Search icon

EL CAZADOR EQUESTRIAN CENTER, LLC

Company Details

Entity Name: EL CAZADOR EQUESTRIAN CENTER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2000 (24 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L00000010375
FEI/EIN Number 593667108
Address: 147 5TH AVENUE NE, ST. PETERSBURG, FL, 33701, US
Mail Address: 147 5TH AVENUE NE, ST. PETERSBURG, FL, 33701, US
ZIP code: 33701
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
HENTER MARY E Agent 147 5TH AVENUE NE, ST. PETERSBURG, FL, 33701

Managing Member

Name Role Address
HENTER MARY E Managing Member 147 5TH AVENUE NE, ST. PETERSBURG, FL, 33701

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-02-28 147 5TH AVENUE NE, ST. PETERSBURG, FL 33701 No data
CHANGE OF MAILING ADDRESS 2018-02-28 147 5TH AVENUE NE, ST. PETERSBURG, FL 33701 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-28 147 5TH AVENUE NE, ST. PETERSBURG, FL 33701 No data
CANCEL ADM DISS/REV 2004-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 No data No data

Court Cases

Title Case Number Docket Date Status
DEBRA OSTROFSKY VS EL CAZADOR EQUESTRIAN CENTER, L L C 2D2014-2858 2014-06-16 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
10-15713-CI-08

Parties

Name DEBRA OSTROFSKY
Role Appellant
Status Active
Representations DAVID J. SOCKOL, ESQ.
Name EL CAZADOR EQUESTRIAN CENTER, LLC
Role Appellee
Status Active
Representations TERRY L. HIRSCH, ESQ., BRANDON S. VESELY, ESQ.
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-12-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2014-12-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2014-12-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DEBRA OSTROFSKY
Docket Date 2014-12-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 12/18/14
On Behalf Of EL CAZADOR EQUESTRIAN CENTER
Docket Date 2014-12-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-11-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of EL CAZADOR EQUESTRIAN CENTER
Docket Date 2014-11-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 10-AB DUE 11/27/14
On Behalf Of EL CAZADOR EQUESTRIAN CENTER
Docket Date 2014-10-30
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO MOTION FOR AWARD OF ATTORNEYS' FEES
On Behalf Of EL CAZADOR EQUESTRIAN CENTER
Docket Date 2014-10-22
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ see vd
On Behalf Of DEBRA OSTROFSKY
Docket Date 2014-10-22
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of DEBRA OSTROFSKY
Docket Date 2014-10-22
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of DEBRA OSTROFSKY
Docket Date 2014-10-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD SHAMES
Docket Date 2014-09-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description ORDER GRANTING EOT FOR INITIAL BRIEF
Docket Date 2014-09-22
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 DEBRA OSTROFSKY
Docket Date 2014-08-19
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 31-IB DUE 09/22/14
On Behalf Of DEBRA OSTROFSKY
Docket Date 2014-07-03
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of EL CAZADOR EQUESTRIAN CENTER
Docket Date 2014-06-23
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-DISCHARGING SHOW CAUSE ~ JB-ord of 6/18/14
Docket Date 2014-06-20
Type Motions Relating to Records
Subtype Motion for Extension of Time for Court Reporter
Description Motion Extension of Time Court Rpter Trans-Cr Req
Docket Date 2014-06-20
Type Order
Subtype Order on Motion for Extension of Time for Court Reporter
Description GR EOT COURT RPTR TRANS-CR REQ
Docket Date 2014-06-19
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET AMD
On Behalf Of DEBRA OSTROFSKY
Docket Date 2014-06-19
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of DEBRA OSTROFSKY
Docket Date 2014-06-18
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ **DISCHARGED**(see 6/23/14 ord)
Docket Date 2014-06-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DEBRA OSTROFSKY
Docket Date 2014-06-16
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
On Behalf Of PINELLAS CLERK
Docket Date 2014-06-16
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
On Behalf Of PINELLAS CLERK

Documents

Name Date
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-03-09
ANNUAL REPORT 2016-02-15
ANNUAL REPORT 2015-01-15
ANNUAL REPORT 2014-01-23
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-04-09
ANNUAL REPORT 2011-02-17
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-01-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State