Search icon

CARMEN GARCIA LLC - Florida Company Profile

Company Details

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

CARMEN GARCIA 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: 08 Jan 2024 (a year ago)
Document Number: L24000017810
Address: 2521 NE 41ST AVE, HOMESTEAD, FL, 33033, US
Mail Address: 2521 NE 41ST AVE, HOMESTEAD, FL, 33033, US
ZIP code: 33033
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA DE QUEZADA CARMEN P Authorized Member 2521 NE 41ST AVE, HOMESTEAD, FL, 33033
GARCIA DE QUEZADA CARMEN P Agent 2521 NE 41ST AVE, HOMESTEAD, FL, 33033

Court Cases

Title Case Number Docket Date Status
VICTOR BERMUDEZ AND CARMEN GARCIA, VS CITIZENS PROPERTY INSURANCE CORPORATION, 3D2023-0870 2023-05-15 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-23076

Parties

Name CARMEN GARCIA LLC
Role Appellant
Status Active
Name VICTOR BERMUDEZ
Role Appellant
Status Active
Representations Zachary Greenbaum, Peter John Mineo
Name Citizens Property Insurance Corporation
Role Appellee
Status Active
Representations Asika K. Patel, Barbara S. Nolan
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-23
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellants’ Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2023-06-23
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-06-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-06-23
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2023-06-23
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of VICTOR BERMUDEZ
Docket Date 2023-05-25
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ (Amended to correct parties)
On Behalf Of VICTOR BERMUDEZ
Docket Date 2023-05-25
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of VICTOR BERMUDEZ
Docket Date 2023-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of VICTOR BERMUDEZ
Docket Date 2023-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The 3DCA $300 filing fee for a notice of appeal is due.
Docket Date 2023-05-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for Appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before May 25, 2023.
SOCC, P.L., D/B/A SOUTH ORANGE WELLNESS, ETC. VS STATE FARM MUTUAL AUTO- MOBILE INSURANCE COMPANY 5D2011-0783 2011-03-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
08-SC-17057

