF MOTION FOR SUMMARY JUDGMENT (FORWARDED TO REFEREE 03/15/2016)
On Behalf Of Guillermo Perez
View View File
Docket Date 2016-03-11
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ RESPONDENT'S MOTION FOR SUMMARY JUDGMENT (FORWARDED TO REFEREE 03/15/2016)
On Behalf Of Guillermo Perez
View View File
Docket Date 2016-02-29
Type Response
Subtype Response
Description RESPONSE ~ FILED AS "RESPONDENT'S RESPONSE TO COMPLAINANT'S REQUEST FOR ADMISSIONS" (03/01/2016: FORWARDED TO REFEREE)
On Behalf Of Guillermo Perez
Docket Date 2016-02-16
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ HON. DEBORAH WHITE-LABORA, 11TH JUDICIAL CIRCUIT
View View File
Docket Date 2016-02-08
Type Record
Subtype Exhibits
Description EXHIBITS ~ RESPONDENT'S ANSWER & AFFIRMATIVE DEFENSES TO COMPLAINT OF THE FLORIDA BAR
On Behalf Of Guillermo Perez
Docket Date 2016-02-08
Type Response
Subtype Answer
Description ANSWER ~ FILED AS "RESPONDENT'S ANSWER & AFFIRMATIVE DEFENSES TO COMPLAINT OF THE FLORIDA BAR" (02/09/2016 FORWARDED TO REFEREE)
On Behalf Of Guillermo Perez
Docket Date 2016-02-08
Type Order
Subtype Referee Appointed
Description REFEREE APPOINTED ~ DATED 01/21/2016, HONORABLE DEBORAH WHITE-LABORA, 11TH JUDICIAL CIRCUIT
View View File
Docket Date 2016-02-04
Type Motion
Subtype Ext of Time (Response/Reply)
Description MOTION-EXT OF TIME (RESPONSE) ~ 02/09/2016 FORWARDED TO REFEREE
On Behalf Of Guillermo Perez
View View File
Docket Date 2016-01-22
Type Order
Subtype Referee Appointment (Disciplinary)
Description ORDER-REFEREE APPOINTMENT (DISCIPLINARY) ~ HON. BERTILA SOTO, CJ, 11TH JUDICIAL CIRCUIT
Docket Date 2016-01-20
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2016-01-15
Type Miscellaneous Document
Subtype Possible Venue
Description POSSIBLE VENUE
View View File
Docket Date 2016-01-15
Type Motion
Subtype Appendix
Description APPENDIX-MOTION ~ EXHIBIT C
View View File
Docket Date 2016-01-15
Type Petition
Subtype Complaint
Description COMPLAINT
View View File
Docket Date 2016-01-15
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2016-01-15
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required
ABEL HOMES AT KEYS WINDS, etc., et al. VS FIRSTBANK PUERTO RICO, etc., et al. 4D2013-0738 2013-02-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
11-15905 CA

