Search icon

JORGE HERNANDEZ LLC

Company Details

Entity Name: JORGE HERNANDEZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 18 Nov 2024 (2 months ago)
Document Number: L24000486202
Address: 10960 BEACH BLVD, LOT 319, JACKSONVILLE, FL 32246
Mail Address: 10960 BEACH BLVD, LOT 319, JACKSONVILLE, FL 32246
ZIP code: 32246
County: Duval
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ, JORGE Agent 10960 BEACH BLVD LOT319, JACKSONVILLE, FL 32246

Authorized Member

Name Role Address
HERNANDEZ, JORGE Authorized Member 10960 BEACH BLVD LOT 319, JACKSONVILLE, FL 32246

Court Cases

Title Case Number Docket Date Status
JORGE HERNANDEZ, VS YITSY M. HERNANDEZ, 3D2020-1683 2020-11-16 Closed
Classification NOA Non Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
20-10794

Parties

Name JORGE HERNANDEZ LLC
Role Appellant
Status Active
Representations Amber B. Glasper
Name YITSY M. HERNANDEZ
Role Appellee
Status Active
Representations MARILYN COLON
Name Hon. David Young
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-20
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ IT IS HEREBY ORDERED that Appellant’s Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. The Order to Show Cause issued by this Court on November 18, 2020, is hereby discharged as moot.
Docket Date 2020-11-20
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-11-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2020-11-20
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-19
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of JORGE HERNANDEZ
Docket Date 2020-11-18
Type Order
Subtype Show Cause
Description Show Cause Why App. Sldn't Be Dism Untimely(OR12C) ~ Following review of the notice of appeal, it is ordered that counsel for the appellant is directed to show cause within ten (10) days from the date of this Order why this appeal should not be dismissed as untimely filed from an order rendered on October 13, 2020.
Docket Date 2020-11-16
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of YITSY M. HERNANDEZ
Docket Date 2020-11-16
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 November 26, 2020.
Docket Date 2020-11-16
Type Misc. Events
Subtype Fee Status
Description DM:No Fee - Case Dismissed
Docket Date 2020-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
Florida Limited Liability 2024-11-18

Date of last update: 06 Jan 2025

Sources: Florida Department of State