County Court for the Ninth Judicial Circuit, Orange County
08-SC-15504-O

Parties

Name SOUTH ORANGE WELLNESS & INJURY
Role Appellant
Status Active
Name MICHELLE BADILLO
Role Appellant
Status Active
Name SOCC, P.L.
Role Appellant
Status Active
Representations Jonathan D. Wilson, MARLENE REISS, Peter A. Shapiro
Name CARMEN GARCIA LLC
Role Appellant
Status Active
Name STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations D. MATTHEW ALLEN, Nancy W. Gregoire Stamper, Johanna W. Clark, John L. Morrow, CARLOS D. CABRERA
Name HON. ANTOINETTE PLOGSTEDT
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-21
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-11-09
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-10-17
Type Order
Subtype Order
Description Miscellaneous Order ~ MOT REH INTERIM ORDER IS GRANTED
Docket Date 2012-10-15
Type Response
Subtype Response
Description RESPONSE ~ TO 10/12MOT
On Behalf Of SOCC, P.L.
Docket Date 2012-10-12
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 10/5ORDER
On Behalf Of SOCC, P.L.
Docket Date 2012-10-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Granting Attorney's Fees ~ CAUSE IS REMANDED TO ORANGE CTY PURSUANT TO FRAP 9.400(b) TO DETERMINE AND ASSESS REASONABLE ATTYS FESS FOR THIS APPEAL;AA'S MOT REQ COURT TO GRANT MOT TAX ATTY FEES IS DENIED AS MOOT
Docket Date 2012-09-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED AS MOOT PER 10/5 ORDER
On Behalf Of SOCC, P.L.
Docket Date 2012-09-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-09-18
Type Order
Subtype Order on Motion for Rehearing and Rehearing En Banc
Description Order Deny Motion for Rehearing / Rehearing En Banc
Docket Date 2012-08-23
Type Response
Subtype Response
Description RESPONSE ~ TO 7/27MOT REH,ETC.
On Behalf Of SOCC, P.L.
Docket Date 2012-08-13
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ DESIGNATION OF E-MAIL ADDRESS; AE Nancy Gregoire 475688
Docket Date 2012-08-09
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee
Docket Date 2012-08-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE RESPONSE TO 7/27MOT
On Behalf Of SOCC, P.L.
Docket Date 2012-07-27
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion for Rehearing / Rehearing En Banc ~ & CERT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2012-07-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ & REMANDED
Docket Date 2011-11-21
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-10-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SOCC, P.L.
Docket Date 2011-10-11
Type Response
Subtype Response
Description RESPONSE ~ TO 10/3MOT
On Behalf Of SOCC, P.L.
Docket Date 2011-10-11
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SOCC, P.L.
Docket Date 2011-10-07
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2011-10-03
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ PORTION REPLY BRF,ETC.
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-09-30
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ AA' 9/26MOT IS GRNATED AND ATTACHED MOT AND RESPONSE ARE ACCEPTED AS TIMELY FILED IN THIS COURT
Docket Date 2011-09-26
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOT TRANSFER AA'S MOT.....
On Behalf Of SOCC, P.L.
Docket Date 2011-09-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-09-21
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SOCC, P.L.
Docket Date 2011-09-02
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-09-01
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-09-01
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike ~ BOTH 8/17MOTS ARE DENIED
Docket Date 2011-08-26
Type Response
Subtype Response
Description RESPONSE ~ TO MOT STRIKE
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-08-17
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ BRF & APX OF AMICUS
On Behalf Of SOCC, P.L.
Docket Date 2011-08-17
Type Response
Subtype Response
Description RESPONSE ~ PER8/9 ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-08-09
Type Order
Subtype Order to Show Cause
Description ORD-Show Cause (Cotelligent) ~ W/I 10DAYS TO 8/1MOT
Docket Date 2011-08-01
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 SOCC, P.L.
Docket Date 2011-07-29
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERT. OF SERVICE;AE Carlos D. Cabrera 331650
Docket Date 2011-07-28
Type Record
Subtype Appendix
Description Appendix for Amicus Curiae Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-07-28
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-07-25
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AE Carlos D. Cabrera 331650
Docket Date 2011-07-25
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-06-22
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ W/I 30DAY;BOTH 6/16 AND 6/20MOTS ARE GRANTED;NO FURTHER EOT AND FAILURE TO COMPLY WILLL RESULT IN CONSIDERATION OF CAUSE W/O BENEFIT OF ANS BRF. AAE'S COUNSEL IS CAUTIONED TO BE CAREFUL IN THE FUTURE REGARDING MISREPRESENTATIONS MADE BY COUNSEL TO THE COURT
Docket Date 2011-06-22
Type Response
Subtype Response
Description RESPONSE ~ TO AA'S REQ TO ADMONISH
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-06-20
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of SOCC, P.L.
Docket Date 2011-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-06-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-05-27
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2011-05-25
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-05-24
Type Brief
Subtype Amicus Curiae Brief
Description Amicus Curiae Brief
On Behalf Of SOCC, P.L.
Docket Date 2011-05-20
Type Response
Subtype Response
Description RESPONSE ~ TO 5/16AMENDED MOT EOT
On Behalf Of SOCC, P.L.
Docket Date 2011-05-18
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ 5/16MOT GRANTED TO 5/23 FOR AM CUR BRF
Docket Date 2011-05-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief ~ AMENDED
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-05-12
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of SOCC, P.L.
Docket Date 2011-05-10
Type Order
Subtype Order on Filing Fee
Description Order Grant EOT for Filing Fee ~ AM BRF BY 5/12(DATE REQUESTED)
Docket Date 2011-05-06
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ FILE AMICUS BRF
On Behalf Of SOCC, P.L.
Docket Date 2011-05-05
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 4VOL
Docket Date 2011-05-02
Type Record
Subtype Record on Appeal
Description Received Records ~ 3VOL;1BOX IN EXHIBIT ROOM
Docket Date 2011-04-27
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ GRANTD TO THE EXTENET THAT AA MAY FILE A NEW BRIEF. 4/25INIT BRF IS ACCEPTED
Docket Date 2011-04-27
Type Response
Subtype Response
Description RESPONSE ~ TO 4/11MOT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-04-25
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SOCC, P.L.
Docket Date 2011-04-25
Type Response
Subtype Response
Description RESPONSE ~ TO 4/20MOTION
On Behalf Of SOCC, P.L.
Docket Date 2011-04-21
Type Order
Subtype Order on Motion for Leave to File Amicus Curiae Brief
Description ORD-Permitting Amicus Curiae Brief
Docket Date 2011-04-20
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 4/1ORDER
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-04-11
Type Motions Relating to Briefs
Subtype Motion to File Amicus Curiae Brief
Description Motion To File Amicus Curi. Brief
On Behalf Of SOCC, P.L.
Docket Date 2011-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief
Docket Date 2011-03-30
Type Response
Subtype Response
Description RESPONSE ~ TO MOT EOT
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-03-28
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 SOCC, P.L.
Docket Date 2011-03-17
Type Order
Subtype Order on Motion To Strike
Description Order Deny Motion to Strike
Docket Date 2011-03-11
Type Order
Subtype Order Accept Jurisdiction Per 9.160
Description ORD-Accept Jurisdiction-9.160
Docket Date 2011-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ 9.160 APPEAL
On Behalf Of SOCC, P.L.
Docket Date 2011-03-09
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ SUPP AUTH AND 2ND SUPP AUTH
On Behalf Of State Farm Mutual Automobile Insurance Company
Docket Date 2011-03-09
Type Misc. Events
Subtype Fee Status
Description WW3:Waived-57.085(2)

