Search icon

DIANA FERNANDEZ LLC

Company Details

Entity Name: DIANA FERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 02 Jul 2024 (7 months ago)
Document Number: L24000297361
Address: 5224 BRIGHTON SHORE DRIVE, APOLLO BEACH, FL 33572
Mail Address: 5224 BRIGHTON SHORE DRIVE, APOLLO BEACH, FLORIDA, FL 33572
ZIP code: 33572
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
FERNANDEZ, DIANA Agent 5224 BRIGHTON SHORE DRIVE, APOLLO BEACH, FL 33572

Manager

Name Role Address
FERNANDEZ D, IANA Manager 5224 BRIGHTON SHORE DRIVE, APOLLO BEACH, FL 3357-2

Court Cases

Title Case Number Docket Date Status
Carmona Realty Group, LLC, Appellant(s), v. Diana Fernandez, Appellee(s). 3D2024-2164 2024-12-03 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
18-20316-CA-01

Parties

Name CARMONA REALTY GROUP, LLC
Role Appellant
Status Active
Representations Andrew Thomas Trailor
Name DIANA FERNANDEZ LLC
Role Appellee
Status Active
Representations Gus Garcia-Montes`
Name Hon. Peter R. Lopez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-12-20
Type Notice
Subtype Notice
Description Notice of filing: Certificate of service.
On Behalf Of Carmona Realty Group, LLC
View View File
Docket Date 2024-12-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Diana Fernandez
View View File
Docket Date 2024-12-09
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Carmona Realty Group, LLC
View View File
Docket Date 2024-12-04
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 December 14, 2024.
View View File
Docket Date 2024-12-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-12-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Carmona Realty Group, LLC
View View File
Dina Edmonds, Appellant(s), v. Elena Seipel, et al., Appellee(s). 3D2023-1900 2023-10-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-15337

Parties

Name Dina Edmonds
Role Appellant
Status Active
Name Elena Seipel
Role Appellee
Status Active
Name Bruce Hornstein
Role Appellee
Status Active
Name DIANA FERNANDEZ LLC
Role Appellee
Status Active
Name C D CAPITAL FINANCE GROUP, LLC
Role Intervenor
Status Active
Representations Jorge Luis Fors
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 2024-04-25
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-04-25
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-03-11
Type Order
Subtype Order
Description 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.
View View File
Docket Date 2023-12-29
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-12-14
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description The Motion for Leave to Withdraw as Counsel is granted, and the Law Office of Matthew Karim, PLLC, and Matthew Z. Karim, Esquire, are withdrawn as counsel for Appellant, and relieved from any further responsibility in this cause. Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-12-12
Type Notice
Subtype Notice
Description Notice of Charging Lien
On Behalf Of Dina Edmonds
View View File
Docket Date 2023-12-11
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Dina Edmonds
View View File
Docket Date 2023-11-16
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-16
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid. Batch # 9531668
On Behalf Of Dina Edmonds
View View File
Docket Date 2023-10-24
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant 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 November 3, 2023.
View View File
Docket Date 2023-10-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment of a New Case Letter. The 3DCA $300 filing fee for a notice of appeal is due.
View View File
Docket Date 2023-10-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
View View File
Docket Date 2024-04-05
Type Disposition by Order
Subtype Dismissed
Description Upon the Court's own motion, it is ordered that this appeal from the Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is dismissed for failure to comply with this Court's Order dated March 11, 2024, and with the Florida Rules of Appellate Procedure. LOGUE, C.J., and FERNANDEZ and MILLER, JJ., concur.
View View File

Documents

Name Date
Florida Limited Liability 2024-07-02

Date of last update: 08 Feb 2025

Sources: Florida Department of State