Search icon

CARMEN CINTRON, LLC - Florida Company Profile

Company Details

Entity Name: CARMEN CINTRON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARMEN CINTRON, 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: 21 Sep 2022 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: L22000412781
FEI/EIN Number 92-3162935

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

Address: 2710 REDDISH EGRET BEND, ST CLOUD, FL, 34773, US
Mail Address: 2710 REDDISH EGRET BLVD, ST CLOUD, FL, 34773, US
ZIP code: 34773
County: Osceola
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CINTRON-VAZQUEZ CARMEN L Manager 14978 FELLS LANE, ORLANDO, FL, 32827
CINTRON-VAZQUEZ CARMEN Agent 2710 REDDISH EGRET BEND, ST CLOUD, FL, 34773

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-12 2710 REDDISH EGRET BEND, ST CLOUD, FL 34773 -
CHANGE OF MAILING ADDRESS 2024-03-12 2710 REDDISH EGRET BEND, ST CLOUD, FL 34773 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-12 2710 REDDISH EGRET BEND, ST CLOUD, FL 34773 -
REINSTATEMENT 2023-10-19 - -
REGISTERED AGENT NAME CHANGED 2023-10-19 CINTRON-VAZQUEZ, CARMEN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -

Court Cases

Title Case Number Docket Date Status
FITZMARTIN INVESTMENTS, LLC AS TRUSTEE OF THE OSCEOLA COUNTY EXCITEMENT 7710 LAND TRUST VS WILMINGTON TRUST, NATIONAL ASSOCIATION, AS SUCCESSOR TRUSTEE TO CITIBANK, NA AS TRUSTEE FOR BEAR SEARNS ALT-A TRUST 2007-3, MORTGAGE PASS-THROUGH CERTIFICATES, SERIES 2007-3, ET AL. 5D2018-0100 2018-01-09 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2017-CA-000674

Parties

Name FITZMARTIN INVESTMENTS, LLC
Role Appellant
Status Active
Representations BRYANT HOUSTON DUNIVAN
Name CARMEN CINTRON, LLC
Role Appellee
Status Active
Name CAROL HAYES
Role Appellee
Status Active
Name Wilmington Trust, National Association
Role Appellee
Status Active
Representations NATHAN L. WOOD, CHAD M. MUNEY, Javier D. Alvarez, Sarah T. Weitz, Steven C. Weitz
Name Citibank, N.A.
Role Appellee
Status Active
Name REUNION RESORT & CLUB OF ORLANDO MASTER ASSOC, INC
Role Appellee
Status Active
Name REUNION EAST COMMUNITY DEVELOPMENT DISTRICT
Role Appellee
Status Active
Name CARVALEX, SA
Role Appellee
Status Active
Name THOMAS J. HAYES
Role Appellee
Status Active
Name CHASE HOME FINANCE, LLC
Role Appellee
Status Active
Name JPMorgan Chase Bank, National Association
Role Appellee
Status Active
Name Hon. Margaret H. Schreiber
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-06-11
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2018-06-11
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2018-05-23
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-05-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of FITZMARTIN INVESTMENTS, LLC
Docket Date 2018-05-23
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2018-05-10
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/24
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-05-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 295 PAGES
On Behalf Of Clerk Osceola
Docket Date 2018-04-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 5/10
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-03-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of FITZMARTIN INVESTMENTS, LLC
Docket Date 2018-03-20
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/30
On Behalf Of FITZMARTIN INVESTMENTS, LLC
Docket Date 2018-01-22
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2018-01-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-01-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Sarah T Weitz 0864501
On Behalf Of Wilmington Trust, National Association
Docket Date 2018-01-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2018-01-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/8/18
On Behalf Of FITZMARTIN INVESTMENTS, LLC
Docket Date 2018-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2018-01-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-03-12
REINSTATEMENT 2023-10-19
Florida Limited Liability 2022-09-21

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
864458 Intrastate Non-Hazmat - 0 - 1 - Private(Property)
Legal Name CARMEN CINTRON
DBA Name -
Physical Address 111921 PLANTATION ROAD, FT MYERS, FL, 33912, US
Mailing Address 111921 PLANTATION ROAD, FT MYERS, FL, 33912, US
Phone (941) 936-7032
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 01 Apr 2025

Sources: Florida Department of State