Search icon

CARLOS J. GARCIA, PLLC - Florida Company Profile

Company Details

Entity Name: CARLOS J. GARCIA, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CARLOS J. GARCIA, PLLC 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: 08 Nov 2024 (4 months ago)
Document Number: L24000474623
Address: 9600 SOUTHWEST 122ND COURT, MIAMI, FL, 33186, US
Mail Address: 9600 SOUTHWEST 122ND COURT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA CARLOS J Manager 9600 SOUTHWEST 122ND COURT, MIAMI, FL, 33186
GARCIA CARLOS J Agent 9600 SOUTHWEST 122ND COURT, MIAMI, FL, 33186

Court Cases

Title Case Number Docket Date Status
Carlos J. Garcia, Petitioner(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections Respondent(s). 1D2023-2837 2023-11-06 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022-CA-001951

Parties

Name CARLOS J. GARCIA, PLLC
Role Petitioner
Status Active
Name Dept. of Corrections Secretary
Role Respondent
Status Active
Representations General Counsel Department of Corrections, Ashley Moody, Juanita Villalpando
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-04-16
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2024-03-06
Type Order
Subtype Order on Motion for Extension of Time
Description Order on Motion for Extension of Time
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice
Description Notice to the Court
On Behalf Of Carlos J. Garcia
Docket Date 2024-01-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dept. of Corrections Secretary
Docket Date 2024-01-10
Type Order
Subtype Order Directing Service of Filing
Description Order Directing Service of Filing
View View File
Docket Date 2024-01-04
Type Record
Subtype Supplemental Appendix
Description Supplemental Appendix
On Behalf Of Carlos J. Garcia
Docket Date 2023-12-12
Type Order
Subtype Order to File (Supplemental) Appendix
Description Order to File (Supplemental) Appendix
View View File
Docket Date 2023-12-06
Type Order
Subtype Order on Motion to Appear In Forma Pauperis
Description Order on Motion to Appear In Forma Pauperis/granted
View View File
Docket Date 2023-12-04
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Carlos J. Garcia
Docket Date 2023-12-04
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Carlos J. Garcia
Docket Date 2023-11-08
Type Order
Subtype Order on Filing Fee
Description Order on Filing Fee
View View File
Docket Date 2023-11-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-06
Type Petition
Subtype Petition Certiorari
Description Petition Certiorari
On Behalf Of Carlos J. Garcia
Carlos J. Garcia, Petitioner(s) v. State of Florida, Respondent(s). 1D2022-3747 2022-11-21 Closed
Classification Original Proceedings - Circuit Criminal - Belated Appeal
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 619

Parties

Name CARLOS J. GARCIA, PLLC
Role Petitioner
Status Active
Name STATE OF FLORIDA LLC
Role Respondent
Status Active
Representations Kelly R. Forren, Hon. Ashley Moody

Docket Entries

Docket Date 2023-05-03
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-04-05
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed 358 So. 3d 1270
View View File
Docket Date 2022-12-08
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Carlos J. Garcia
Docket Date 2022-12-08
Type Order
Subtype Order on Filing Fee
Description Indigency - Grant ~      I, Kristina Samuels, Clerk, District Court of Appeal, First District, hereby issue this certificate of indigency pursuant to the affidavits attached to the motion to proceed without prepayment of costs in compliance with Section 57.085(2) or 57.081(1), Florida Statutes (2018).
Docket Date 2022-12-08
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Carlos J. Garcia
Docket Date 2022-12-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of State of Florida
Docket Date 2022-11-22
Type Letter
Subtype Acknowledgment Letter
Description Belated Appeal / Acknowledgement letter ~ Petition/Application for Writ of Belated Appeal filed in this Court on November 21, 2022.
Docket Date 2022-11-22
Type Order
Subtype Order on Filing Fee
Description Original Pet-Pay Fee/Submit Mot & Affid($300) ~     The petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.100(b). The petitioner is hereby directed to pay the $300 filing fee within 30 days of this order. If petitioner seeks to proceed with prepayment of costs waived, petitioner is to file a proper motion and affidavit of indigency with the clerk of this Court so said clerk may consider issuing a Certification of Indigency pursuant to Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable. The failure of petitioner to submit to this Court a motion and affidavit of indigency or the required filing fee within 30 days of this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-11-21
Type Petition
Subtype Petition Belated Appeal
Description Petition for Belated Appeal ~ Civil Belated Appeal
On Behalf Of Carlos J. Garcia
Docket Date 2022-11-21
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Carlos J. Garcia, Petitioner(s) v. Ricky D. Dixon, Secretary, Florida Department of Corrections, Respondent(s). 1D2022-3343 2022-10-17 Closed
Classification NOA Final - Circuit Civil - Prisoner Litigation
Court 1st District Court of Appeal
Originating Court Circuit Court for the Second Judicial Circuit, Leon County
2022 CA 619

