Search icon

CARLOS ESCOBAR LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: CARLOS ESCOBAR LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS ESCOBAR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Oct 2021 (4 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L21000449411
FEI/EIN Number 88-1133770

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

Address: 9107 REFLECTION POINTE DRIVE, WINDERMERE, FL, 34786
Mail Address: 9107 REFLECTION POINTE DRIVE, WINDERMERE, FL, 34786
ZIP code: 34786
City: Windermere
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESCOBAR CARLOS Authorized Member 9107 REFLECTION POINTE DRIVE, WINDERMERE, FL, 34786
ESCOBAR CARLOS Agent 9107 REFLECTION POINTE DRIVE, WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
Carlos Escobar, et al., Appellant(s), v. Citizens Property Insurance Corporation, Appellee(s). 3D2024-0883 2024-05-15 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
19-8583-CA-01

Parties

Name Maria Escobar
Role Appellant
Status Active
Representations Timothy Hubbard Crutchfield, Keith Alan Truppman, Dax Christopher Sicre
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Gregory Paul Hengber, Zasha Marie Rodriguez, Scot Eliot Samis, Christopher Ryan Jones, Brandon Robert Christian, Michelle Diverio, Alejandro Sanchez Parraga
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name CARLOS ESCOBAR LLC
Role Appellant
Status Active
Representations Timothy Hubbard Crutchfield, Keith Alan Truppman, Dax Christopher Sicre

Docket Entries

Docket Date 2024-05-15
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-25
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to File Initial Brief is hereby granted to and including December 23, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-11-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of Carlos Escobar
View View File
Docket Date 2024-10-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Stipulation for Fourth Extension of Time to File Initial Brief-30 days to 11/22/2024 Granted
On Behalf Of Carlos Escobar
View View File
Docket Date 2024-10-01
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Lydecker LLP's Motion to Withdraw as Counsel for Appellee, Citizens Property Insurance Corporation, is granted. The law firm of Lydecker, LLP, and Michelle Diverio, Esquire, and Alejandro Sanchez Parraga, Esquire, are withdrawn as counsel for Appellee, and relieved from any further responsibility in this cause.
View View File
Docket Date 2024-09-27
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-09-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Stipulation for Third Motion for Extension of Time to Serve Initial Brief-30 days to 10/23/2024 Granted
On Behalf Of Carlos Escobar
View View File
Docket Date 2024-09-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Citizens Property Insurance Corporation
View View File
Docket Date 2024-08-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Stipulation for Second Extension of Time to Serve Initial Brief-30 days to 09/23/2024 Granted
On Behalf Of Carlos Escobar
View View File
Docket Date 2024-07-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Stipulation for Extension of Time to Serve Initial Brief-30 days to 08/22/2024 Granted
On Behalf Of Carlos Escobar
View View File
Docket Date 2024-06-26
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-15
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case filing fee $300 paid through the portal. Batch # 11245836
On Behalf Of Carlos Escobar
View View File
Docket Date 2024-05-15
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before May 25, 2024.
View View File
Docket Date 2024-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2025-01-06
Type Order
Subtype Order on Motion for Extension of Time
Description Appellant's Motion for Extension of Time to File Initial Brief Nunc Pro Tunc is hereby granted to and including thirty (30) days from the date of this Order. No further extensions will be allowed.
View View File
Docket Date 2025-01-03
Type Record
Subtype Appendix
Description Appendix to Appellant's Motion to Supplement Record on Appeal
On Behalf Of Carlos Escobar
View View File
Docket Date 2025-01-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Appellants' Agreed Motion to Supplement Record on Appeal
On Behalf Of Carlos Escobar
View View File
Docket Date 2025-01-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief Nunc Pro Tunc
On Behalf Of Carlos Escobar
View View File
Docket Date 2024-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal for 3D2024-0883.
On Behalf Of Carlos Escobar
View View File

Documents

Name Date
ANNUAL REPORT 2022-04-26
Florida Limited Liability 2021-10-14

USAspending Awards / Financial Assistance

Date:
2021-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
11770.00
Total Face Value Of Loan:
11770.00
Date:
2021-04-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
8485.00
Total Face Value Of Loan:
8485.00
Date:
2021-03-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
14869.00
Total Face Value Of Loan:
14869.00
Date:
2020-07-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
5800.00
Total Face Value Of Loan:
0.00
Date:
2020-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-04-22
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
11770
Current Approval Amount:
11770
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
11829.5
Date Approved:
2021-03-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14869
Current Approval Amount:
14869
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14965.95
Date Approved:
2021-04-21
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8485
Current Approval Amount:
8485
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8503.83

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State