JORGE SANCHEZ LLC - Florida Company Profile

Entity Name: | JORGE SANCHEZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JORGE SANCHEZ 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. |
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: | 13 Sep 2024 (9 months ago) |
Document Number: | L24000400855 |
FEI/EIN Number |
331239796
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 17070 SW 95 TER, MIAMI, FL, 33196, US |
Mail Address: | 13893 SW 62 TER, MIAMI, FL, 33183, US |
ZIP code: | 33196 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ JORGE | Manager | 17070 SW 95 TER, MIAMI, FL, 33196 |
SANCHEZ JORGE | Agent | 17070 SW 95 TER, MIAMI, FL, 33196 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARIA HERRERA VS U.S. BANK NATIONAL ASSOCIATION, etc., et al. | 4D2022-0170 | 2022-01-18 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | FORECLOSURE, INC. |
Role | Appellant |
Status | Active |
Name | Maria Herrera |
Role | Appellant |
Status | Active |
Representations | Evan B. Plotka |
Name | All Unknown Parties |
Role | Appellee |
Status | Active |
Name | Unknown Spouse of Jesus Santos |
Role | Appellee |
Status | Active |
Name | ANGELA SANCHEZ LLC |
Role | Appellee |
Status | Active |
Name | FLAMINGO VILLAS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | U.S. Bank National Association, etc. |
Role | Appellee |
Status | Active |
Representations | Carlos A. Triay, Roy Diaz, Diaz Anselmo Lindberg, P.A., Adam Alexander Diaz, Kathleen Achille, Michelle Austin Pamies |
Name | Jesus Santos |
Role | Appellee |
Status | Active |
Name | City of Dania Beach, Florida |
Role | Appellee |
Status | Active |
Name | City of Miramar, Florida |
Role | Appellee |
Status | Active |
Name | JUAN HERRERA CORP |
Role | Appellee |
Status | Active |
Name | JORGE SANCHEZ LLC |
Role | Appellee |
Status | Active |
Name | POPULAR BANK |
Role | Appellee |
Status | Active |
Name | Banco Popular North America |
Role | Appellee |
Status | Active |
Name | Unknown Spouse of Maria Elena Herrera |
Role | Appellee |
Status | Active |
Name | Loss Action Mitigation, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Andrea Gundersen |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-03-07 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank National Association, etc. |
Docket Date | 2022-01-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2022-01-19 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | Case Filing Fee Paid Through Portal |
On Behalf Of | Maria Herrera |
Docket Date | 2022-04-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-04-25 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the April 22, 2022 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2022-04-22 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Maria Herrera |
Docket Date | 2022-04-07 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1,161 PAGES |
On Behalf Of | Clerk - Broward |
Docket Date | 2022-04-01 |
Type | Order |
Subtype | Order on Agreed Extension of Time |
Description | Recognizing Agreed Extension of Time ~ 30 DAYS TO 4/30/22. |
Docket Date | 2022-04-01 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief |
On Behalf Of | Maria Herrera |
Docket Date | 2022-01-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed. |
Docket Date | 2022-01-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Maria Herrera |
Docket Date | 2022-01-18 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Twelfth Judicial Circuit, Sarasota County 2015-CA-1598-NC |
Parties
Name | BAMBI E. BENNETT |
Role | Appellant |
Status | Active |
Representations | Julius Adams, Esq. |
Name | JORGE SANCHEZ LLC |
Role | Appellee |
Status | Active |
Representations | LAURIE B. SAMS, ESQ. |
Name | SARASOTA CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-04-27 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2018-04-11 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2018-04-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ Appellant's motion for entitlement and to tax costs and appellate attorney's fees is denied. |
Docket Date | 2018-03-28 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ Tampa |
Docket Date | 2018-01-02 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | BAMBI E. BENNETT |
Docket Date | 2018-01-02 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | BAMBI E. BENNETT |
Docket Date | 2017-12-13 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | ORDER GRANTING APPELLANT'S REPLY BRIEF ~ Appellant's motion for extension of time is granted, and the reply brief shall beserved within 20 days of this order. Appellee's objection is noted. |
Docket Date | 2017-12-11 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLEE'S RESPONSE TO APPELLANT'S MOTION FOR EXTENSION OF TIME TO FILE REPLY BRIEF |
On Behalf Of | JORGE SANCHEZ |
Docket Date | 2017-12-11 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | BAMBI E. BENNETT |
Docket Date | 2017-12-08 |
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 | BAMBI E. BENNETT |
Docket Date | 2017-11-17 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | JORGE SANCHEZ |
Docket Date | 2017-10-31 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | BAMBI E. BENNETT |
