Search icon

LAZARO RODRIGUEZ LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: LAZARO RODRIGUEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LAZARO RODRIGUEZ 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: 09 Apr 2024 (a year ago)
Last Event: CONVERSION
Event Date Filed: 09 Apr 2024 (a year ago)
Document Number: L24000161222
Address: 1031 MALAGA ST, ORLANDO, FL, 32822, US
Mail Address: 1031 MALAGA ST, ORLANDO, FL, 32822, US
ZIP code: 32822
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ FERNANDEZ LAZARO A Manager 1031 MALAGA ST, ORLANDO, FL, 32822
RODRIGUEZ FERNANDEZ LAZARO A Agent 1031 MALAGA ST, ORLANDO, FL, 32822

Events

Event Type Filed Date Value Description
CONVERSION 2024-04-09 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS. CONVERSION NUMBER 100000252071

Court Cases

Title Case Number Docket Date Status
Lazaro Rodriguez, et al., Appellant(s), v. Marciano Jaimes, et al., Appellee(s). 3D2024-0937 2024-05-24 Open
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
23-1317-CA-01

Parties

Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Representations Ramon Rodriguez
Name Elizabeth Rodil
Role Appellant
Status Active
Representations Ramon Rodriguez
Name Miami-Dade Clerk
Role Appellant
Status Active
Name Marciano Jaimes
Role Appellee
Status Active
Name Enedina Jaimes
Role Appellee
Status Active
Name JAIMES CORP.
Role Appellee
Status Active
Name FONTICIELLA CONSTRUCTION CORPORATION
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name Fonticiella Construction Managment, LLC
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name FONTICIELLA DEVELOPMENT LLC
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name FONTICIELLA GP, LLC
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
Name FONTICIELLA LLLP
Role Appellee
Status Active
Representations Giancarlo Cueto, Aliette DelPozo Rodz
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 2024-11-26
Type Brief
Subtype Initial Brief
Description Appellant's Initial Brief
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-10-17
Type Order
Subtype Order on Motion for Extension of Time
Description Appellants' Motion for Extension of Time to file initial brief is hereby granted to and including forty (40) days from the date of this Order. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File
Docket Date 2024-10-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Appellant's Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-07-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief-80 days to 10/21/2024 Granted
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-07-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2024-05-29
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-05-29
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 11379038
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-05-24
Type Order
Subtype Order on Filing Fee
Description 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 dollar ($300.00) fee is paid to the Clerk of the Court on or before June 3, 2024.
View View File
Docket Date 2024-05-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-05-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Lazaro Rodriguez
View View File
Docket Date 2024-12-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to file AB-45 days to 02/10/2025
On Behalf Of Fonticiella Construction Corporation
View View File
Lazaro Rodriguez, Fortebello Homeowners Association, Inc., SPC Fortebello, LLC, SPC Homes, Inc., Appellant(s) v. Denise Catuogno, Raymond Catuogno, Edwine E. Randall, Irene Borboroglu, Dale Stafford, Fenny E. Csaszar, Ross Csaszar, Duane L. Davis, Collene B. Davis, Karla J. Cooper, Jerry J. Cooper, Forest Worthy McCartney, Wendy E. Murray, Lisa A. Carey, Michael John Carey, David Butler, Grace Ban, Yasuharu Ban, Ber Holdings, Inc., Helen Pearson, Stephen P. Mazerall, James Mazerall, Susan Mazerall, Richard Williams Roberts, Appellee(s). 5D2023-3335 2023-11-14 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-37879

