Search icon

JORGE MUNOZ LLC

Company Details

Entity Name: JORGE MUNOZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 08 Jan 2024 (a year ago)
Document Number: L24000019177
Address: 13997 HELSBY STREET, ORLANDO, FL 32832
Mail Address: 13997 HELSBY STREET, ORLANDO, FL 32832
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
MUNOZ, JORGE Agent 13997 HELSBY STREET, ORLANDO, FL 32832

Manager

Name Role Address
MUNOZ, JORGE Manager 13997 HELSBY STREET, ORLANDO, FL 32832

Court Cases

Title Case Number Docket Date Status
JORGE MUNOZ AND YAMILA LEON VS BRANCH BANKING AND TRUST COMPANY 2D2019-2979 2019-08-06 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4857

Parties

Name JORGE MUNOZ LLC
Role Appellant
Status Active
Representations DAVID D. SHARPE, ESQ.
Name YAMILA LEON
Role Appellant
Status Active
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Active
Representations JONATHAN I. JACOBSON, ESQ., NUSRAT MANSOOR, ESQ., MICHAEL HILDEBRANDT, ESQ., ROSS M. MABERY, ESQ., JOHN F. RUDY, I I I, ESQ.
Name HON. CAROLINE TESCHE ARKIN
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-12-05
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-11-06
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Khouzam, C.J., and Sleet and Atkinson
Docket Date 2019-10-01
Type Order
Subtype Order to Serve Brief
Description Brief Overdue ~ Appellant shall serve the initial brief within twenty days from the date of this order, or this appeal will be subject to dismissal without further notice based on failure to prosecute.
Docket Date 2019-09-05
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellants’ initial brief shall be served within 20 days from the date of this order.
Docket Date 2019-08-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2019-08-15
Type Order
Subtype Nonfinal Appeals
Description nonfinal appeal order for initial brief
Docket Date 2019-08-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-06
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-08-06
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of HILLSBOROUGH CLERK
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JORGE MUNOZ
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-11-06
Type Disposition by Order
Subtype Dismissed
Description dismissal for no brief ~ This appeal is dismissed for failure of the appellants to comply with this court's order of October 1, 2019, requiring the filing of an initial brief.
JORGE MUNOZ AND YAMILA LEON VS CITIZEN 2D2019-1954 2019-05-22 Closed
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
18-CA-4857

Parties

Name JORGE MUNOZ LLC
Role Appellant
Status Active
Representations DAVID D. SHARPE, ESQ.
Name YAMILA LEON
Role Appellant
Status Active
Name THE CITIZEN, INC.
Role Appellee
Status Active
Name BRANCH BANKING AND TRUST COMPANY
Role Appellee
Status Withdrawn
Representations MICHAEL HILDEBRANDT, ESQ., JONATHAN I. JACOBSON, ESQ., NUSRAT MANSOOR, ESQ., JOHN F. RUDY, I I I, ESQ.
Name HON. REX MARTIN BARBAS
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2019-09-24
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2019-08-28
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal nonfinal/nonappealable order ~ This appeal is dismissed as from a nonappealable nonfinal order. See Stubbs v. Fed. Nat'l Mortgage Ass'n, 250 So. 3d 151 (Fla. 2d DCA 2018).
Docket Date 2019-08-28
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Northcutt, Villanti, and Smith
Docket Date 2019-08-09
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE ~ APPENDIX TO APPELLANTS' RESPONSE TO SHOW CAUSE ORDER
On Behalf Of JORGE MUNOZ
Docket Date 2019-08-09
Type Response
Subtype Response
Description RESPONSE ~ APPELLANTS' RESPONSE TO JULY 9, 2019 SHOW CAUSE ORDER AND STATUS REPORT
On Behalf Of JORGE MUNOZ
Docket Date 2019-07-09
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion-79 ~ The appellants' motion to relinquish jurisdiction is granted to the extent that jurisdiction is relinquished to the trial court for 30 days from the date of this order for the court to address the issue of service of process. The appellants shall file a status report within 30 days of the date of this order, attaching any order issued by the trial court. A party adversely affected by an order issued on relinquishment on the service issue must timely appeal such an order. This court's June 21, 2019, order to show cause is discharged.Within 15 days of the date of this order, the appellants shall show cause why this appeal should not be dismissed as from a nonappealable nonfinal order, in two respects. First, although the title of the order recites that the order denies certain filings, the text of the order itself does not deny anything. Second, the appellants shall address whether an order on an objection to writ of possession is an appealable order. The relinquishment of jurisdiction granted by the present order is deemed to encompass leave for the trial court to enter an order that amends the order on appeal. Such an order may be incorporated into the present appeal, although the appellants must still address the second issue identified in this paragraph.
Docket Date 2019-07-03
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JORGE MUNOZ
Docket Date 2019-07-03
Type Response
Subtype Response
Description RESPONSE ~ TO SHOW CAUSE ORDER
On Behalf Of JORGE MUNOZ
Docket Date 2019-06-21
Type Order
Subtype Order
Description Miscellaneous Order ~ Within 10 days of the date of this order the appellants shall show cause why their motion to relinquish jurisdiction should not be denied as moot, as the June 18, 2019, hearing date has passed.
Docket Date 2019-06-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of BRANCH BANKING AND TRUST COMPANY
Docket Date 2019-06-12
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF COMPLIANCE WITH FEE ORDER - submitted by U.S. Mail tothe Clerk of this Court on June 11, 2019.
On Behalf Of JORGE MUNOZ
Docket Date 2019-06-12
Type Order
Subtype Order
Description MISCELLANEOUS ORDER ~ In light of the federal bankruptcy court's June 7, 2019, "order granting motion for relief from automatic stay," this appeal shall proceed.Appellee Branch Banking and Trust Company shall respond to the appellants' motion to relinquish jurisdiction by Friday, June 14, 2019.To the extent that the appellants seek a quick disposition of their motion to relinquish jurisdiction due to a scheduled hearing in the trial court, they must first respond to this court's May 23, 2019, fee order.
Docket Date 2019-06-10
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF RELIEF FROM THE AUTOMATIC BANKRUPTCY STAY
On Behalf Of JORGE MUNOZ
Docket Date 2019-06-10
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of JORGE MUNOZ
Docket Date 2019-06-05
Type Order
Subtype Order re Stay
Description bankruptcy stay ~ This court is prevented from any action in this appeal due to the automatic stay provision of 11 U.S.C., Section 362, Bankruptcy Code, unless a party receives stay relief from the bankruptcy court which at this time has jurisdiction. The parties are directed to inform this court when the bankruptcy court grants relief from the automatic stay or when the stay lapses. If neither of these events occurs within 120 days of this order, the parties are requested to provide this court with individual status reports or a joint report.
Docket Date 2019-05-31
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ " NOTICE OF COMMENCEMENT OF CHAPTER 13 CASE AND STAY OF ACTIONS PURSUANT TO SECTION 362 OF THE BANKRUPTCY CODE"
On Behalf Of JORGE MUNOZ
Docket Date 2019-05-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2019-05-23
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2019-05-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of JORGE MUNOZ
Docket Date 2019-05-22
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-01-08

Date of last update: 09 Feb 2025

Sources: Florida Department of State