Search icon

JORGE L FERNANDEZ LLC

Company Details

Entity Name: JORGE L FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Sep 2021 (3 years ago)
Document Number: L21000411725
FEI/EIN Number N/A
Address: 3103 ALCAZAR CT., MIRAMAR, FL 33023
Mail Address: 3103 ALCAZAR CT., MIRAMAR, FL 33023
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, JORGE L Agent 3103 ALCAZAR CT., MIRAMAR, FL 33023

Mr.

Name Role Address
FERNANDEZ, JORGE L, SR Mr. 3103 ALCAZAR CT., MIRAMAR, FL 33023

Court Cases

Title Case Number Docket Date Status
JORGE L. FERNANDEZ, VS CITY OF MIAMI, 3D2011-1904 2011-07-20 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
08-17486

Parties

Name JORGE L FERNANDEZ LLC
Role Appellant
Status Active
Name THERESA L. GIRTEN
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations Gerald E. Greenberg
Name ROBERT T. KOFMAN
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-02-16
Type Record
Subtype Returned Records
Description Returned Records ~ 8 VOLUMES AND 1 EXHIBITS BOX. CONSOLIDA11-
Docket Date 2014-12-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-12-30
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-12-29
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47)
Docket Date 2014-12-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47)
Docket Date 2014-11-24
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Withhold Issuance of Mandate denied (OD57B)
Docket Date 2014-10-09
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Rehearing & Rehearing en banc denied (OD57A)
Docket Date 2014-06-30
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A)
Docket Date 2014-06-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2012-09-05
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2012-08-28
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A)
Docket Date 2012-08-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-08-08
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
Docket Date 2012-08-08
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
Docket Date 2012-07-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05)
Docket Date 2012-07-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ and response to motion for attorney's fees
Docket Date 2012-06-27
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2012-06-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
Docket Date 2012-06-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
Docket Date 2012-06-20
Type Response
Subtype Response
Description RESPONSE ~ in opposition to aa's motion for attorney's fees
Docket Date 2012-05-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-05-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-04-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04)
Docket Date 2012-04-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2012-04-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for leave to file response to motion for attorney's fees with answer brief
Docket Date 2012-02-29
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-02-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-02-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2012-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2012-02-01
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2012-01-31
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached ~ second motion to supplement the record
Docket Date 2012-01-30
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13)
Docket Date 2012-01-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
Docket Date 2012-01-25
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volumes.
Docket Date 2011-12-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX)
Docket Date 2011-12-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2011-11-01
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2011-10-27
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate ~ with 3D11-2753 and 3D11-1904
On Behalf Of THERESA L. GIRTEN
Docket Date 2011-10-14
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 volume.
Docket Date 2011-09-22
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment Granted (OG49) ~ The motion to relinquish jurisdiction is granted and jurisdiction of this cause is temporarily relinquished to the trial court for a period of thirty (30) days from the date of this order for the purpose(s) stated in the motion.
Docket Date 2011-09-21
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of ROBERT T. KOFMAN
Docket Date 2011-08-29
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THERESA L. GIRTEN
Docket Date 2011-07-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ROBERT T. KOFMAN
Docket Date 2011-07-20
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JORGE L. FERNANDEZ
Docket Date 2011-07-20
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-10
ANNUAL REPORT 2022-03-03
Florida Limited Liability 2021-09-16

Date of last update: 13 Feb 2025

Sources: Florida Department of State