Parties

Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name FORTEBELLO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name SPC FORTEBELLO, LLC
Role Appellant
Status Active
Representations Jennifer A. Englert
Name SPC HOMES, INC.
Role Appellant
Status Active
Name Denise Catuogno
Role Appellee
Status Active
Representations Ryan D. O'Connor, Sonia Ann Bosinger
Name Karla J. Cooper
Role Appellee
Status Active
Name Richard Williams Roberts
Role Appellee
Status Active
Name Susan Mazerall
Role Appellee
Status Active
Name Jerry J. Cooper
Role Appellee
Status Active
Name Michael John Carey
Role Appellee
Status Active
Name Grace Ban
Role Appellee
Status Active
Name Lisa A. Carey
Role Appellee
Status Active
Name Helen Pearson
Role Appellee
Status Active
Name Collene B. Davis
Role Appellee
Status Active
Name Forest Worthy McCartney
Role Appellee
Status Active
Name BER HOLDINGS, INC.
Role Appellee
Status Active
Name Raymond Catuogno
Role Appellee
Status Active
Name Duane L. Davis
Role Appellee
Status Active
Name Yasuharu Ban
Role Appellee
Status Active
Name Fenny E. Csaszar
Role Appellee
Status Active
Name Ross Csaszar
Role Appellee
Status Active
Name Irene Borboroglu
Role Appellee
Status Active
Name Stephen P. Mazerall
Role Appellee
Status Active
Name Wendy E. Murray
Role Appellee
Status Active
Name Edwine E. Randall
Role Appellee
Status Active
Name Dale Stafford
Role Appellee
Status Active
Name James Mazerall
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-29
Type Notice
Subtype Notice
Description Notice of Panel Assignment
Docket Date 2024-03-22
Type Response
Subtype Response
Description RESPONSE ~ TO AE'S M/FEES AND COSTS
On Behalf Of Denise Catuogno
Docket Date 2024-03-15
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-03-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-02-27
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Denise Catuogno
Docket Date 2024-02-08
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion
Docket Date 2024-01-31
Type Record
Subtype Supplemental Record
Description Supplemental Records ~ 49 PAGES
On Behalf Of Clerk Brevard
Docket Date 2024-01-29
Type Order
Subtype Order on Motion to Supplement Record
Description Order Granting Motion to Supplement the Record ~ SROA BY 2/19/24
Docket Date 2024-01-29
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion To File Supplemental Record
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-01-26
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2024-01-19
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO AMEND ORDER ON APPEAL TOCORRECT CLERICAL ISSUES
On Behalf Of Denise Catuogno
Docket Date 2024-01-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Denise Catuogno
Docket Date 2023-12-28
Type Record
Subtype Exhibits
Description Received Exhibits ~ WALLET
On Behalf Of Clerk Brevard
Docket Date 2023-12-18
Type Record
Subtype Record on Appeal Confidential
Description Confidential Record ~ 3757 PAGES
On Behalf Of Clerk Brevard
Docket Date 2023-11-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL ~ MFC # : 9512987
Docket Date 2023-11-14
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2023-11-14
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-14
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW: 11/14/2023
On Behalf Of SPC Fortebello, LLC
Docket Date 2025-01-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2025-01-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-12-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order on Motion For Attorney's Fees; AAS' MOT DENIED
View View File
Docket Date 2024-12-10
Type Disposition by Opinion
Subtype Affirmed
Description PER CURIAM AFFIRMED
View View File
LAZARO RODRIGUEZ, Appellant(s) v. MARITA ZWEIFLER, Appellee(s). 4D2023-0974 2023-04-19 Closed
Classification NOA Final - County Small Claims - Other
Court 4th District Court of Appeal
Originating Court County Court for the Fifteenth Judicial Circuit, Palm Beach County
502022SC019289

