Search icon

CARLOS GIMENEZ LLC

Company Details

Entity Name: CARLOS GIMENEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Mar 2023 (2 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L23000119112
Address: 3041 BARRYMORE CT, ORLANDO, FL, 32835, US
Mail Address: 3041 BARRYMORE CT, ORLANDO, FL, 32835, US
ZIP code: 32835
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
GIMENEZ CARLOS Agent 3041 BARRYMORE CT, ORLANDO, FL, 32835

Manager

Name Role Address
TORREALBA YNGRID Manager 3021 BARRYMORE CT, ORLANDO, FL, 32835

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
VICTOR MAY VS SANDRA NOVOA, ET AL. SC2018-2022 2018-12-04 Closed
Classification Original Proceedings - Writ - Mandamus
Court Supreme Court of Florida
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
132018CA013373000001

Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
3D18-1818

Parties

Name Victor May
Role Petitioner
Status Active
Name GUILLERMO OLMEDILLO, INC.
Role Respondent
Status Active
Representations Eric P. Hockman, Richard B. Rosengarten, Laura K. Wendell
Name Tina Paul
Role Respondent
Status Active
Name Barry Richard Cohen
Role Respondent
Status Active
Name WEISS SEROTA HELFMAN COLE & BIERMAN, P.L.
Role Respondent
Status Active
Name CARLOS GIMENEZ LLC
Role Respondent
Status Active
Representations Oren Rosenthal
Name Christina White
Role Respondent
Status Active
Representations Oren Rosenthal
Name Sandra Novoa
Role Respondent
Status Active
Representations Richard B. Rosengarten, Eric P. Hockman, Laura K. Wendell
Name Michael Karukin
Role Respondent
Status Active
Name Daniel Edward Dietch
Role Respondent
Status Active
Name Aleksandr Boksner
Role Respondent
Status Active
Name Daniel Gielchinsky
Role Respondent
Status Active
Name Hon. Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Hon. Mary Cay Blanks
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-12-21
Type Motion
Subtype Notice-Dismiss (Voluntary)
Description NOTICE-DISMISS (VOLUNTARY) ~ Filed as "Petitioner's Motion to Dismiss"
On Behalf Of Victor May
View View File
Docket Date 2018-12-21
Type Disposition
Subtype Dism Voluntary
Description DISP-DISMISSED-VOLUNTARY ~ Petitioner having filed a proper notice of dismissal pursuant to Florida Rule of Appellate Procedure 9.350(b), it is ordered that the petition for writ of mandamus is hereby voluntarily dismissed.
Docket Date 2018-12-06
Type Order
Subtype Filing Fee Due
Description ORDER-FILING FEE DUE ~ The jurisdiction of this Court was invoked by the filing of a Petition for Writ of Mandamus; however, said petition was not accompanied by the $300.00 filing fee or a proper motion for leave to proceed in forma pauperis as required by Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing the petition. Petitioner is allowed to and including January 7, 2018, in which to submit the filing fee or a proper motion for leave to proceed in forma pauperis that complies with sections 57.081 and 57.082, Florida Statutes (2013). The petition will not be submitted to the Court until receipt of the above. Failure to submit the filing fee or the above referenced document to this Court could result in the imposition of sanctions, including dismissal of the petition.Please understand that once this case is dismissed, it is not subject to reinstatement.
Docket Date 2018-12-06
Type Letter-Case
Subtype Acknowledgment Letter-New Case
Description ACKNOWLEDGMENT LETTER-NEW CASE
Docket Date 2018-12-04
Type Petition
Subtype Petition Filed
Description PETITION-MANDAMUS ~ Filed as "Petitioner's Motion to Proceed for Granting Writ of Mandamus" & treated as Petition - Mandamus
On Behalf Of Victor May
View View File
Docket Date 2018-12-04
Type Misc. Events
Subtype Fee Status
Description D3:Fee Due $300, but not billed

Documents

Name Date
Florida Limited Liability 2023-03-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State