Docket Date | 2017-10-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | deny eot for no consultation ~ Appellant's motion for an extension of time is denied without prejudice to refile a motion within five days that demonstrates compliance with Florida Rule of Appellate Procedure 9.300(a) with respect to consultation with opposing counsel, failing which the brief shall be served by the current due date or within ten days of the date of this order, whichever is later. |
Docket Date | 2017-10-18 |
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 | BAMBI E. BENNETT |
Docket Date | 2017-10-05 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records |
On Behalf Of | SARASOTA CLERK |
Docket Date | 2017-09-28 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Grant Miscellaneous Motion-79 ~ Appellant's "emergency motion to vacate order of dismissal" is granted. This appeal is hereby reinstated. |
Docket Date | 2017-09-18 |
Type | Motions Other |
Subtype | Request for Emergency Treatment |
Description | Emergency Motion |
On Behalf Of | BAMBI E. BENNETT |
Docket Date | 2017-08-31 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss/no fee/order of insolvency ~ This appeal is dismissed because of the appellant's failure to satisfy this court's June 29, 2017, fee order. |
Docket Date | 2017-08-31 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ Northcutt, Silberman, and Badalamenti |
Docket Date | 2017-08-25 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | deny motion until fee satisfied ~ Appellant's motion for extension of time is denied without prejudice to resubmit it following satisfaction of this court's fee order of June 29, 2017. |
Docket Date | 2017-08-23 |
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 | BAMBI E. BENNETT |
Docket Date | 2017-06-29 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2017-06-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2017-06-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | BAMBI E. BENNETT |
Docket Date | 2017-06-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | Original Proceedings - Circuit Criminal - Habeas Corpus |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 16-8861 |
Parties
Name | JORGE SANCHEZ LLC |
Role | Appellant |
Status | Active |
Representations | HILTON NAPOLEON, II |
Name | MARYDELL GUEVARA |
Role | Appellee |
Status | Active |
Name | The State of Florida |
Role | Appellee |
Status | Active |
Representations | Office of Attorney General, Benjamin D. Simon, Linda Katz |
Name | HON. STEPHEN T. MILLAN |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-12-29 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Order Discharged (OR02) ~ Upon consideration of the response, the rule to show cause issued by this Court on June 16, 2016 is hereby discharged. |
Docket Date | 2016-08-10 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-08-10 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-06-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ to order to show cause and request for clarification regarding alleged misrepresentation. |
On Behalf Of | JORGE SANCHEZ |
Docket Date | 2016-06-16 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ IT IS ORDERED that all attorneys listed on both the Emergency Petition and Corrected Emergency Petition for Writ of Habeas Corpus shall appear in open court on MONDAY, JULY 11, 2016 at 9:30 o¿clock A.M. and show cause why they should not be held in contempt or sanctioned for misrepresentations contained in both the Emergency Petition and the Corrected Emergency Petition for Writ of Habeas Corpus as to what transpired at the June 1, 2016 hearing before Judge Stephen Millan.SHEPHERD, LAGOA and LOGUE, JJ., concur. |
Docket Date | 2016-06-10 |
Type | Notice |
Subtype | Notice of Filing |
Description | Notice of Filing ~ Petitioner's notice of filing of hearing transcript of 6/1/16 |
On Behalf Of | JORGE SANCHEZ |
Docket Date | 2016-06-08 |
Type | Disposition by Order |
Subtype | Denied |
Description | Habeas Denied (Including Response) (DA31A) ~ Following review of the corrected emergency petition for writ of habeas corpus and the responses thereto, it is ordered that said petition is hereby denied. SHEPHERD, LAGOA and LOGUE, JJ., concur. |
Docket Date | 2016-06-08 |
Type | Order |
Subtype | Order |
Description | MISCELLANEOUS ORDER (OR999) ~ Counsel for the petitioner is directed to file the hearing transcript quoted in the petition by noon, Friday, June 10, 2016. SHEPHERD, LAGOA and LOGUE, JJ., concur. |
Docket Date | 2016-06-08 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-06-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ State of Florida's response to corrected emergency petition for habeas corpus |
On Behalf Of | The State of Florida |
Docket Date | 2016-06-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. |
Docket Date | 2016-06-07 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response by noon on Wednesday, June 8, 2016 to the emergency petition for writ of habeas corpus. |
Docket Date | 2016-06-07 |
Type | Petition |
Subtype | Petition Habeas Corpus |
Description | Petition Habeas Corpus ~ corrected |
On Behalf Of | JORGE SANCHEZ |
