Search icon

TONY GARCIA, LLC - Florida Company Profile

Company Details

Entity Name: TONY GARCIA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TONY GARCIA, 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: 05 Jan 2022 (3 years ago)
Document Number: L22000013143
FEI/EIN Number 87-4444751

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

Address: 1898 NW 1ST AVE # 4, MIAMI, FL, 33136, US
Mail Address: 1898 NW 1ST AVE # 4, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JESUS A Authorized Member 1898 NW 1ST AVE # 4, MIAMI, FL, 33136
GARCIA JESUS A Agent 1898 NW 1ST AVE # 4, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1898 NW 1ST AVE # 4, MIAMI, FL 33136 -
CHANGE OF MAILING ADDRESS 2023-04-28 1898 NW 1ST AVE # 4, MIAMI, FL 33136 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 1898 NW 1ST AVE # 4, MIAMI, FL 33136 -

Court Cases

Title Case Number Docket Date Status
TONY GARCIA, Appellant(s) v. STATE OF FLORIDA, Appellee(s). 4D2024-0140 2024-01-16 Closed
Classification NOA Final - Circuit Criminal - 3.850 Summary
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CF012520AXXX

Parties

Name TONY GARCIA, LLC
Role Appellant
Status Active
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Name Hon. Scott Ira Suskauer
Role Judge/Judicial Officer
Status Active
Name Palm Beach Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-01
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-06-13
Type Order
Subtype Order on Motion for Rehearing
Description Order on Motion for Rehearing
View View File
Docket Date 2024-05-22
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing and for Issuance of a Written Opinion Pursuant to Rule 9.330(a)
Docket Date 2024-05-20
Type Order
Subtype Order Striking Filing
Description Order Striking Filing
View View File
Docket Date 2024-05-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing
Docket Date 2024-05-09
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Tony Garcia
Docket Date 2024-01-17
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted
Docket Date 2024-01-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
Docket Date 2024-08-16
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired
Description Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained.
View View File
STATE OF FLORIDA VS TONY GARCIA SC2019-1870 2019-11-04 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502014CF012520AXXXMB

Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
4D17-3751

Parties

Name STATE OF FLORIDA LLC
Role Petitioner
Status Active
Representations Paul Patti III
Name TONY GARCIA, LLC
Role Respondent
Status Active
Representations JESSICA A. DE VERA, Ms. Claire V. Madill
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Hon. Joseph Abruzzo
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-16
Type Miscellaneous Document
Subtype Publish Full
Description PUBLISH FULL
View View File
Docket Date 2022-09-15
Type Record
Subtype Exhibits Returned
Description EXHIBITS RETURNED ~ DVD (3) returned to 4DCA
Docket Date 2022-09-15
Type Mandate
Subtype Mandate Issued
Description MANDATE ~ CC: COUNSEL
Docket Date 2022-08-25
Type Disposition
Subtype Quashed
Description DISP-QUASHED ~ FSC-OPINION: Because we do not find fundamental error in Garcia's unpreserved claim, we quash the decision of the Fourth District to the extent it requires that the Respondent be resentenced. It is so ordered.
View View File
Docket Date 2022-02-10
Type Letter-Case
Subtype Acknowledgment Letter-Modified
Description ACKNOWLEDGMENT LETTER-MODIFIED
Docket Date 2022-02-04
Type Motion
Subtype Other Substantive
Description MOTION-OTHER SUBSTANTIVE ~ Motion for Leave to File 3.850
On Behalf Of TONY GARCIA
View View File
Docket Date 2022-01-04
Type Letter-Case
Subtype Acknowledgment Letter-Modified-Case Pending
Description ACKNOWLEDGMENT LETTER-MODIFIED-CASE PENDING ~ The Florida Supreme Court has received the following document reflecting a filing date of 1/3/2022.Notice of InquiryIn response to the above notice, please be advised that the above styled case is still pending before this Court.The Florida Supreme Court's case number must be utilized on all pleadings and correspondence filed in this cause.
Docket Date 2022-01-03
Type Notice
Subtype Inquiry
Description NOTICE-INQUIRY
On Behalf Of TONY GARCIA
View View File
Docket Date 2021-02-10
Type Event
Subtype Oral Argument Held
Description ORAL ARGUMENT HELD
Docket Date 2021-01-22
Type Order
Subtype Strike Filing Unauthorized
Description ORDER-STRIKE FILING UNAUTHORIZED ~ Petitioner's Request to be Present at Court Hearing is hereby stricken as unauthorized.
Docket Date 2021-01-19
Type Motion
Subtype Request-Oral Argument
Description REQUEST-ORAL ARGUMENT ~ Request to be Present for Court Hearing * Stricken on 1/22/21 as unauthorized per order issued on 1/22/21. *
On Behalf Of TONY GARCIA
View View File
Docket Date 2020-10-13
Type Order
Subtype OA Schedule (Prev Accepted)
Description ORDER-OA SCHED (PREV ACCEPTED) ~ The Court previously accepted jurisdiction. The Court will hear oral argument at 9:00 a.m., Wednesday, February 10, 2021.A maximum of twenty minutes to the side is allowed for the argument, but counsel is expected to use only so much of that time as is necessary.NO CONTINUANCES WILL BE GRANTED EXCEPT UPON A SHOWING OF EXTREME HARDSHIP.
Docket Date 2020-10-06
Type Brief
Subtype Reply-Merit
Description REPLY BRIEF-MERITS ~ REPLY BRIEF OF PETITIONER
On Behalf Of State of Florida
View View File
Docket Date 2020-09-21
Type Motion
Subtype Toll Time
Description MOTION-TOLL TIME ~ UNOPPOSED MOTION TO TOLL TIME DURINGPENDENCY OF PETITIONER'S UNOPPOSEDMOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of State of Florida
View View File
Docket Date 2020-09-21
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (REPLY BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including October 8. 2020, in which to serve the reply brief on the merits. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
