Search icon

ROBERTO CARABALLO LLC

Company Details

Entity Name: ROBERTO CARABALLO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Nov 2021 (3 years ago)
Document Number: L21000490365
FEI/EIN Number 87-3616154
Address: 1437 NW 124TH AVENUE, PEMBROKE PINES, FL, 33026, US
Mail Address: 1437 NW 124TH AVENUE, PEMBROKE PINES, FL, 33026, US
ZIP code: 33026
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
UNITED STATES CORPORATION AGENTS, INC. Agent

Authorized Member

Name Role Address
CARABALLO ROBERTO A Authorized Member 1437 NW 124TH AVENUE, PEMBROKE PINES, FL, 33026

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000060485 TECHGIX ACTIVE 2024-05-08 2029-12-31 No data 2719 HOLLYWOOD BLVD. #7145, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-02-18 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 No data

Court Cases

Title Case Number Docket Date Status
CYNTHIA CARABALLO VS ROBERTO CARABALLO 5D2020-1732 2020-08-13 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2018-DR-014573-O

Parties

Name Cynthia Caraballo
Role Appellant
Status Active
Name ROBERTO CARABALLO LLC
Role Appellee
Status Active
Representations Alison Lopes
Name Hon. Greg A. Tynan
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-10-19
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-10-19
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-09-30
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-09-30
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal
Docket Date 2020-09-21
Type Record
Subtype Record on Appeal
Description Received Records ~ 250 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-09-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT Certificate of Indigency ~ CLERKS DETERMINATION
Docket Date 2020-09-15
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ AA FILE AMEND NOA W/IN 5 DAYS; RESPONSE TO ORDER TO SHOW CAUSE IS STILL OUTSTANDING
Docket Date 2020-09-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2020-09-09
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ W/DRWN PER 9/15 ORDER
Docket Date 2020-09-01
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 15 DAYS
Docket Date 2020-08-24
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Roberto Caraballo
Docket Date 2020-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-08-13
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-08-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 08/11/2020
On Behalf Of Cynthia Caraballo

Documents

Name Date
ANNUAL REPORT 2024-04-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-22
Florida Limited Liability 2021-11-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State