Search icon

MARIA OLARTE LLC - Florida Company Profile

Company Details

Entity Name: MARIA OLARTE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARIA OLARTE 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: 23 Feb 2022 (3 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: L22000087443
Address: 7301 N.W. 18TH STREET, #101, MARGATE, FL, 33063, US
Mail Address: 7301 N.W. 18TH STREET, #101, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
OLARTE MARIA Manager 7301 NW 18TH ST APT 101, MARGATE, FL, 33063
OLARTE MARIA Agent 7301 N.W. 18TH STREET, MARGATE, FL, 33063

Events

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

Court Cases

Title Case Number Docket Date Status
VINCENT P. DINARDO & MARIA OLARTE VS BAYVIEW LOAN SERVICING, L L C 2D2015-5731 2016-01-12 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
2014-CA-003820

Parties

Name MARIA OLARTE LLC
Role Appellant
Status Active
Name VINCENT P. DINARDO
Role Appellant
Status Active
Representations MARK P. STOPA
Name BAYVIEW LOAN SERVICING, L L C
Role Appellee
Status Active
Representations ROBERT L. TANKEL, ESQ., MELISSA A. GIASI, ESQ., KASS SHULER, P. A.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-09-28
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of VINCENT P. DINARDO
Docket Date 2016-08-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-10-20
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-AB DUE 11/23/16
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2016-09-29
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VINCENT P. DINARDO
Docket Date 2016-09-28
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of VINCENT P. DINARDO
Docket Date 2016-09-28
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure
Docket Date 2016-09-28
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion To File Supplemental Record
On Behalf Of VINCENT P. DINARDO
Docket Date 2016-09-28
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of VINCENT P. DINARDO
Docket Date 2017-07-14
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-06-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Vincent P. Dinardo and Maria Olarte Dinardo move for appellate attorneys' fees pursuant to paragraph 22 of the underlying mortgage and section 57.105(7), Florida Statutes (2016). The motion is denied. Bayview Loan Services, LLC, moves for appellate attorneys' fees pursuant to paragraph 22 of the underlying mortgage and section 6(E) of the underlying note. The motion is granted as to entitlement and remanded for determination of a reasonable amount of attorneys' fees owed.
Docket Date 2017-06-14
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2017-06-06
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ Tampa
Docket Date 2017-06-05
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2017-05-06
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of VINCENT P. DINARDO
Docket Date 2017-03-23
Type Record
Subtype Record on Appeal
Description Received Records ~ ADDITION - REDACTED - 344 PAGES
Docket Date 2017-03-22
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 2ND SUPPLEMENTAL - REDACTED - 142 PAGES
Docket Date 2017-03-06
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of VINCENT P. DINARDO
Docket Date 2017-03-02
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellee's motion to supplement the record is granted to the extent that the appellee shall make arrangements within three days with the clerk of circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order.Because the record must be supplemented through the clerk of the lower tribunal as just described, the copies of the record materials attached to the motion to supplement will not be considered by this court.
Docket Date 2017-02-22
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2017-02-22
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX TO UNOPPOSED MOTION TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2017-02-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2017-02-22
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2017-02-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2017-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ REDACTED
Docket Date 2017-01-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2017-01-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2016-11-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2016-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VINCENT P. DINARDO
Docket Date 2016-07-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-07-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VINCENT P. DINARDO
Docket Date 2016-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2016-06-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of VINCENT P. DINARDO
Docket Date 2016-06-02
Type Order
Subtype Order Striking Stipulation for Extension
Description strike stipulation for extension of time
Docket Date 2016-06-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ exceeds 90 day limit
On Behalf Of VINCENT P. DINARDO
Docket Date 2016-05-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 06/01/16
On Behalf Of VINCENT P. DINARDO
Docket Date 2016-04-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 05/01/16
On Behalf Of VINCENT P. DINARDO
Docket Date 2016-03-28
Type Record
Subtype Record on Appeal
Description Received Records ~ KISER
Docket Date 2016-03-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30-IB DUE 04/01/16
On Behalf Of VINCENT P. DINARDO
Docket Date 2016-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BAYVIEW LOAN SERVICING, L L C
Docket Date 2016-01-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VINCENT P. DINARDO
Docket Date 2016-01-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-01-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2015-12-23
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET

Documents

Name Date
Florida Limited Liability 2022-02-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State