Docket Date 2020-08-21
Type Brief
Subtype Answer-Merit
Description ANSWER BRIEF-MERITS ~ Respondent's Answer Brief on the Merits
On Behalf Of TONY GARCIA
View View File
Docket Date 2020-07-22
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 August 21, 2020, 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 2020-07-22
Type Motion
Subtype Ext of Time (Answer Brief-Merit)
Description MOTION-EXT OF TIME (ANSWER BRIEF-MERITS) ~ UNOPPOSED MOTION FOR EXTENSION OF TIMETO FILE ANSWER BRIEF ON THE MERITS
On Behalf Of TONY GARCIA
View View File
Docket Date 2020-06-22
Type Brief
Subtype Initial-Merit
Description INITIAL BRIEF-MERITS ~ INITIAL BRIEF OF PETITIONER
On Behalf Of State of Florida
View View File
Docket Date 2020-06-11
Type Record
Subtype Exhibits
Description EXHIBITS ~ DVD (3)
Docket Date 2020-06-10
Type Motion
Subtype Ext of Time (Initial Brief-Merit)
Description MOTION-EXT OF TIME (INITIAL BRIEF-MERITS) ~ Unopposed Motion for Extension of Time to File Initial Brief on the Merits
On Behalf Of State of Florida
View View File
Docket Date 2020-06-10
Type Order
Subtype Extension of Time (Merits Brief)
Description ORDER-EXT OF TIME GR (INITIAL BRIEF-MERITS) ~ Petitioner's motion for extension of time is granted and petitioner is allowed to and including June 22, 2020, in which to serve the initial 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 2020-06-05
Type Record
Subtype Record/Transcript
Description RECORD ~ Supplement: Record on Appeal (February 09, 2018) * Filed electronically *
Docket Date 2020-05-21
Type Order
Subtype Juris Accept/Brief Sched (OA Later Date)
Description ORDER-JURIS ACCEPT/BRIEF SCHED (OA LATER DATE) ~ The Court accepts jurisdiction of this case. Petitioner's initial brief on the merits must be served on or before June 10, 2020; respondent's answer brief on the merits must be served thirty days after service of petitioner's initial brief on the merits; and petitioner's reply brief on the merits must be served thirty days after service of respondent's answer brief on the merits.The Clerk of the Fourth District Court of Appeal must file the record which must be properly indexed and paginated on or before July 20, 2020. The Clerk may provide the record in the format as currently maintained at the district court, either paper or electronic.Oral argument will be set by separate order. Counsel for the parties will be notified of the oral argument date approximately sixty days prior to oral argument.
Docket Date 2019-12-09
Type Brief
Subtype Juris Answer
Description JURIS ANSWER BRIEF ~ Respondent's Brief on Jurisdiction
On Behalf Of TONY GARCIA
View View File
Docket Date 2019-11-18
Type Notice
Subtype Discretionary Juris (Cross)
Description NOTICE-DISCRETIONARY JURIS (CROSS) ~ RESPONDENT'S CROSS-NOTICE TOINVOKE DISCRETIONARY JURISDICTION
On Behalf Of TONY GARCIA
View View File
Docket Date 2019-11-12
Type Brief
Subtype Juris Initial
Description JURIS INITIAL BRIEF ~ JURISDICTIONAL BRIEF OF PETITIONER
On Behalf Of State of Florida
View View File
Docket Date 2019-11-05
Type Event
Subtype No Fee - State
Description No Fee - State ~ State Appeal
Docket Date 2019-11-05
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2019-11-04
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT)
On Behalf Of State of Florida
View View File
Docket Date 2019-11-04
Type Misc. Events
Subtype Fee Status
Description NS:No Fee - State
TONY GARCIA VS STATE OF FLORIDA 4D2017-3751 2017-12-06 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
14CF012520AMB

