Search icon

JOSE ANTONIO ORTIZ LLC - Florida Company Profile

Company Details

Entity Name: JOSE ANTONIO ORTIZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

JOSE ANTONIO ORTIZ 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: 12 Aug 2024 (8 months ago)
Document Number: L24000353031
Address: 924 NORTH MAGNOLIA AVENUE, SUITE 202, ORLANDO, FL, 32803, US
Mail Address: 924 NORTH MAGNOLIA AVENUE, SUITE 202, ORLANDO, FL, 32803, US
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ORTIZ JOSE Manager 924 NORTH MAGNOLIA AVENUE SUITE 202, ORLANDO, FL, 32803
ORTIZ JOSE Agent 924 NORTH MAGNOLIA AVENUE, ORLANDO, FL, 32803

Court Cases

Title Case Number Docket Date Status
JOSE ANTONIO ORTIZ VS SAMANTHA ORTIZ 3D2016-1772 2016-07-28 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-11270

Parties

Name JOSE ANTONIO ORTIZ LLC
Role Appellant
Status Active
Representations JASON BRAVO, JORGE A. GARCIA-MENOCAL
Name SAMANTHA ORTIZ
Role Appellee
Status Active
Representations CARMEN GALLARDO, LEISY JIMENEZ, NATALIA TIMMONS
Name HON. SARAH I. ZABEL
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2017-10-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-10-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-09-20
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded for further proceedings.
Docket Date 2017-05-31
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2017-04-11
Type Brief
Subtype Amended Reply Brief
Description Corrected Appellant's Reply Brief
On Behalf Of JOSE ANTONIO ORTIZ
Docket Date 2017-04-10
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of JOSE ANTONIO ORTIZ
Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-20 days to 4/25/17
Docket Date 2017-04-05
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 JOSE ANTONIO ORTIZ
Docket Date 2017-03-09
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of SAMANTHA ORTIZ
Docket Date 2017-02-27
Type Order
Subtype Order to Serve Brief
Description AE to file answer brief w/in 10 days (OR21B) ~ The appellee is directed to file an answer brief in this cause within ten (10) days from the date of this order or be precluded from filing a brief and/or presenting an oral argument to the court in this cause. See Fla. R. App. P. 9.410.
Docket Date 2016-10-21
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of JOSE ANTONIO ORTIZ
Docket Date 2016-10-21
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-1 day to 10/21/16
Docket Date 2016-10-21
Type Record
Subtype Appendix
Description Appendix ~ to inital brief.
On Behalf Of JOSE ANTONIO ORTIZ
Docket Date 2016-10-20
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 JOSE ANTONIO ORTIZ
Docket Date 2016-10-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JOSE ANTONIO ORTIZ
Docket Date 2016-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 10/20/16
Docket Date 2016-10-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JOSE ANTONIO ORTIZ
Docket Date 2016-07-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-07-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for an appeal is due.
Docket Date 2016-07-28
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of JOSE ANTONIO ORTIZ

Documents

Name Date
Florida Limited Liability 2024-08-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State