Documents

Name Date
Florida Limited Liability 2024-01-08

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4124359008 2021-05-20 0455 PPP 763 82nd St N/A, Miami Beach, FL, 33141-1308
Loan Status Date 2021-07-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Miami Beach, MIAMI-DADE, FL, 33141-1308
Project Congressional District FL-24
Number of Employees 1
NAICS code 624410
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Independent Contractors
Originating Lender ID 262380
Originating Lender Name Leader Bank, National Association
Originating Lender Address ARLINGTON, MA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 21009.94
Forgiveness Paid Date 2022-05-02
8014098700 2021-04-07 0455 PPP 465 E 29th St, Hialeah, FL, 33013-3692
Loan Status Date 2021-10-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20833
Loan Approval Amount (current) 20833
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Hialeah, MIAMI-DADE, FL, 33013-3692
Project Congressional District FL-26
Number of Employees 1
NAICS code 812990
Borrower Race White
Borrower Ethnicity Hispanic or Latino
Business Type Self-Employed Individuals
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 20916.9
Forgiveness Paid Date 2021-09-07
3579258803 2021-04-15 0491 PPS 1708 Bonser Rd, Minneola, FL, 34715-7779
Loan Status Date 2021-09-28
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4656
Loan Approval Amount (current) 4656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Minneola, LAKE, FL, 34715-7779
Project Congressional District FL-11
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4671.05
Forgiveness Paid Date 2021-08-18
8314578606 2021-03-24 0491 PPP 1708 Bonser Rd, Minneola, FL, 34715-7779
Loan Status Date 2021-09-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4656
Loan Approval Amount (current) 4656
Undisbursed Amount 0
Franchise Name -
Lender Location ID 509316
Servicing Lender Name Harvest Small Business Finance, LLC
Servicing Lender Address 24422 Avenida de la Carlota Suite 400, Laguna Hills, CA, 92653
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Minneola, LAKE, FL, 34715-7779
Project Congressional District FL-11
Number of Employees 1
NAICS code 492110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Sole Proprietorship
Originating Lender ID 509316
Originating Lender Name Harvest Small Business Finance, LLC
Originating Lender Address Laguna Hills, CA
Gender Female Owned
Veteran Unanswered
Forgiveness Amount 4672.97
Forgiveness Paid Date 2021-08-16

Date of last update: 01 Apr 2025

Sources: Florida Department of State