Search icon

ALDO J QUATTROCCHI LLC

Company Details

Entity Name: ALDO J QUATTROCCHI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 16 Feb 2024 (a year ago)
Document Number: L24000084968
Address: 6866 STERLING GREENS DR, 101, NAPLES, FL 34104
Mail Address: 6866 STERLING GREENS DR, 101, NAPLES, FL 34104
ZIP code: 34104
County: Collier
Place of Formation: FLORIDA

Agent

Name Role Address
QUATTROCCHI, ALDO J Agent 6866 STERLING GREENS DR, 101, NAPLES, FL 34104

Manager

Name Role Address
QUATTROCCHI, ALDO J Manager 6866 STERLING GREENS DR #101, NAPLES, FL 34104
QUATTROCCHI, EILEEN C Manager 6866 STERLING GREENS DR #101, NAPLES, FL 34104

Court Cases

Title Case Number Docket Date Status
WELLS FARGO BANK, N.A . VS EILEEN QUATTROCCHI, ET AL 2D2014-5662 2014-12-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Twentieth Judicial Circuit, Collier County
2010-CA-006519-XX

Parties

Name WELLS FARGO BANK, N. A., (DNU)
Role Appellant
Status Active
Representations STEVEN S. GUEKJIAN, ESQ., GEOFFREY B. SANDERS, ESQ.
Name EILEEN QUATTROCCHI
Role Appellee
Status Active
Representations ROBERT S. KAHANE, ESQ., CELIA ELLEN DEIFIK, ESQ.
Name A/K/A EILEEN C. QUATTROCCHI
Role Appellee
Status Active
Name AMTRUST BANK
Role Appellee
Status Active
Name NEW YORK COMMUNITY BANK
Role Appellee
Status Active
Name OHIO SAVINGS BANK
Role Appellee
Status Active
Name ALDO J QUATTROCCHI LLC
Role Appellee
Status Active
Name COLLIER CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-11-09
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2015-04-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EILEEN QUATTROCCHI
Docket Date 2015-04-02
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2015-03-31
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2015-02-19
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of EILEEN QUATTROCCHI
Docket Date 2015-01-23
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD MONACO
Docket Date 2014-12-10
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-12-08
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of WELLS FARGO BANK, N. A., (DNU)
Docket Date 2014-12-08
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of COLLIER CLERK

Documents

Name Date
Florida Limited Liability 2024-02-16

Date of last update: 08 Feb 2025

Sources: Florida Department of State