Search icon

CARLOS RUIZ LLC

Company Details

Entity Name: CARLOS RUIZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jul 2021 (4 years ago)
Document Number: L21000334524
FEI/EIN Number 87-1886824
Address: 3542 chauncy road, Holiday, FL, 34691, US
Mail Address: 3542 Chauncy rd, Holiday, FL, 34691, US
ZIP code: 34691
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
RUIZ CARLOS M Agent 3542 chauncy rd, Holiday, FL, 34691

Manager

Name Role Address
RUIZ CARLOS M Manager 3542 chauncy rd, Holiday, 34691

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-29 3542 chauncy road, Holiday, FL 34691 No data
CHANGE OF MAILING ADDRESS 2023-03-29 3542 chauncy road, Holiday, FL 34691 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-29 3542 chauncy rd, Holiday, FL 34691 No data

Court Cases

Title Case Number Docket Date Status
CARLOS RUIZ VS STATE OF FLORIDA 2D2021-3070 2021-10-06 Closed
Classification Original Proceedings - Circuit Criminal - Habeas Corpus
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2020-CF-00216

Circuit Court for the Twelfth Judicial Circuit, DeSoto County
2020-CF-00277

Parties

Name CARLOS RUIZ LLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Attorney General, Tampa
Name DESOTO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-06
Type Misc. Events
Subtype Fee Status
Description NF4:No Fee-Habeas Corpus
Docket Date 2021-10-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-10-06
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARLOS RUIZ
Docket Date 2021-11-29
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2021-11-05
Type Order
Subtype Order on Motion for Rehearing
Description denial of writ rehearing ~ Petitioner’s motion for rehearing/rehearing en banc/certification of great publicimportance is treated as a motion for rehearing and denied. Petitioner’s motion toconsolidate is denied as moot.
Docket Date 2021-10-28
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of CARLOS RUIZ
Docket Date 2021-10-28
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ /CERTIFICATION OF GREAT PUBLIC IMPORTANCE
On Behalf Of CARLOS RUIZ
Docket Date 2021-10-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ BLACK, LUCAS, and SMITH
Docket Date 2021-10-14
Type Disposition by Order
Subtype Dismissed
Description writ dismissal ~ The petition for writ of habeas corpus is dismissed because the records of the lower tribunal indicate that the petitioner is represented by counsel. See Logan v. State, 846 So. 2d 472 (Fla. 2003). Petitioner may challenge this conclusion by filing a motion for rehearing, under oath, within 15 days of the date of this order.
CARLOS RUIZ, etc., et al., VS PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP, INC., 3D2020-0722 2020-05-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
18-348

Parties

Name CARLOS RUIZ LLC
Role Appellant
Status Active
Representations Richard J. Diaz
Name PREFERRED CONTRACTORS INSURANCE COMPANY RISK RETENTION GROUP
Role Appellee
Status Active
Representations JUSTIN N. SHINDORE
Name Hon. Luis Garcia
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-19
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Monroe County, Florida, is hereby dismissed.
Docket Date 2020-11-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ APPELLANT'S NOTICE OF VOLUNTARY DISMISSAL WITHOUTPREJUDICE
On Behalf Of CARLOS RUIZ
Docket Date 2020-11-19
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-11-19
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-16
Type Order
Subtype Order on Motion to Stay
Description Stay Denied (OD26) ~ Upon consideration, Appellants' Motion for Stay Appeal is hereby denied. Appellants shall show cause within five (5) days from the date of this Order why the appeal should not be dismissed as one taken from a non-final, non-appealable order. See Lidsky Vaccaro & Montes, P.A. v. Morejon, 813 So. 2d 146, 149 (Fla. 3d DCA 2002) (holding "the law is settled that an order which merely grants a motion for summary judgment and does not otherwise contain the traditional words of finality is not a final order subject to appellate review"). EMAS, C.J., and SCALES and LOBREE, JJ., concur.
Docket Date 2020-11-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay ~ APPELLANTS' MOTION TO STAY APPEAL
On Behalf Of CARLOS RUIZ
Docket Date 2020-10-26
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-07-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/14/20
Docket Date 2020-07-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' NOTICE OF AGREED EXTENSION OF TIME TO FILE INITIAL BRIEF PURSUANT TO AMENDED ADMINISTRATIVE ORDER A03D13-01
On Behalf Of CARLOS RUIZ
Docket Date 2020-07-02
Type Record
Subtype Index
Description Index
On Behalf Of Monroe Clerk
Docket Date 2020-05-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-05-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of CARLOS RUIZ
Docket Date 2020-05-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-29
ANNUAL REPORT 2022-04-30
Florida Limited Liability 2021-07-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State