Search icon

EDUARDO LINARES LLC

Company Details

Entity Name: EDUARDO LINARES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 10 Jul 2024 (7 months ago)
Document Number: L24000308031
Address: 641 NE 39TH ST, POMPANO BEACH, FL 33064
Mail Address: 641 NE 39TH ST, POMPANO BEACH, FL 33064
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
LINARES, EDUARDO Agent 641 NE 39TH ST, POMPANO BEACH, FL 33064

Manager

Name Role Address
LINARES, EDUARDO Manager 641 NE 39TH ST, POMPANO BEACH, FL 33064

Court Cases

Title Case Number Docket Date Status
EDUARDO LINARES, VS WELLS FARGO BANK, N.A., 3D2021-0022 2021-01-06 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
10-31265

Parties

Name EDUARDO LINARES LLC
Role Appellant
Status Active
Representations Robert Flavell
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations WILLIAM J. SIMONITSCH, R. SHAWN HOGUE, STEPHEN A. MCGUINNESS

Docket Entries

Docket Date 2022-03-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 4/18/2022
Docket Date 2022-03-02
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ The Motion for Extension of Time to File the Reply Brief is abated and the case is stayed under National Medical Imaging, LLC v. Lyon Financial Services, Inc., 3D20-730, 46 Fla L. Weekly D165 (Fla. 3d DCA Jan. 13, 2021).
Docket Date 2022-02-24
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EDUARDO LINARES
Docket Date 2021-12-30
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX OFAPPELLEE WELLS FARGO BANK, N.A.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-08-18
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of EDUARDO LINARES
Docket Date 2022-08-03
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2022-09-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-09-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-09-07
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, Appellant’s Motion for Rehearing is hereby denied. FERNANDEZ, C.J., and LOGUE and LOBREE, JJ., concur.
Docket Date 2022-08-30
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE IN OPPOSITION TO APPELLANT'S MOTION FOR REHEARING
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2022-03-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of EDUARDO LINARES
Docket Date 2022-03-29
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF TERMINATION OF BANKRUPTCY PROCEEDING
On Behalf Of EDUARDO LINARES
Docket Date 2021-12-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OFAPPELLEE WELLS FARGO BANK, N.A.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2021-10-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2021-10-26
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 12/31/2021
Docket Date 2021-09-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-60 days to 11/01/2021
Docket Date 2021-09-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2021-08-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2021-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of EDUARDO LINARES
Docket Date 2021-08-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Motion for Extension of Time to File the Initial Brief is granted to and including August 12, 2021, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2021-08-10
Type Record
Subtype Appendix
Description Appendix ~ VOLUME II
On Behalf Of EDUARDO LINARES
Docket Date 2021-08-10
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 EDUARDO LINARES
Docket Date 2021-07-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-15 days to 08/10/2021
Docket Date 2021-07-26
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 EDUARDO LINARES
Docket Date 2021-05-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 07/26/2021
Docket Date 2021-05-25
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of EDUARDO LINARES
Docket Date 2021-03-16
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 EDUARDO LINARES
Docket Date 2021-03-16
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 05/26/2021
Docket Date 2021-03-04
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2021-01-14
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of EDUARDO LINARES
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ RELATED CASES: 19-2216, 18-1789
On Behalf Of EDUARDO LINARES
Docket Date 2021-01-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-01-06
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ 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 January 16, 2021.
Docket Date 2021-01-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. The $300 filing fee for a notice of appeal is due.
Docket Date 2022-02-24
Type Notice
Subtype Suggestion of Bankruptcy
Description Suggestion of Bankruptcy ~ NOTICE OF FILING PETITION FOR BANKRUPTCY
On Behalf Of EDUARDO LINARES

Documents

Name Date
Florida Limited Liability 2024-07-10

Date of last update: 08 Feb 2025

Sources: Florida Department of State