Search icon

RAFAEL ACOSTA LLC

Company Details

Entity Name: RAFAEL ACOSTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 29 Aug 2006 (18 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: L06000085205
Address: 1710 WEST KIRBY ST, TAMPA, FL, 33604, US
Mail Address: 1710 WEST KIRBY ST, TAMPA, FL, 33604, US
ZIP code: 33604
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
ACOSTA RAFAEL Agent 1710 WEST KIRBY ST, TAMPA, FL, 33604

Manager

Name Role Address
ACOSTA RAFAEL Manager 1710 WEST KIRBY ST, TAMPA, FL, 33604

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
SHAWN MAHON, et al., VS CITY OF MIAMI, et al., 3D2022-0277 2022-02-10 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
98-7760

Parties

Name ELADIO M. PAEZ
Role Appellant
Status Active
Name RAFAEL ACOSTA LLC
Role Appellant
Status Active
Name Jesus Gutierrez
Role Appellant
Status Active
Name Richard Mure
Role Appellant
Status Active
Name Shawn Mahon
Role Appellant
Status Active
Representations MARTA COLOMAR GARCIA, Michael Diaz, Jr.
Name Thomas Visney
Role Appellant
Status Active
Name Carlos J. Valdes
Role Appellant
Status Active
Name Gary Dooling
Role Appellant
Status Active
Name Fernando E. Quintana
Role Appellant
Status Active
Name JORGE A. MARTIN
Role Appellant
Status Active
Name Roy Mas
Role Appellant
Status Active
Name Celestino F. Perera
Role Appellant
Status Active
Name Elio Padron
Role Appellant
Status Active
Name MANUEL GONZALEZ INC
Role Appellant
Status Active
Name Richard Nazur
Role Appellant
Status Active
Name City of Miami
Role Appellee
Status Active
Representations KERRI L. MCNULTY, STEPHANIE K. PANOFF, CHARLIE B. LEVY, Gary S. Glasser, ALBERTO F. SARASUA, ANTHONY DIEGUEZ, JONATHAN C. ABEL, KEVIN R. JONES, RONALD J. COHEN, BRETT FEINSTEIN, JOANN M. HENNESSEY
Name Hon. Oscar Rodriguez-Fonts
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-10
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-05-10
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2022-04-20
Type Disposition by Order
Subtype Dismissed
Description Appeal Dismissed by the Court (DA11) ~ The Court grants the City of Miami’s Motions to Dismiss, and hereby dismisses these consolidated cases because the Court lacks either appellate or certiorari jurisdiction to review the challenged January 10, 2022, interlocutory order that granted the City of Miami’s July 15, 2021, “Motion to Enforce Soveriegn [sic] Immunity and Limitations on Damages.” The Court lacks appellate jurisdiction because only interlocutory orders that deny a motion seeking entitlement to sovereign immunity are appealable under Florida Rule of Appellate Procedure 9.130(a)(3)(F)(iii). The Court also lacks certiorari jurisdiction because any error in entering the challenged order is remediable upon plenary appeal. The Court denies, as moot, the City of Miami’s Motions for Reconsideration of this Court’s March 1, 2022, sua sponte Order that consolidated the Amended Petition for Writ of Certiorari in case no. 3D22-277 and the appeal in case no. 3D22-281. Consolidated cases dismissed.
Docket Date 2022-04-20
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2022-03-30
Type Response
Subtype Response
Description RESPONSE ~ PETITIONERS' RESPONSE IN OPPOSITION TO THE CITY OF MIAMI'SMOTION TO DISMISS THE PETITION FOR WRIT OF CERTIORARI ANDFOR RECONSIDERATION OF ORDER OF CONSOLIDATION
On Behalf Of Shawn Mahon
Docket Date 2022-03-23
Type Response
Subtype Response
Description RESPONSE ~ STATEMENT OF THE CASE WITH FACTUAL RESPONSES TO MOTIONTO DISMISS
On Behalf Of City of Miami
Docket Date 2022-03-14
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CITY OF MIAMI'S MOTION TO DISMISS PETITION FOR WRIT OF CERTIORARI AND FOR RECONSIDERATION OF ORDER ON CONSOLIDATION
On Behalf Of City of Miami
Docket Date 2022-03-11
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ CITY OF MIAMI'S MOTION TO DISMISS AND FORRECONSIDERATION OF ORDER OF CONSOLIDATION
On Behalf Of City of Miami
Docket Date 2022-03-01
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioners seek certiorari relief and ask this Court to quash the January 10, 2022, trial court order that characterizes plaintiffs' claims as tort claims, subject to the Florida's sovereign immunity cap. This same order has been appealed in case no. 3D22-281 by Appellants who are different from Petitioners in this case and who are represented by different counsel. The Court, sua sponte, consolidates the two cases for all purposes under case no. 3D22-0277. Petitioners/Appellants shall, within thirty (30) days from the date of this Order, file a single, consolidated brief. The City of Miami's answer brief shall be due twenty (20) days from the filing of the initial brief. A single reply brief may be filed within fifteen (15) days thereafter. SCALES, LINDSEY and MILLER, JJ., concur.
Docket Date 2022-02-24
Type Record
Subtype Appendix
Description Appendix ~ AMENDED APPENDIX TO PETITIONERS' PETITION FOR WRIT OF CERTIORARI
On Behalf Of Shawn Mahon
Docket Date 2022-02-24
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ AMENDED PETITION FOR WRIT OF CERTIORARI
On Behalf Of Shawn Mahon
Docket Date 2022-02-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of City of Miami
Docket Date 2022-02-11
Type Order
Subtype Order to Transmit Record/Supplemental Record on Appeal
Description Non-Conforming Transcript Stricken ~ Upon review of the record/affidavits filed in this case, the Courthas determined that condensed transcripts fail to comply with therequirements of Florida Rules of Appellate Procedure 9.200(b)(4) and9.220(c)(4). Any such condensed transcripts filed after January 1, 2019,are hereby stricken. Petitioners have fifteen (15) days from the date of thisOrder to file an amended appendix with conforming transcripts, and anamended petition with citations to the conforming transcripts.
Docket Date 2022-02-10
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2022-02-10
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-09
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Shawn Mahon
Docket Date 2022-02-09
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ CASES: 19-486, 17-1638, 16-1849, 03-1892
On Behalf Of Shawn Mahon

Documents

Name Date
Florida Limited Liability 2006-08-29

Date of last update: 02 Feb 2025

Sources: Florida Department of State