Parties

Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name Marita Zweifler
Role Appellee
Status Active
Name Hon. Edward A. Garrison
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-01-25
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-01-04
Type Order
Subtype Show Cause for Brief or Record on Appeal
Description Show Cause for Brief or Record on Appeal
View View File
Docket Date 2023-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lazaro Rodriguez
Docket Date 2023-11-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-10-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lazaro Rodriguez
Docket Date 2023-09-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2023-09-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Lazaro Rodriguez
Docket Date 2023-08-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's August 17, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-08-17
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 Lazaro Rodriguez
Docket Date 2023-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that this court’s July 6, 2023 order to show cause is discharged. Further, ORDERED that appellant’s July 17, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) 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 may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2023-07-17
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 Lazaro Rodriguez
Docket Date 2023-07-06
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before July 17, 2023, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's 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 2023-06-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (126 PAGES)
On Behalf Of Clerk - Palm Beach
Docket Date 2023-04-19
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigent Status ~ Duplicate
Docket Date 2023-04-19
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2023-04-19
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Lazaro Rodriguez
Docket Date 2023-04-17
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Misc. LT pleadings ~ Civil Cover Sheet
Docket Date 2023-12-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDERED that appellant's November 27, 2023 motion for extension of time is granted, and appellant shall serve the initial brief within fifteen (15) 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. Appellant is 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.
View View File
SPC FORTEBELLO, LLC, SPC HOMES, INC., FORTEBELLOW, LLC, FORTEBELLO HOMEOWNERS ASSOCIATION, INC., AND LAZARO RODRIGUEZ VS DENISE CATUOGNO, RAYMOND CATUOGNO, EDWINE E. RANDALL, IRENE BORBOROGLU, DALE STAFFORD, FENNY E. CSASZAR, ROSS CSASZAR, DUANE L, DAVIS, COLLENE B. DAVIS, KARLA J. COOPER, ET AL 5D2022-0192 2022-01-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-037879

Parties

Name FORTEBELLO, LLC
Role Appellant
Status Active
Name FORTEBELLO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name SPC FORTEBELLO, LLC
Role Appellant
Status Active
Representations Jennifer A. Englert
Name SPC HOMES, INC.
Role Appellant
Status Active
Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name Dale Stafford
Role Appellee
Status Active
Name Karla J. Cooper
Role Appellee
Status Active
Name Edwine E. Randall
Role Appellee
Status Active
Name Raymond Catuogno
Role Appellee
Status Active
Name BER HOLDINGS, INC.
Role Appellee
Status Active
Name Michael John Carey
Role Appellee
Status Active
Name Richard Williams Roberts
Role Appellee
Status Active
Name Grace Ban
Role Appellee
Status Active
Name Wendy E. Murray
Role Appellee
Status Active
Name Collene B. Davis
Role Appellee
Status Active
Name Yasuharu Ban
Role Appellee
Status Active
Name David Butler
Role Appellee
Status Active
Name James Mazerall
Role Appellee
Status Active
Name Forest Worthy McCartney
Role Appellee
Status Active
Name Fenny E. Csaszar
Role Appellee
Status Active
Name Lisa A. Carey
Role Appellee
Status Active
Name Stephen P. Mazerall
Role Appellee
Status Active
Name Irene Borboroglu
Role Appellee
Status Active
Name Denise Catuogno
Role Appellee
Status Active
Representations Sonia Bosinger
Name Ross Csaszar
Role Appellee
Status Active
Name Jerry J. Cooper
Role Appellee
Status Active
Name Helen Pearson
Role Appellee
Status Active
Name Susan Mazerall
Role Appellee
Status Active
Name Duane L. Davis
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-03-07
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-03-07
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-02-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-02-16
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ FOR LACK OF JURISDICTION; 1/27 MOTION TO RELINQUISH IS DENIED AS MOOT
Docket Date 2022-01-31
Type Response
Subtype Response
Description RESPONSE ~ BRIEF STMT PER 1/24 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-27
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction ~ MOOT PER 2/16 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-01-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-01-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-01-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 1/13/22
On Behalf Of SPC Fortebello, LLC
SPC FORTEBELLO, LLC, SPC HOMES, INC., FORTEBELLO, LLC, FORTEBELLO HOMEOWNERS ASSOCIATION, INC., AND LAZARO RODRIGUEZ VS DENISE CATUOGNO, RAYMOND CATUOGNO, EDWINE E. RANDALL, IRENE BORBOROGLU, DALE STAFFORD, FENNY E. CSASZAR, ROSS CSASZAR, DUANE L. DAVIS, COLLENE B. DAVIS, KARLA J. COOPER, JERRY J. COOPER, ET AL. 5D2021-2513 2021-10-11 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Brevard County
2018-CA-037879

