Search icon

ELIZABETH GONZALEZ LLC

Company Details

Entity Name: ELIZABETH GONZALEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 13 Feb 2024 (a year ago)
Document Number: L24000077531
Address: 1800 N BAYSHORE DRIVE, APT 2505, MIAMI, FL, 33132, US
Mail Address: 1800 N BAYSHORE DRIVE, APT 2505, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ ELIZABETH A Agent 1800 N BAYSHORE DRIVE, MIAMI, FL, 33132

Manager

Name Role Address
GONZALEZ ELIZABETH A Manager 1800 N BAYSHORE DRIVE, MIAMI, FL, 33132

Court Cases

Title Case Number Docket Date Status
ELIZABETH GONZALEZ VS MDRJ, LLC AND SANTIAGO CASANOVAS 5D2022-0589 2022-03-09 Closed
Classification NOA Final - County Civil - Other
Court 5th District Court of Appeal
Originating Court County Court for the Eighteenth Judicial Circuit, Seminole County
2018-CC-000371

Parties

Name ELIZABETH GONZALEZ LLC
Role Appellant
Status Active
Name Santiago Casanovas
Role Appellee
Status Active
Name MDRJ, LLC
Role Appellee
Status Active
Representations Flynn LaVrar
Name Hon. Frederic M. Schott
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

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 2022-04-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-05
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee ~ NO RESPONSE TO 3/29 ORDER TO SHOW CAUSE IS REQUIRED
Docket Date 2022-03-29
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2022-03-09
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/I 10 DAYS
Docket Date 2022-03-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 3/4/22
On Behalf Of Elizabeth Gonzalez
Docket Date 2022-03-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-09
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
ELIZABETH M. GONZALEZ, et al., VS BANK OF AMERICA, N.A. 3D2014-0642 2014-03-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-33723

Parties

Name ELIZABETH GONZALEZ LLC
Role Appellant
Status Active
Representations Mark L. Pomeranz, PETER J. SANDBERG
Name Bank of America, N.A.
Role Appellee
Status Active
Representations KIMBERLY N. HOPKINS, EILEEN E. NAVARRO
Name Hon. Gerald Hubbart
Role Judge/Judicial Officer
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-28
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2014-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-07-07
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2014-07-07
Type Disposition by Order
Subtype Dismissed
Description Dismissal for Failure to Comply (DA11H) ~ Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for Miami-Dade County, Florida is dismissed for failure to comply with this Court's order dated June 9, 2014, and with the Florida Rules of Appellate Procedure.
Docket Date 2014-06-25
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Bank of America, N.A.
Docket Date 2014-06-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 volumes.
Docket Date 2014-06-09
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this order, or within said time the court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2014-06-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2014-04-04
Type Order
Subtype Order on Filing Fee
Description Appellant to Submit Correct $$ Filing Fee (OR14I) ~ The appellate filing fee increased to $300.00 on July 1, 2004. Therefore, the enclosed check in the amount of $310.00 is returned to counsel for the appellants. The appellants are directed to file within ten (10) days from the date of this order the $300.00 filing fee as required by Section 35.22(3), Florida Statutes (2004) and the Florida Rules of Appellate Procedure. The appellants are directed to forward to the Clerk of this Court a single check, cashier¿s check or money order in the amount of $300.00 to cover the filing fee. Failure to comply with this order may result in the dismissal of this cause.
Docket Date 2014-04-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before April 13, 2014.
Docket Date 2014-03-27
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
Docket Date 2014-03-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2014-03-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-03-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ELIZABETH GONZALEZ

Documents

Name Date
Florida Limited Liability 2024-02-13

Date of last update: 01 Feb 2025

Sources: Florida Department of State