Entity Name: | DANIEL ORTIZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Active |
Date Filed: | 27 Mar 2023 (2 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 06 Mar 2024 (a year ago) |
Document Number: | L23000151278 |
FEI/EIN Number | APPLIED FOR |
Address: | 5241 Red Cedar Dr., Apt. 24, Fort Myers, FL 33907 |
Mail Address: | 5241 Red Cedar Dr., APT. 24, Fort Myers, FL 33907 |
ZIP code: | 33907 |
County: | Lee |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ORTIZ, DANIEL L | Agent | 5241 Red Cedar Dr., APT. 24, Fort Myers, FL 33907 |
Name | Role | Address |
---|---|---|
ORTIZ, DANIEL | Authorized Member | 2716 42ND ST. SW, LEHIGH ACRES, FL 33976 |
Name | Role | Address |
---|---|---|
Ortiz, Daniel L | Owner | 5241 Red Cedar Dr., APT. 24 Fort Myers, FL 33907 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-07-12 | 5241 Red Cedar Dr., Apt. 24, Fort Myers, FL 33907 | No data |
CHANGE OF MAILING ADDRESS | 2024-07-12 | 5241 Red Cedar Dr., Apt. 24, Fort Myers, FL 33907 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-12 | 5241 Red Cedar Dr., APT. 24, Fort Myers, FL 33907 | No data |
LC AMENDMENT | 2024-03-06 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
APOPKA FLORIDA 21 TRUST O/B/O JAVIER LOPEZ VS DITECH FINANCIAL, LLC F/K/A GREEN TREE SERVICING, LLC, JAMES A. OLSEN, GINGERY Y. OLSEN, THE PALMETTO RIDGE SCHOPKE HOMEOWNERS ASSOCIATION, INC., DANIEL ORTIZ, TERANO FINANCIAL, LLC, ET AL | 5D2021-2843 | 2021-11-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Javier Lopez |
Role | Appellant |
Status | Active |
Name | Apopka Florida 21 Trust |
Role | Appellant |
Status | Active |
Representations | Gregory Bryl |
Name | GREEN TREE SERVICING LLC |
Role | Appellee |
Status | Active |
Name | The Palmetto Ridge Schopke Homeowners Association, Inc. |
Role | Appellee |
Status | Active |
Name | Ginger Y. Olsen |
Role | Appellee |
Status | Active |
Name | TERANO FINANCIAL, LLC |
Role | Appellee |
Status | Active |
Name | DITECH FINANCIAL LLC |
Role | Appellee |
Status | Active |
Representations | Candice J. Hart, Andrea Tromberg |
Name | PALMETTO RIDGE CIRCLE,LLC |
Role | Appellee |
Status | Active |
Name | DANIEL ORTIZ LLC |
Role | Appellee |
Status | Active |
Name | James A. Olsen |
Role | Appellee |
Status | Active |
Name | Hon. Vincent Falcone |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-02-01 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | Deny Motion to Reinstate |
Docket Date | 2022-01-24 |
Type | Post-Disposition Motions |
Subtype | Motion For Reinstatement |
Description | Motion For Reinstatement |
On Behalf Of | Apopka Florida 21 Trust |
Docket Date | 2022-01-03 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-01-03 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2021-12-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2021-12-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE RE: WHY APPEAL SHOULD NOT BE DISMISSED... |
Docket Date | 2021-11-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-11-18 |
Type | Order |
Subtype | Mediation Order to Counsel |
Description | Mediation Letter to Counsel |
Docket Date | 2021-11-18 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-11-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED 11/17/21 |
On Behalf Of | Apopka Florida 21 Trust |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
LC Amendment | 2024-03-06 |
Florida Limited Liability | 2023-03-27 |
Date of last update: 10 Jan 2025
Sources: Florida Department of State