Parties

Name FORTEBELLO HOMEOWNERS ASSOCIATION, INC.
Role Appellant
Status Active
Name SPC HOMES, INC.
Role Appellant
Status Active
Name LAZARO RODRIGUEZ LLC
Role Appellant
Status Active
Name SPC FORTEBELLO, LLC
Role Appellant
Status Active
Representations Jennifer A. Englert, Jeffrey W. Smith
Name Karla J. Cooper
Role Appellee
Status Active
Name Susan Mazerall
Role Appellee
Status Active
Name Lisa A. Carey
Role Appellee
Status Active
Name James Mazerall
Role Appellee
Status Active
Name Helen Pearson
Role Appellee
Status Active
Name Forest Worthy McCartney
Role Appellee
Status Active
Name Richard Williams Roberts
Role Appellee
Status Active
Name Wendy E. Murray
Role Appellee
Status Active
Name Fenny E. Csaszar
Role Appellee
Status Active
Name Ross Csaszar
Role Appellee
Status Active
Name Grace Ban
Role Appellee
Status Active
Name Denise Catuogno
Role Appellee
Status Active
Representations James E. Orth, Jr., Sonia Bosinger, George M. Gingo
Name Edwine E. Randall
Role Appellee
Status Active
Name Stephen P. Mazerall
Role Appellee
Status Active
Name Duane L. Davis
Role Appellee
Status Active
Name BER HOLDINGS, INC.
Role Appellee
Status Active
Name Collene B. Davis
Role Appellee
Status Active
Name Dale Stafford
Role Appellee
Status Active
Name Michael John Carey
Role Appellee
Status Active
Name Irene Borboroglu
Role Appellee
Status Active
Name Raymond Catuogno
Role Appellee
Status Active
Name Jerry J. Cooper
Role Appellee
Status Active
Name David Butler
Role Appellee
Status Active
Name Yasuharu Ban
Role Appellee
Status Active
Name Hon. Dale Curt Jacobus
Role Judge/Judicial Officer
Status Active
Name Clerk Brevard
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-11-14
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion ~ MOT TO ENFORCE MANDATE DENIED W/ONE EXCEPTION; ORDER QUASH TO THE EXTENT IT ELIMINATED BOND REQUIREMENT...
Docket Date 2022-10-24
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO ENFORCE MANDATE AND QUASH AMENDED ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-08-24
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AA & AE MOTION FOR FEES AND COSTS PROVISIONALLY GRANTED...
Docket Date 2022-08-05
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Per Curiam Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2022-03-21
Type Notice
Subtype Notice
Description NOTICE OF PANEL ASSIGNMENT
Docket Date 2022-03-11
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-03-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-02-11
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ SECOND AMENDED (AMENDED AS TO APX REFERENCES)
On Behalf Of Denise Catuogno
Docket Date 2022-02-09
Type Brief
Subtype Amended Answer Brief
Description Amended Appellee's Answer Brief ~ SEE SECOND AMENDED BRIEF
On Behalf Of Denise Catuogno
Docket Date 2022-02-08
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ SEE SECOND AMENDED BRIEF
On Behalf Of Denise Catuogno
Docket Date 2022-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Denise Catuogno
Docket Date 2022-01-25
Type Order
Subtype Order on Motion To Dismiss
Description ORD-Denying Motion to Dismiss
Docket Date 2022-01-18
Type Response
Subtype Response
Description RESPONSE ~ PER 1/7 ORDER TO MOT DISM
On Behalf Of SPC Fortebello, LLC
Docket Date 2022-01-07
Type Record
Subtype Appendix
Description Appendix ~ TO MOT DISM
On Behalf Of Denise Catuogno
Docket Date 2022-01-07
Type Order
Subtype Order to File Response
Description ORD-To File Response ~ AA'S W/IN 10 DYS
Docket Date 2022-01-06
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss
On Behalf Of Denise Catuogno
Docket Date 2021-12-16
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ 11/11 APX ACKNOWLEDGED; OTSC DISCHARGED; AB BY 1/6/22
Docket Date 2021-11-11
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-11-08
Type Order
Subtype Order
Description Miscellaneous Order ~ AA'S W/IN 5 DYS FILE APX TO IB; OTSC CANNOT BE DISCHARGED AT THIS TIME
Docket Date 2021-11-08
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-11-05
Type Response
Subtype Response
Description RESPONSE ~ PER 10/28 ORDER
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-10-28
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ AA W/IN 10 DYS
Docket Date 2021-10-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2021-10-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 10/1/21
On Behalf Of SPC Fortebello, LLC
Docket Date 2021-10-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-10-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Florida Limited Liability 2024-04-09