Parties

Name CARLOS J. GARCIA, PLLC
Role Appellant
Status Active
Name Hon. Angela Cote Dempsey
Role Judge/Judicial Officer
Status Active
Name Leon Clerk
Role Lower Tribunal Clerk
Status Active
Name Ricky D. Dixon
Role Appellee
Status Active
Representations Ashley Moody, General Counsel Department of Corrections, Juanita Villalpando

Docket Entries

Docket Date 2022-11-08
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description L.T. to Send Record in Sheley Case ~     This Court has determined it is appropriate that a record on appeal be filed in this cause.  Florida Rule of Appellate Procedure 9.100(i).  Petitioner has been certified as indigent and the cost of preparation of the record shall be waived in accordance with Section 57.081, Florida Statutes (2018) or deferred pursuant to Section 57.085, Florida Statutes (2018), whichever is applicable to this proceeding.     The clerk of the lower tribunal is directed to prepare and transmit the record in accordance with Florida Rule of Appellate Procedure 9.200(a)(1) within 20 days of the date of this order.  Copies of the index to the record shall be served on the parties at the time the record is transmitted to this court.    An order or opinion relating to the merits of the petition for writ of certiorari will be issued after the record has been filed.
Docket Date 2024-07-08
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-08
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-06
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed 387 So. 3d 272
View View File
Docket Date 2023-09-26
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Ricky D. Dixon
Docket Date 2023-09-19
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description Order on Motion To Withdraw as Counsel
View View File
Docket Date 2023-09-15
Type Notice
Subtype Counsel Substitution
Description Notice of Counsel Substitution
On Behalf Of Ricky D. Dixon
View View File
Docket Date 2023-09-05
Type Order
Subtype Order
Description Order
View View File
Docket Date 2023-08-24
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of Carlos J. Garcia
Docket Date 2023-07-24
Type Order
Subtype Order on Motion To Strike
Description Order on Motion To Strike
View View File
Docket Date 2023-06-26
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike
On Behalf Of Ricky D. Dixon
Docket Date 2023-05-31
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Carlos J. Garcia
Docket Date 2023-05-10
Type Order
Subtype Order to Serve Brief
Description ***DISCHARGED 6-12-23**Order to Serve Brief
View View File
Docket Date 2023-03-21
Type Order
Subtype Order Reclassifying Case
Description Order Reclassifying Case
View View File
Docket Date 2022-11-09
Type Record
Subtype Record on Appeal
Description Received Records ~ 136 pages
On Behalf Of Leon Clerk
Docket Date 2022-11-02
Type Motions Other
Subtype Motion To Appear Forma Pauperis
Description Motion To Appear Forma Pauperis
On Behalf Of Carlos J. Garcia
Docket Date 2022-11-02
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Ricky D. Dixon
Docket Date 2022-11-02
Type Order
Subtype Order on Filing Fee
Description Indigency - Grant ~      I, Kristina Samuels, Clerk, District Court of Appeal, First District, hereby issue this certificate of indigency pursuant to the affidavits attached to the motion to proceed without prepayment of costs in compliance with Section 57.085(2) or 57.081(1), Florida Statutes (2018).
Docket Date 2022-11-02
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Carlos J. Garcia
Docket Date 2022-10-20
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgement letter ~ The First District Court of Appeal has received the Petition/Application for Writ of Certiorari filed in this Court on October 17, 2022.
Docket Date 2022-10-20
Type Order
Subtype Order on Filing Fee
Description Original Pet-Pay Fee/Submit Mot & Affid($300) ~     The petitioner has failed to tender the required $300.00 filing fee per Section 35.22(2)(a), Florida Statutes (2018), and Florida Rule of Appellate Procedure 9.100(b). The petitioner is hereby directed to pay the $300 filing fee within 30 days of this order. If petitioner seeks to proceed with prepayment of costs waived, petitioner is to file a proper motion and affidavit of indigency with the clerk of this Court so said clerk may consider issuing a Certification of Indigency pursuant to Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable. The failure of petitioner to submit to this Court a motion and affidavit of indigency or the required filing fee within 30 days of this order will result in the dismissal of this cause without further opportunity to be heard. Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-10-17
Type Misc. Events
Subtype Fee Status
Description WW4:Waived-57.081(1)
Docket Date 2022-10-17
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of Carlos J. Garcia
Docket Date 2022-12-15
Type Order
Subtype Order
Description Order ~ Within twenty days, Petitioner shall show cause why this petition for writ of certiorari should not be converted to an appeal proceeding. See Green v. Moore, 777 So. 2d 425 (Fla. 1st DCA 2000) (holding denial of inmate mandamus petition is properly reviewed by appeal where circuit court proceeding is concluded on grounds other than the merits); Whisner v. Moore, 825 So. 2d 420 (Fla. 1st DCA 2002) (holding appeal is proper avenue to review mandamus denial that was only partially reviewable by appeal).
Docket Date 2023-06-12
Type Order
Subtype Order Discharging Show Cause Order
Description Order Discharging Show Cause Order
View View File

Documents

Name Date
Florida Limited Liability 2024-11-08

Date of last update: 01 Mar 2025

Sources: Florida Department of State