Parties

Name GUILLERMO PEREZ LLC
Role Appellant
Status Active
Name MIRAMAR PARKWAY PLAZA PARTNERS, LLC
Role Appellant
Status Active
Name FORCLOSURE
Role Appellant
Status Active
Name ABEL AMADOR
Role Appellant
Status Active
Name ABEL HOMES AT KEYS WINDS, LLC
Role Appellant
Status Active
Representations CARL T. WILLIAMS, Jennifer Olmedo-Rodriguez, RICHARD A. MORGAN
Name SILVIA AMADOR
Role Appellant
Status Active
Name LILLIAN J. RODRIGUEZ
Role Appellee
Status Active
Name FIRSTBANK PUERTO RICO
Role Appellee
Status Active
Representations CHERISH A. THOMPSON, MICHELE B. SOFTNESS, Christopher M. Yannuzzi
Name FIRSTBANK FLORIDA
Role Appellee
Status Active
Name CAROL PHILLIPS (DNU)
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-05-06
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2014-04-25
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Ready to Close
Docket Date 2014-03-24
Type Order
Subtype Order to Register/Update eDCA
Description Counsel to register with eDCA ~ Be advised that Sonia Amador has failed to comply with this Court¿s Administrative Order No. 2013-01, requiring counsel of record to register with the Fourth District Court of Appeal¿s electronic filing system to receive electronic copies of court communications, including but not limited to orders.You are further advised that to receive all communications from this Court in electronic form you must register at www.4dca.org or https://edca.4dca.org.Unless you obtain a hardship waiver of the registration requirement the Clerk of the Court shall cease mailing paper copies of all communications from the Court to you after ten (10) days from the date of this order.Paper copies can be obtained by completing a Copy Request Form located at www.4dca.org.AMERICANS WITH DISABILITIES ACT: If you are a person with a disability who needs any accommodation in order to participate in this proceeding, you are entitled, at no cost to you, the provision of certain assistance. Please contact the Marshal, Daniel DiGiacomo, 4th District Court of Appeal, 1525 Palm Beach Lakes Blvd., West Palm Beach, Florida 33401, telephone (561)242-2000; 1-800-955-8771(TDD): or 1-800-955-8770(V) via Florida Relay Service, at least seven (7) days before your scheduled court appearance, or immediately upon receiving this notification if the time before the scheduled appearance is less than seven (7) days; if you are hearing or voice impaired, call 711.
Docket Date 2014-03-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the notice of voluntary dismissal of appeal with prejudice filed herein this appeal is dismissed; further,ORDERED that appellee¿s (FirstBank Puerto Rico d/b/a FirstBank Florida) motion for award of appellate attorneys¿ fees filed October 18, 2013, is hereby determined moot, as the notice of voluntary dismissal states each party shall bear its own attorney¿s fees and costs.
Docket Date 2014-03-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2014-01-31
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-Dispensing Oral Argument ~ dispensed with oral argument.
Docket Date 2013-12-16
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant's Reply Brief
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-12-11
Type Order
Subtype Order Striking Filing
Description ORD-Stricken ~ The brief of the appellants filed on December 6, 2013, is stricken as not in compliance with the Florida Rules of Appellate Procedure 9.210(a)(5) in that the reply brief exceeds 15 pages. An amended brief in compliance with the rules shall be filed within ten (10) days of the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief.
Docket Date 2013-12-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 12/6/13
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-11-05
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/22/13
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-10-18
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ (MOOT SEE 03/20/14 ORDER)
On Behalf Of FIRSTBANK PUERTO RICO
Docket Date 2013-10-18
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of FIRSTBANK PUERTO RICO
Docket Date 2013-09-17
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/18/13
On Behalf Of FIRSTBANK PUERTO RICO
Docket Date 2013-08-30
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Jennifer Olmedo-Rodriguez 0605158
Docket Date 2013-08-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-08-08
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 08/30/13
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-08-07
Type Order
Subtype Order
Description Miscellaneous Order ~ Upon consideration of the parties' responses filed August 1, 2013, to this Court's order to show cause dated July 12, 2013, advising that the automatic stay has been lifted, it isORDERED, that the above-styled appeal shall proceed.
Docket Date 2013-08-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 08/13/13
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-08-01
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-07-12
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Allowing Attachment to Record ~ Said supplemental record is deemed filed the date of the entry of this order.
Docket Date 2013-07-12
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (SEE 7/12/13 ORDER)
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-07-02
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 08/03/13
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-07-01
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-06-28
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record ~ AND/OR CORRECT RECORD (GRANTED 7/12/13)
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-06-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO DETERMINE CONFIDENTIALITY OF COURT RECORDS (ATTACHMENTS FILED UNDER SEAL, IN CONFIDENTIAL FOLDER) *GRANTED 7/12/13*
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-06-28
Type Record
Subtype Appendix
Description Appendix ~ ATTACHMENTS TO MOTION TO DETERMINE CONFIDENTIALITY **IN CONFIDENTIAL FOLDER**
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-06-11
Type Record
Subtype Record on Appeal
Description Received Records ~ EIGHT (8) VOLUMES (NO CD REQUIRED)
Docket Date 2013-05-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 7/3/13
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/3/13
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-03-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2013-02-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ABEL HOMES AT KEYS WINDS, LLC
Docket Date 2013-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
THE FLORIDA BAR VS GUILLERMO PEREZ, ETC., ET AL. SC2011-1531 2011-08-08 Closed
Classification Original Proceedings - Florida Bar - Motion to Quash Subpoena
Court Supreme Court of Florida
Originating Court Unknown Court
2011-71,044(11K)

Parties

Name GUILLERMO PEREZ LLC
Role Respondent
Status Active
Representations Samuel B Reiner, II
Name The Florida Bar
Role Complainant
Status Active
Representations Daniela Rosette
Name CANDISE LYNN SHANBRON
Role Chair-Committee
Status Active