USAspending Awards / Financial Assistance

Date:
2022-02-01
Awarding Agency Name:
Small Business Administration
Transaction Description:
AWARDTYPE: DIRECT LOANS ACTIVITIES TO BE PERFORMED: PROVIDE LOANS TO BUSINESSES IMPACTED BY THE COVID-19 PANDEMIC FOR UNINSURED OR OTHERWISE UNCOMPENSATED ECONOMIC INJURY. DELIVERABLES: LOANS EXPECTED OUTCOMES: EXPECTED OUTCOMES: ENABLE BUSINESSES TO FUND POST-DISASTER ORDINARY AND NECESSARY OPERATING EXPENSES UNTIL NORMAL OPERATIONS RESUME INTENDED BENEFICIARIES: SURVIVORS OF DISASTER SUBRECIPIENT ACTIVITIES: NA
Obligated Amount:
0.00
Face Value Of Loan:
129500.00
Total Face Value Of Loan:
180900.00
Date:
2021-08-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1646.00
Total Face Value Of Loan:
0.00
Date:
2021-07-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-1458.00
Total Face Value Of Loan:
0.00
Date:
2021-07-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-17227.00
Total Face Value Of Loan:
0.00
Date:
2021-07-13
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
-20833.00
Total Face Value Of Loan:
0.00

Paycheck Protection Program

Date Approved:
2021-03-13
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
1458
Current Approval Amount:
1458
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-07
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
16843
Current Approval Amount:
16843
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
16968.05
Date Approved:
2021-04-13
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15271
Current Approval Amount:
15271
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15320.21
Date Approved:
2021-05-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9479
Current Approval Amount:
9479
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9504.28
Date Approved:
2021-05-12
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8472
Current Approval Amount:
8472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8502.36
Date Approved:
2021-03-24
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
17227
Current Approval Amount:
17227
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-29
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
8472
Current Approval Amount:
8472
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
8496.37
Date Approved:
2021-04-19
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Unanswered
Date Approved:
2021-04-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
14790
Current Approval Amount:
14790
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
14873.07
Date Approved:
2021-05-26
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20832
Current Approval Amount:
20832
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21062.89
Date Approved:
2021-04-15
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
9479
Current Approval Amount:
9479
Race:
White
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Unanswered
Forgiveness Amount:
9510.86
Date Approved:
2021-05-23
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
3815
Current Approval Amount:
3815
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
3837.89
Date Approved:
2020-05-04
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
4166
Current Approval Amount:
4166
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
4218.16
Date Approved:
2021-05-20
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
6250
Current Approval Amount:
6250
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
6278.65
Date Approved:
2021-04-27
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20613
Current Approval Amount:
20613
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-03-18
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
15271
Current Approval Amount:
15271
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
15332.51
Date Approved:
2021-05-29
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
20833
Current Approval Amount:
20833
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Date Approved:
2021-05-02
Loan Status:
Charged Off
SBA Guaranty Percentage:
100
Initial Approval Amount:
7757
Current Approval Amount:
7757
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-03-28
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
2
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2023-10-10
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-02-16
Operation Classification:
Auth. For Hire
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jun 2025

Sources: Florida Department of State