Parties

Name TONY GARCIA, LLC
Role Appellant
Status Active
Representations Public Defender-P.B., Jessica A. De Vera
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Paul Patti, Attorney General-W.P.B.
Name Hon. Samantha Schosberg Feuer
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active
Name FLORIDA SUPREME COURT CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-12-15
Type Record
Subtype Returned Exhibits
Description Returned Exhibits
Docket Date 2018-02-02
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description Order Granting Motion to Supplement the Record ~ ORDERED that appellant's February 1, 2018 motion to supplement the record is granted. The material requested in the motion shall be included in the record on appeal. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from the date of this order. Appellant shall monitor the supplementation process.
Docket Date 2022-12-02
Type Order
Subtype Article I, Section 16(b)(10)b., Fla. Const. Order
Description Order Per Section 16(b)(10)b., Fla. Const. ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years from the date of appeal in non-capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. The following circumstances contributed to the continuing review of this case and the time required for a final decision exceeding two years: The initial decision in this case was issued within the two-year time frame. The mandate was stayed pending review by the Florida Supreme Court. After the Florida Supreme Court remanded back to this court, a decision on remand and mandate were issued within two months.
Docket Date 2022-11-08
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-11-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-10-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion ~ ON REMAND FROM THE FLORIDA SUPREME COURT
Docket Date 2022-09-15
Type Supreme Court
Subtype Supreme Court Mandate
Description Supreme Court Mandate ~ SC19-1870 QUASHED
Docket Date 2022-08-25
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ SC19-1870
Docket Date 2020-06-05
Type Supreme Court
Subtype Record Sent to Supreme Court
Description 4DCA record sent to Supreme Court ~ TWO (2) EVNELOPES OF EXHIBIT (CD'S)
Docket Date 2020-05-21
Type Supreme Court
Subtype Supreme Court Order
Description Misc. Supreme Court Order ~ SC19-1870 BRIEFING SCHEDULE
Docket Date 2019-11-05
Type Order
Subtype Order on Motion to Stay Issuance of Mandate
Description Grant Motion to Stay Issuance of Mandate ~ ORDERED that appellee’s October 7, 2019 motion to stay issuance of mandate is granted.
Docket Date 2019-11-05
Type Supreme Court
Subtype Acknowledged Receipt from Supreme Court
Description Ack. Receipt from Supreme Court ~ SC19-1870
Docket Date 2019-11-04
Type Notice
Subtype Notice
Description Notice sent to the Supreme Court
On Behalf Of TONY GARCIA
Docket Date 2019-11-04
Type Supreme Court
Subtype Notice to Invok. Disc. Jur. FSC
Description Notice of Discretionary Jurisdiction to Supreme Court
On Behalf Of State of Florida
Docket Date 2019-10-07
Type Post-Disposition Motions
Subtype Motion To Stay Issuance of Mandate
Description Motion To Stay Issuance of Mandate
On Behalf Of State of Florida
Docket Date 2019-10-04
Type Order
Subtype Order on Motion for Rehearing En Banc
Description Order Denying Rehearing En Banc ~ ORDERED that the appellee's August 14, 2019 motion for rehearing and/or motion for rehearing en banc and/or motion to certify conflict is denied.
Docket Date 2019-10-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-09-23
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's September 11, 2019 motion to accept response as timely filed is granted. The September 11, 2019 response is deemed timely filed.
Docket Date 2019-09-11
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ACCEPT RESPONSE AS TIMELY FILED.
On Behalf Of TONY GARCIA
Docket Date 2019-09-11
Type Response
Subtype Response
Description Response ~ **DEEMED TIMELY**
On Behalf Of TONY GARCIA
Docket Date 2019-08-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc
On Behalf Of State of Florida
Docket Date 2019-08-07
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion
Docket Date 2019-06-19
Type Order
Subtype Order Striking Filing
Description ORD-Stricken as Unauthorized ~ ORDERED sua sponte that the appellant's June 14, 2019 documents are stricken as unauthorized.
Docket Date 2019-06-14
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Letter ~ **STRICKEN** LETTER TO JUDGE GERBER.
On Behalf Of TONY GARCIA
Docket Date 2018-10-10
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2019-03-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State of Florida
Docket Date 2019-03-14
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 10 DAYS TO 3/25/19
Docket Date 2019-03-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief
On Behalf Of State of Florida
Docket Date 2019-02-12
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TONY GARCIA
Docket Date 2019-02-04
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before February 11, 2019, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-11-05
Type Record
Subtype Transcript
Description Transcript Received ~ (SUPPLEMENTAL RECORD) (995 PAGES)
Docket Date 2018-10-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 26, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-09-14
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including October 11, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-09-12
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2018-02-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of TONY GARCIA
Docket Date 2018-01-30
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Palm Beach
Docket Date 2018-09-11