Docket Entries

Docket Date 2024-09-10
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2014-02-14
Type Notice
Subtype Compliance
Description NOTICE-COMPLIANCE ~ NOTICE OF COMPLIANCE WITH RULE 2.516(b)(1) AND DESIGNATION OF E-MAIL ADDRESSES
On Behalf Of Guillermo Perez
Docket Date 2012-10-25
Type Event
Subtype Record Center
Description RECORD CENTER ~ C00000201387
Docket Date 2011-10-31
Type Order
Subtype Strike
Description ORDER-STRIKE ~ On the Court's own motion, Respondent's "Reply to The Florida Bar's Response to Petition for Writ of Certiorari, or Alternatively, Motion to Partially Quash Subpoenas Duces Tecum" filed with this Court on August 22, 2011, is hereby stricken as unauthorized.
Docket Date 2011-10-31
Type Disposition
Subtype Denied
Description DISP-DENIED ~ The "Petition for Writ of Certiorari, or Alternatively, Motion to Partially Quash Subpoenas Duces Tecum" is hereby denied.
Docket Date 2011-10-21
Type Notice
Subtype Related Case(s)
Description NOTICE-RELATED CASE(S) ~ SC11-1605
On Behalf Of The Florida Bar
Docket Date 2011-08-22
Type Response
Subtype Reply to Response
Description REPLY TO RESPONSE ~ O&7 & E-MAIL (FILED AS REPLY TO THE FLORIDA BAR'S RESPONSE TO PETITION FOR WRIT OF CERTIORARI, OR ALTERNATIVELY, MOTION TO PARTIALLY QUASH SUBPOENAS DUCES TECUM)
On Behalf Of Guillermo Perez
Docket Date 2011-08-18
Type Response
Subtype Response
Description RESPONSE ~ TO PETITION FOR WRIT OF CERTIORIARI, OR ALTERNATIVELY, MOTION TO PARTIALLY QUASH SUBPOENAS DUCES TECUM (W/ATTACHMENTS)
On Behalf Of The Florida Bar
Docket Date 2011-08-09
Type Event
Subtype No Fee Required
Description No Fee Required
Docket Date 2011-08-09
Type Petition
Subtype Motion to Quash Subpoena
Description MOTION-QUASH SUBPOENA ~ W/ATTACHMENTS O&7 & E-MAIL (FILED AS PETITION FOR WRIT OF CERTIORARI, OR ALTERNATIVELY, MOTION TO PARTIALLY QUASH SUBPOENAS DUCES TECUM & TREATED AS MOT-QUASH SUBPOENA) (08/10/2011: $300.00 CHECK RETURNED TO RESPONDENT'S COUNSEL)
On Behalf Of Guillermo Perez
Docket Date 2011-08-08
Type Misc. Events
Subtype Fee Status
Description NF:No Fee Required

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-01-22
ANNUAL REPORT 2022-03-08
Florida Limited Liability 2021-02-22

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2545318707 2021-03-29 0455 PPP 1201 NW 3rd Ave, Miami, FL, 33136-2503
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) 1041
Loan Approval Amount (current) 1041
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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33136-2503
Project Congressional District FL-27
Number of Employees 1
NAICS code 333612
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 1045.22
Forgiveness Paid Date 2021-09-07
9413897808 2020-06-08 0455 PPP 6011 West Clifton Street, Tampa, FL, 33634-5134
Loan Status Date 2021-08-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20525
Loan Approval Amount (current) 20525
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-5134
Project Congressional District FL-14
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20751.62
Forgiveness Paid Date 2021-07-19
4730678602 2021-03-18 0455 PPP 8290 Lake Dr, Doral, FL, 33166-7820
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) 10450
Loan Approval Amount (current) 10450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-7820
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10505.15
Forgiveness Paid Date 2021-10-12
4923348800 2021-04-16 0455 PPS 8290 Lake Dr, Doral, FL, 33166-7820
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) 10450
Loan Approval Amount (current) 10450
Undisbursed Amount 0
Franchise Name -
Lender Location ID 506410
Servicing Lender Name DreamSpring
Servicing Lender Address 2000 Zearing Ave. NW, Albuquerque, NM, 87104
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Doral, MIAMI-DADE, FL, 33166-7820
Project Congressional District FL-26
Number of Employees 1
NAICS code 485310
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 506410
Originating Lender Name DreamSpring
Originating Lender Address Albuquerque, NM
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10486.58
Forgiveness Paid Date 2021-10-04
7339459004 2021-05-25 0455 PPP 530 75th St Apt 106, Miami Beach, FL, 33141-2468
Loan Status Date 2021-09-28
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 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 Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-2468
Project Congressional District FL-24
Number of Employees 1
NAICS code 424490
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Self-Employed Individuals
Originating Lender ID 514546
Originating Lender Name BSD Capital, LLC dba Lendistry
Originating Lender Address Brea, CA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20879.23
Forgiveness Paid Date 2021-08-25
6517588403 2021-02-10 0455 PPS 6011 W Clifton St, Tampa, FL, 33634-5134
Loan Status Date 2021-12-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20050
Loan Approval Amount (current) 20050
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Tampa, HILLSBOROUGH, FL, 33634-5134
Project Congressional District FL-14
Number of Employees 1
NAICS code 484110
Borrower Race White
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 20203.81
Forgiveness Paid Date 2021-11-22

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1405023 Intrastate Non-Hazmat 2005-08-09 45000 2005 1 1 Auth. For Hire
Legal Name GUILLERMO PEREZ
DBA Name -
Physical Address 2828 SW 7TH PLACE, CAPE CORAL, FL, 33914, US
Mailing Address POST OFFICE BOX 1518174, CAPE CORAL, FL, 33915, US
Phone (239) 878-2881
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 02 Apr 2025

Sources: Florida Department of State