Search icon

FELIX HERNANDEZ LLC

Company Details

Entity Name: FELIX HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 28 Jun 2023 (2 years ago)
Date of dissolution: 21 Nov 2024 (2 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Nov 2024 (2 months ago)
Document Number: L23000309965
Address: 4636 SE 9TH PL, CAPE CORAL, FL, 33904
Mail Address: 4318 NW 20TH TERRACE, CAPE CORAL, FL, 33993
ZIP code: 33904
County: Lee
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ FELIX J Agent 4318 NW 20TH TERRACE, CAPE CORAL, FL, 33993

President

Name Role Address
HERNANDEZ FELIX J President 4318 NW 20TH TER, CAPE CORAL, FL, 33993

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-21 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data

Court Cases

Title Case Number Docket Date Status
CARABEO CARPET CARE, INC. VS SOUTHERN FIDELITY INSURANCE COMPANY 5D2021-2947 2021-12-02 Closed
Classification NOA Final - County Small Claims - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2021-SC-018513-O

Parties

Name CARABEO CARPET CARE INC.
Role Appellant
Status Active
Representations Noor Fawzy, Jose P. Font
Name Yosleidy Perez
Role Appellant
Status Active
Name FELIX HERNANDEZ LLC
Role Appellant
Status Active
Name SOUTHERN FIDELITY INSURANCE COMPANY
Role Appellee
Status Active
Representations Kimberly J. Fernandes, Alison Trejo, Jeffrey Wank
Name Hon. Michael Deen
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-01-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Southern Fidelity Insurance Company
Docket Date 2021-12-28
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ AA W/IN 10 DYS
Docket Date 2022-03-21
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Record-on-Appeal ~ AA W/IN 10 DYS
Docket Date 2022-03-08
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2022-03-07
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-01-14
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2022-01-10
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2022-01-07
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-04-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-04-25
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-01
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ NO RESPONSE TO THIS COURT'S OTSC REQUIRED
Docket Date 2022-04-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2022-03-30
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2021-12-15
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Jose P. Font 0738719
On Behalf Of Carabeo Carpet Care, Inc.
Docket Date 2021-12-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ PER 12/3/21 ORDER
On Behalf Of Carabeo Carpet Care, Inc.
Docket Date 2021-12-03
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS
Docket Date 2021-12-02
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2021-12-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-12-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-12-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/26/21
On Behalf Of Carabeo Carpet Care, Inc.

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-21
Florida Limited Liability 2023-06-28

Date of last update: 02 Feb 2025

Sources: Florida Department of State