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's August 31, 2018 motion to supplement the record and toll time is granted in part. The transcripts of trial proceedings that occurred on September 20, 21, 22, 23, 26, and 27, 2016 (or September 27, 2017 - it is not clear from the motion if 2017 is a scrivener's error) shall be included in the record on appeal. If the transcripts referenced in the motion are not already prepared and filed, the court reporter shall prepare and file them with the clerk of the lower tribunal within ten (10) days from the date of this order. The clerk of the lower tribunal shall file the transcripts with this court within five (5) days from the date on which they are filed by the court reporter, or within five (5) days from the date of this order if they are already on file. Appellant shall file the initial brief within ten (10) days from the date on which the transcripts are filed in this court. The court notes that this is appellant's fifth motion to supplement, and this appeal has been pending since December 2017. Numerous and successive motions to supplement are discouraged.
Docket Date 2018-09-04
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that upon consideration of appellant's response filed August 31, 2018, this court's August 29, 2018 order to show cause is discharged.
Docket Date 2018-08-31
Type Response
Subtype Response
Description Response
On Behalf Of State of Florida
Docket Date 2018-08-31
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time ~ AMENDED MOTION FILED.
On Behalf Of TONY GARCIA
Docket Date 2018-08-31
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of State of Florida
Docket Date 2018-08-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before September 7, 2018, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2018-07-16
Type Record
Subtype Transcript
Description Transcript Received ~ (SUPPLEMENTAL RECORD) (4 PAGES)
Docket Date 2018-07-02
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 41 PAGES.
Docket Date 2018-06-07
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's June 5, 2018 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-06-07
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-06-05
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of TONY GARCIA
Docket Date 2018-05-29
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-05-24
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's May 23, 2018 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-05-23
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of TONY GARCIA
Docket Date 2018-05-01
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 6/1/18.
On Behalf Of TONY GARCIA
Docket Date 2018-03-28
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ 30 DAYS TO 5/2/18.
On Behalf Of TONY GARCIA
Docket Date 2018-03-20
Type Record
Subtype Exhibits
Description Received Exhibits ~ 1 ENVELOPE.
On Behalf Of Clerk - Palm Beach
Docket Date 2018-03-19
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ (34 PAGES)
Docket Date 2018-03-05
Type Order
Subtype Order on Motion to Supplement Record & EOT/Toll Briefing
Description ORD-Supplement Record w/Trans & Toll Time for Brf. ~ ORDERED that appellant's March 1, 2018 motion to supplement the record and toll time is granted. The material requested in the motion shall be included in the record on appeal. The court reporter shall have thirty (30) days from the date of this order in which to prepare the transcript. The clerk of the lower tribunal shall prepare and file the supplemental material in this court within ten (10) days from receipt of the transcript. Appellant shall monitor the supplementation process. Further,ORDERED that the time for filing appellant's initial brief is tolled until ten (10) days after the supplemental record is received.
Docket Date 2018-03-05
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-03-01
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Mot. file supp'l ROA & toll time
On Behalf Of TONY GARCIA
Docket Date 2018-02-15
Type Notice
Subtype Notice
Description Notice ~ OF SUBSTITUTION OF COUNSEL WITHIN THE SAME OFFICE.
On Behalf Of TONY GARCIA
Docket Date 2018-02-09
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ **CONFIDENTIAL** (15 PAGES)
Docket Date 2018-01-29
Type Record
Subtype Transcript
Description Transcript Received ~ (816 PAGES)
Docket Date 2018-01-10
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description Order Granting EOT for Court Reporter's Transcript ~ ORDERED that the court reporter's request for an extension of time to file the transcript with the circuit court is granted, and the time for preparation and service of the transcript is extended to and including January 11, 2018. Attorneys shall notify this court of non-compliance; further,ORDERED that all other time frames pertaining to the filing of the record and briefs are extended accordingly. See Fla. R. App. P. 9.300(b) (record on appeal is due twenty (20) days after receipt of the transcript, appellant's initial brief shall be filed within thirty (30) days from service of the index to the record.).
Docket Date 2018-01-08
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion EOT For Court Reporter Transcript
Docket Date 2017-12-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of TONY GARCIA
Docket Date 2017-12-07
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description ORD-L.T. INSOLVENCY OR INDIGE.
Docket Date 2017-12-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TONY GARCIA
Docket Date 2017-12-06
Type Misc. Events
Subtype Fee Status
Description WV:Waived

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-04-28
Florida Limited Liability 2022-01-05

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1283158407 2021-02-01 0455 PPP 7414 NE 6th Ct, Miami, FL, 33138-5110
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9030
Loan Approval Amount (current) 9030
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529192
Servicing Lender Name Benworth Capital
Servicing Lender Address 7000 SW 97th Avenue Suite 201, Miami, FL, 33173
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33138-5110
Project Congressional District FL-24
Number of Employees 1
NAICS code 711510
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 529192
Originating Lender Name Benworth Capital
Originating Lender Address Miami, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9106.2
Forgiveness Paid Date 2021-12-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State