Search icon

ANA OLIVEIRA, LLC - Florida Company Profile

Company Details

Entity Name: ANA OLIVEIRA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ANA OLIVEIRA, 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: 01 Aug 2023 (2 years ago)
Document Number: L23000360645
FEI/EIN Number 93-2818000

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

Address: 4736 CHEVY PLACE, ORLANDO, 32811, FL
Mail Address: 4736 CHEVY PLACE, ORLANDO, 32811, FL
ZIP code: 32811
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAS GARCIA ANA PAULA O Authorized Member 4736 CHEVY PLACE, ORLANDO, FL, 32811
DIAS GARCIA ANA PAULA Agent 4736 CHEVY PLACE, ORLANDO, FL, 32811

Court Cases

Title Case Number Docket Date Status
ROBERT KIRCHGESSNER AND ANA OLIVEIRA VS US BANK, N.A., ETC. 4D2016-1295 2016-04-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE15011518

Parties

Name ROBERT KIRCHGESSNER
Role Appellant
Status Active
Representations Jonathan H. Kline, Gregory A. Light
Name ANA OLIVEIRA, LLC
Role Appellant
Status Active
Name US BANK, N.A., ETC.
Role Appellee
Status Active
Representations KATE MUNKITTRICK, CHAD MUNEY, Sarah Todd Weitz, BRIAN M. GILBERT, Steven Weitz
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-07-28
Type Record
Subtype Record on Appeal
Description Received Records ~ (402 PAGES)
Docket Date 2017-01-24
Type Record
Subtype Supplemental Record
Description Supplemental Records
Docket Date 2017-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2017-01-18
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the January 17, 2017 notice of voluntary dismissal, this case is dismissed.
Docket Date 2017-01-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of ROBERT KIRCHGESSNER
Docket Date 2017-01-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Granting EOT for Appellant's Reply Brief ~ ORDERED that appellants' January 6, 2017 motion for extension of time is granted, and appellants shall serve the reply brief within forty-five (45) days from the date of this order. In addition, if the reply brief is served after the time provided for in this order, it may be stricken.
Docket Date 2017-01-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of ROBERT KIRCHGESSNER
Docket Date 2017-01-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of ROBERT KIRCHGESSNER
Docket Date 2016-12-28
Type Order
Subtype Order on Motion to Amend/Correct Record
Description ORD-Allow Record to be Corrected ~ ORDERED that appellee's December 20, 2016 motion to supplement the record is treated as a motion to correct the record and is granted. The clerk of the lower tribunal shall prepare and file the corrected record on appeal in this court within twenty (20) days from the date of this order. The corrected record on appeal shall remove the "statement of proceedings" that was filed by the appellants with the trial court on March 17, 2016 (R. at 370-372), and shall include the four documents included in the appellee's motion.
Docket Date 2016-12-27
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion
On Behalf Of ROBERT KIRCHGESSNER
Docket Date 2016-12-20
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of US BANK, N.A., ETC.
Docket Date 2016-12-20
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of US BANK, N.A., ETC.
Docket Date 2016-12-20
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of US BANK, N.A., ETC.
Docket Date 2016-12-14
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 1 WEEK TO 12/21/16
On Behalf Of US BANK, N.A., ETC.
Docket Date 2016-11-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ 30 DAYS T0 12/14/16
On Behalf Of US BANK, N.A., ETC.
Docket Date 2016-10-24
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of ROBERT KIRCHGESSNER
Docket Date 2016-10-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORD-Initial Brief to be Served ~ ORDERED that appellants' October 10, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within ten (10) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case will be subject to dismissal or the court in its discretion may impose other sanctions. Appellants are advised that no further extensions will be granted absent a detailed explanation for why the initial brief has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant.
Docket Date 2016-10-10
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 ROBERT KIRCHGESSNER
Docket Date 2016-07-12
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellants' June 27, 2016 motion for extension of time is granted, and appellants shall serve the initial brief within ninety (90) days from receipt of the index to the record on appeal. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2016-06-27
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 ROBERT KIRCHGESSNER
Docket Date 2016-06-16
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellants in the above-styled case are directed to show cause in writing, if any there be, on or before June 27, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellants' initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2016-05-24
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of US BANK, N.A., ETC.
Docket Date 2016-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2016-04-19
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2016-04-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT KIRCHGESSNER
Docket Date 2016-04-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-09-27
Florida Limited Liability 2023-08-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State