Search icon

GLORIA ORTIZ LLC

Company Details

Entity Name: GLORIA ORTIZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 27 Sep 2024 (4 months ago)
Date of dissolution: 05 Nov 2024 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2024 (3 months ago)
Document Number: L24000420399
Address: 9028 DOWDEN RD, APT 114, ORLANDO, FL 32827
Mail Address: 9028 DOWDEN RD, APT 114, ORLANDO, FL 32827
ZIP code: 32827
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
ORTIZ, GLORIA Agent 9028 DOWDEN RD, 114, ORLANDO, FL 32827

Chief Executive Officer

Name Role Address
ORTIZ RONDON, GLORIA Chief Executive Officer 9028 DOWDEN RD, ORLANDO, FL 32827

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-11-05 No data No data
LC NAME CHANGE 2024-10-18 GLORIA ORTIZ LLC No data

Court Cases

Title Case Number Docket Date Status
JAMES GALL, JR., VS GLORIA ORTIZ f/k/a GLORIA ORTIZ GALL, 3D2012-0796 2012-03-23 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
10-3932

Parties

Name JAMES GALL, JR.
Role Appellant
Status Active
Representations MARK A. DIENSTAG
Name ARTHUR JOEL BERGER
Role Appellant
Status Active
Name GLORIA ORTIZ LLC
Role Appellee
Status Active
Representations JEFFREY S. WEINER, ELISA T. TERRAFERMA, PAUL MORRIS
Name Hon. Scott M. Bernstein
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-05-31
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A)
Docket Date 2013-05-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2013-04-17
Type Response
Subtype Response
Description RESPONSE ~ to ae motion for sanctions
Docket Date 2013-04-02
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for sanctions (ATTORNEY'S FEES)
On Behalf Of GLORIA ORTIZ
Docket Date 2013-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time
Docket Date 2013-03-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
Docket Date 2014-11-26
Type Record
Subtype Returned Records
Description Returned Records ~ 5 VOLUMES CONSOLIDA (12
Docket Date 2014-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2013-12-27
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-12-27
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-12-11
Type Motion
Subtype Attorney's Fees
Description Attorneys fees denied (OD47) ~ Upon consideration of the motion for sanctions against appellant Lance R. Stelzer, Esq., and his counsel filed by appellee, it is ordered that said motion is hereby denied. Upon consideration of the motion for appellate attorney¿s fees and costs filed by appellee, it is ordered that said motion is granted and remanded to the trial court to fix amount. ROTHENBERG, LAGOA and LOGUE, JJ., concur.
Docket Date 2013-11-27
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-11-13
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2013-10-02
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AA Arthur Joel Berger 0178861 AA Lance Stelzer
Docket Date 2013-09-26
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Jeffrey S. Weiner AE Elisa T. Terraferma 906225 AA Arthur Joel Berger 0178861 AA Lance Stelzer
Docket Date 2013-09-24
Type Notice
Subtype Notice of Oral Argument
Description ORAL ARGUMENT RECEIPT ~ AE Paul Morris 193769 AE Jeffrey S. Weiner AE Elisa T. Terraferma 906225 AA Arthur Joel Berger 0178861 AA Lance Stelzer
Docket Date 2013-09-20
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2013-09-19
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ RB-1 days to 9/17/13
Docket Date 2013-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ Reply brief-7 days to 9/16/13
Docket Date 2013-08-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of GLORIA ORTIZ
Docket Date 2013-08-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GLORIA ORTIZ
Docket Date 2013-02-21
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04)
Docket Date 2013-02-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
Docket Date 2013-02-19
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
Docket Date 2013-02-04
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
Docket Date 2013-01-24
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A)
Docket Date 2012-11-16
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2012-11-13
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume # ( IV).
Docket Date 2012-11-13
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 2012-10-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3)
Docket Date 2012-10-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to reset due date of aa initial brief based on sept 25, 2012 order of this court
Docket Date 2012-09-25
Type Order
Subtype Order on Motion to Supplement Record
Description Clerk Ordered to Supplement Record (OG13A)
Docket Date 2012-09-10
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Arthur Joel Berger's motion to substitute counsel for appellant James Gall, Jr. is granted.
Docket Date 2012-09-10
Type Order
Subtype Order on Motion to Consolidate
Description Consolidations Granted--all purpose (OG24)
Docket Date 2012-09-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion to direct clerk of trial court to supplement record on appeal
On Behalf Of ARTHUR JOEL BERGER
Docket Date 2012-08-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ motion for substitution of counsel
On Behalf Of ARTHUR JOEL BERGER
Docket Date 2012-08-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of ARTHUR JOEL BERGER
Docket Date 2012-07-06
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 VOLUMES.
Docket Date 2012-05-22
Type Notice
Subtype Notice
Description Notice ~ of cancellation of motion to withdraw as counsel for petitioner
On Behalf Of JAMES GALL, JR.
Docket Date 2012-04-24
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel ~ WITHDRAWN
On Behalf Of JAMES GALL, JR.
Docket Date 2012-03-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of JAMES GALL, JR.
Docket Date 2012-03-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-11-05
LC Name Change 2024-10-18
Florida Limited Liability 2024-09-27

Date of last update: 06 Jan 2025

Sources: Florida Department of State