Search icon

KARLA RAMIREZ, LLC - Florida Company Profile

Company Details

Entity Name: KARLA RAMIREZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

KARLA RAMIREZ, 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: 05 Apr 2024 (a year ago)
Document Number: L24000164175
Address: 2037 WILEY OAKS LN, JACKSONVILLE, FL, 32210, US
Mail Address: 2037 WILEY OAKS LN, JACKSONVILLE, FL, 32210, US
ZIP code: 32210
County: Duval
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ KARLA Agent 2037 WILEY OAKS LN, JACKSONVILLE, FL, 32210
RAMIREZ KARLA Manager 2037 WILEY OAKS LN, JACKSONVILLE, FL, 32210

Court Cases

Title Case Number Docket Date Status
ROBERT GIBSON VS BANK OF AMERICA, N.A., et al. 4D2017-2853 2017-09-15 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502016CA008912XXXXMB

Parties

Name HARRY K. ROBINSON
Role Appellant
Status Active
Name Robert Gibson
Role Appellant
Status Active
Name ROBERT GIBSON (DNU)
Role Appellant
Status Withdrawn
Name FORECLOSURE, INC.
Role Appellant
Status Active
Name UNKNOWN TENANT 1
Role Appellee
Status Active
Name JOHN J. ORTIZ
Role Appellee
Status Active
Name UNKNOWN TENANT 3
Role Appellee
Status Active
Name UNKNOWN TENANT 4
Role Appellee
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Name VERNON HEIGHTS PROPERTY OWNER'S ASSOCIATION, INC.
Role Appellee
Status Active
Name KARLA RAMIREZ, LLC
Role Appellee
Status Active
Name UNKNOWN SPOUSE OF HARRY ROBINSON
Role Appellee
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Representations Tricia Julie Duthiers, Elizabeth Ann Henriques, Lorelei Fiala, JAY STEVEN LEVINE
Name Unknown Spouse of Robert Gibson
Role Appellee
Status Active
Name HARRY ROBINSON
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Name UNKNOWN TENANT 2
Role Appellee
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-07-10
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration ~ ORDERED that Harry Robinson's June 15, 2018 motion for reconsideration is denied.
Docket Date 2018-06-15
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration ~ OF ORDER DENYING MOTION TO INTERVENE.
On Behalf Of HARRY K. ROBINSON
Docket Date 2018-06-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2018-06-12
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the June 6, 2018 joint stipulation for dismissal, this case is dismissed; further,ORDERED that Harry Robinson's May 22, 2018 motion to intervene is denied.
Docket Date 2018-06-06
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ "JOINT STIPULATION"
On Behalf Of Bank of America, N.A.
Docket Date 2018-06-01
Type Notice
Subtype Notice
Description Notice ~ OF SETTLEMENT.
On Behalf Of Bank of America, N.A.
Docket Date 2018-06-01
Type Response
Subtype Response
Description Response
On Behalf Of Bank of America, N.A.
Docket Date 2018-05-22
Type Motions Relating to Parties and Counsel
Subtype Motion For Leave To Intervene
Description Motion For Leave To Intervene
On Behalf Of HARRY K. ROBINSON
Docket Date 2018-05-09
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's April 30, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-05-02
Type Order
Subtype Order on Motion to Withdraw Filing
Description ORD-To Withdraw Pleadings ~ Pursuant to appellee's notice to withdrawal filed April 30, 2018, the joint stipulation for dismissal is considered withdrawn.
Docket Date 2018-04-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-04-30
Type Notice
Subtype Notice
Description Notice ~ OF WITHDRAWAL OF STIPULATION FOR DISMISSAL.
On Behalf Of Bank of America, N.A.
Docket Date 2018-04-27
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ **WITHDRAWN** "STIPULATION"
On Behalf Of Bank of America, N.A.
Docket Date 2018-03-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Granting EOT for Answer Brief ~ ORDERED that appellee's March 26, 2018 motion for extension of time is granted, and appellee shall serve the answer brief within thirty (30) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal.
Docket Date 2018-03-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of Bank of America, N.A.
Docket Date 2018-02-27
Type Record
Subtype Appendix
Description Appendix to Brief
Docket Date 2018-02-26
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2018-02-14
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 February 12, 2018 motion for extension of time is granted, and appellant shall serve the initial brief within ten (10) 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 2018-02-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-01-31
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2018-01-18
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 January 16, 2018 motion for extension of time is granted, and appellant shall serve the initial brief on or before February 12, 2018. 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 2018-01-16
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2018-01-08
Type Record
Subtype Record on Appeal
Description Received Records ~ (450 PAGES)
Docket Date 2017-11-30
Type Order
Subtype Order on Motion For Substitution of Counsel
Description ORD-Grant Substitution of Counsel ~ ORDERED that pursuant to the stipulation for substitution of counsel filed November 28, 2017, the law firm of Liebler, Gonzalez & Portuondo is substituted for the law firm of Aldridge Pite, LLP as counsel for appellee in the above-styled cause.
Docket Date 2017-11-29
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 November 27, 2017 motion for extension of time is granted, and appellant shall serve the initial brief within forty-five (45) 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 2017-11-28
Type Motions Relating to Parties and Counsel
Subtype Motion For Substitution of Counsel
Description Motion For Substitution of Counsel
On Behalf Of Bank of America, N.A.
Docket Date 2017-11-28
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Bank of America, N.A.
Docket Date 2017-11-27
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
Docket Date 2017-10-06
Type Misc. Events
Subtype Order Appealed
Description Order Appealed ~ FINAL JUDGMENT.
Docket Date 2017-10-06
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ CONFORMED COPY OF FINAL JUDGMENT. (FINAL JUDGMENT FILED UNDER SEPARATE COVER)
Docket Date 2017-10-06
Type Order
Subtype Order on Miscellaneous Motion
Description Grant Miscellaneous Motion ~ ORDERED that appellant's October 3, 2017 motion to accept out-of-time response to court order is granted.
Docket Date 2017-10-03
Type Response
Subtype Response
Description Response ~ TO 9/20/17 ORDER AND MOTION TO ACCEPT RESPONSE OUT OF TIME.
Docket Date 2017-09-20
Type Order
Subtype Amended/Additional Filing(s) Needed
Description Appellant to File Order Appealed-Civil ~ ORDERED that appellant is directed to file, within fifteen (15) days from the date of this order, a conformed copy of the order being appealed. See Florida Rule of Appellate Procedure 9.110(d). This copy must contain a legible stamp from the clerk of the lower tribunal, showing the date and time the order being appealed was filed in that office.
Docket Date 2017-09-20
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal ~ WITH A COPY OF THE ORDER APPEALED ATTACHED.
On Behalf Of Bank of America, N.A.
Docket Date 2017-09-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2017-09-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of ROBERT GIBSON (DNU)
Docket Date 2017-09-15
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2024-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State