Search icon

RAUL CASTRO L.L.C.

Company Details

Entity Name: RAUL CASTRO L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 May 2006 (19 years ago)
Date of dissolution: 14 Sep 2007 (17 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 14 Sep 2007 (17 years ago)
Document Number: L06000052324
Address: 39320 LAKE NORRIS RD, EUSTIS, FL, 32736
Mail Address: 39320 LAKE NORRIS RD, EUSTIS, FL, 32736
ZIP code: 32736
County: Lake
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO RAUL Agent 16 S ATLAS DRIVE, APOPKA, FL, 32703

Manager

Name Role Address
CASTRO RAUL Manager 16 S ATLAS DRIVE, APOPKA, FL, 32703

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 No data No data

Court Cases

Title Case Number Docket Date Status
STACEY CASTRO AND RAUL CASTRO, VS ITALO LINFANTE, M.D., et al., 3D2019-2136 2019-11-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-17158

Parties

Name RAUL CASTRO L.L.C.
Role Appellant
Status Active
Name STACEY CASTRO
Role Appellant
Status Active
Representations RYAN L. MARKS, Jay M. Levy, JAMES J. TRAITZ
Name RADIOLOGY ASSOCIATES OF SOUTH FLORIDA, P.A.
Role Appellee
Status Active
Name BAPTIST HOSPITAL OF MIAMI, INC.
Role Appellee
Status Active
Name ITALO LINFANTE, M.D.
Role Appellee
Status Active
Representations JESSICA L. GROSS, JACKSON F. MCCOY, NORMAN M. WAAS
Name HON. ALAN FINE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-08-19
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-08-19
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-07-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-06-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, Appellee Baptist Hospital Inc.’s Request for Oral Argument is hereby denied.FERNANDEZ, LINDSEY and GORDO, JJ., concur.
Docket Date 2020-03-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ ANSWER BRIEF OF APPELLEES ITALO LINFANTE, M.D. ANDRADIOLOGY ASSOCIATES OF SOUTH FLORIDA, P.A.
On Behalf Of ITALO LINFANTE, M.D.
Docket Date 2020-03-24
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of ITALO LINFANTE, M.D.
Docket Date 2020-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE BAPTIST HOSPITAL OF MIAMI, INC.'S ANSWER BRIEF
On Behalf Of ITALO LINFANTE, M.D.
Docket Date 2020-03-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/01/20 Norman M. Waas
Docket Date 2020-02-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of ITALO LINFANTE, M.D.
Docket Date 2020-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Italo Linfante M.D. and Radiology Associates of South Florida, P.A.)-30 days to 4/1/20
Docket Date 2020-02-26
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ NOTICE OF AGREED EXTENSION OF TIME TO SERVE ANSWER BRIEF ON BEHALF OF APPELLEES ITALO INFANTE, M.D. AND RADIOLOGY ASSOCIATES OF SOUTH FLORIDA, P.A.
On Behalf Of ITALO LINFANTE, M.D.
Docket Date 2020-01-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of STACEY CASTRO
Docket Date 2020-01-16
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 1/30/20
Docket Date 2020-01-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STACEY CASTRO
Docket Date 2020-01-13
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 1/15/20
Docket Date 2019-12-31
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of STACEY CASTRO
Docket Date 2019-11-19
Type Notice
Subtype Notice
Description Notice ~ DEFENDANTS/APPELLEES' DESIGNATION TO COURT REPORTERAND REPORTER'S ACKNOWLEDGMENT
On Behalf Of ITALO LINFANTE, M.D.
Docket Date 2019-11-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 23, 2019.
Docket Date 2019-11-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2019-11-06
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-11-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of STACEY CASTRO

Documents

Name Date
Florida Limited Liability 2006-05-11

Date of last update: 02 Feb 2025

Sources: Florida Department of State