Docket Date | 2016-06-06 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF4:No Fee-Habeas Corpus |
Classification | Original Proceedings - Circuit Civil - Prohibition |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 09-31481 |
Parties
Name | DIANA SANCHEZ LLC |
Role | Appellant |
Status | Active |
Representations | Robert A. Stok |
Name | JORGE SANCHEZ LLC |
Role | Appellant |
Status | Active |
Name | BAPTIST HOSPITAL OF MIAMI, INC. |
Role | Appellee |
Status | Active |
Name | OMAR BLANCO, P.A. |
Role | Appellee |
Status | Active |
Name | MIAMI HAND CENTER, P.L. |
Role | Appellee |
Status | Active |
Name | ROGER K. KHOURI, M.D. |
Role | Appellee |
Status | Active |
Representations | OSCAR J. CABANAS, LAWRENCE E. BURKHALTER, Rolando A. Diaz |
Name | HON. JOHN SCHLESINGER |
Role | Judge/Judicial Officer |
Status | Active |
Docket Entries
Docket Date | 2016-04-29 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed |
On Behalf Of | DIANA SANCHEZ |
Docket Date | 2016-07-11 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-07-11 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2016-06-20 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2016-06-20 |
Type | Disposition by Order |
Subtype | Denied |
Description | Prohibition Denied (No Response) (DA32B) ~ Following review of the petition for writ of prohibition, it is ordered that said petition is hereby denied. |
Docket Date | 2016-05-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for petitioners that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. The required three hundred ($300.00) dollar fee is to be paid to the Clerk of the Court on or before May 16, 2016. |
Docket Date | 2016-04-29 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | DIANA SANCHEZ |
Docket Date | 2016-04-29 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-04-29 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for petition is due. |
Classification | NOA Final - Circuit Civil - Other |
Court | 3rd District Court of Appeal |
Originating Court |
Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County 09-85288 |
Parties
Name | JORGE SANCHEZ LLC |
Role | Appellant |
Status | Active |
Representations | RAUL E. ESPINOZA |
Name | BANKUNITED, FSB |
Role | Appellee |
Status | Active |
Representations | LAUREN N. LINVILLE |
Name | GARY M. CARMAN |
Role | Appellee |
Status | Active |
Name | Hon. Abby Cynamon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Harvey Ruvin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-08-01 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JORGE SANCHEZ |
Docket Date | 2013-05-16 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ 1 VOLUME. |
Docket Date | 2013-03-22 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2013-03-22 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2013-03-06 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2013-03-06 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Attorney Fees Granted (OG47) ~ Upon consideration of the motion for attorney's fees filed by appellant, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG, EMAS and LOGUE, Jr., JJ., concur. |
Docket Date | 2013-02-18 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2013-02-11 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ 3rd DCA |
Docket Date | 2013-02-04 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | GARY M. CARMAN |
Docket Date | 2013-01-02 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | GARY M. CARMAN |
Docket Date | 2012-12-17 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | JORGE SANCHEZ |
Docket Date | 2012-12-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) ~ entered: No copies/envelopes |
Docket Date | 2012-12-10 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | Notice of Oral Argument |
On Behalf Of | GARY M. CARMAN |
Docket Date | 2012-12-06 |
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 | JORGE SANCHEZ |
Docket Date | 2012-11-27 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | GARY M. CARMAN |
Docket Date | 2012-11-27 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AE Gary M. Carman 179409 |
Docket Date | 2012-11-27 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost |
Docket Date | 2012-11-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | JORGE SANCHEZ |
Docket Date | 2012-11-05 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | JORGE SANCHEZ |
Docket Date | 2012-10-19 |
Type | Record |
Subtype | Record on Appeal |
Description | Record on Appeal ~ 1 volume. |
Docket Date | 2012-10-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ of designation of email addresses |
On Behalf Of | GARY M. CARMAN |
Docket Date | 2012-10-09 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | GARY M. CARMAN |
Docket Date | 2012-10-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Clerk's notice granting eot (CLKEX) |
Docket Date | 2012-10-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ and appendix |
On Behalf Of | JORGE SANCHEZ |
Docket Date | 2012-08-01 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Florida Limited Liability | 2024-09-13 |
This company hasn't received any reviews.
Date of last update: 02 Jun 2025
Sources: Florida Department of State