Search icon

Carlos, LLC

Company claim

Is this your business?

Get access!

Details

Name: Carlos, LLC
Jurisdiction: Alabama
Legal type: Domestic Limited Liability Company
Status: Exists
Date of registration: 18 Jan 2011 (14 years ago)
Entity Number: 000-000-229
Register Number: 000000229
ZIP code: 35633
City: Florence
County: Lauderdale
Place of Formation: Lauderdale County
Registered Office Street Address: 305 CAMBRIDGE COURT, FLORENCE, AL 35633

Activities BUY/SELL/OWN/MANAGE REAL ESTATE

Agent

Name Role
SANCHEZ, CARLOS Agent

Member

Name Role Address
SANCHEZ, CARLOS A Member 305 CAMBRIDGE COURTFLORENCE, AL 35633

Court Cases

Court Case Summary

Filing Date:
2001-04-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
CARLOS,
Party Role:
Plaintiff
Party Name:
Carlos, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-03-08
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Personal Injury - Product Liability

Parties

Party Name:
Carlos, LLC
Party Role:
Plaintiff
Party Role:
Defendant

Court Cases Opinions

Summary

Category:
Judicial Publications
Circuit:
11th
Case Type:
criminal

Parties

Party Name:
Michael D. Nelson
Party Role:
Defendant
Party Name:
Patricia Rodriguez
Party Role:
Defendant
Party Name:
Carlos, LLC
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2023-11-21
Opinion Notes:
ORDER as to Luis Daniel Colon DENYING Dft's pro se 705 Motion for Early Termination of SRT as set out. Signed by District Judge Terry F. Moorer on 11/21/23. (copy mailed to Dft on 11/21/23) (tot)
PDF File:
Opinion Date:
2022-07-25
Opinion Notes:
ORDER denying 694 Motion for Early Termination of SRT as to Patricia Rodriguez. Signed by District Judge Kristi K. DuBose on 07/25/2022. (Copy mailed to Rodriguez) (nah)
PDF File:
Opinion Date:
2022-03-30
Opinion Notes:
ORDER as to Victor Hugo Sermeno DENYING pro se Defendant's 690 Motion for Compassionate Release& 690 Motion for Reduction of Sentence for Changes in Federal Law & Policy as set out. Signed by District Judge Terry F. Moorer on 3/30/22. (copy mailed to Dft on 3/31/22) (tot)

Summary

Category:
Judicial Publications
Circuit:
11th
Case Type:
criminal

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
Michael Deanglo Hobdy
Party Role:
Interested Party
Party Name:
Naku
Party Role:
Defendant

Opinions

PDF File:
Opinion Date:
2016-10-12
Opinion Notes:
JUDGMENT ON REVOCATION as to Alfred Bernard Jones (9): Revoked on 9/27/16 Sentenced to 60 Mos Imp; 5 Yrs Sup Rel. Signed by Honorable Judge Myron H. Thompson on 10/12/2016. (ag, ) (Main Document 520 replaced on 10/12/2016) (ag, ).
PDF File:
Opinion Date:
2015-05-12
Opinion Notes:
OPINION AND ORDER as to Hasan Rasheed Abdullah granting 484 MOTION for Retroactive Application of Sentencing Guidelines to Crack Cocaine Offense 18 USC 3582 (AMENDMENT 782) filed by Hasan Rasheed Abdullah. (2) Pursuant to 18 U.S.C.§ 3582(c)(2), defendant Abdullahs previously imposed sentence of imprisonment of 98 months is reduced to 77 months. (3) This order will not be effective until November 1, 2015. Signed by Honorable Judge Myron H. Thompson on 5/12/2015. (ag, )
PDF File:
Opinion Date:
2015-04-23
Opinion Notes:
OPINION AND ORDER as to William Charles Duff denying 487 MOTION for Credit for Time Served. Signed by Honorable Judge Myron H. Thompson on 4/23/2015. (ag, )

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jul 2025

Sources: Alabama Secretary of State