Entity Name: | EDWIN VEGA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 21 Sep 2006 (18 years ago) |
Date of dissolution: | 26 Sep 2008 (16 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 26 Sep 2008 (16 years ago) |
Document Number: | L06000092949 |
FEI/EIN Number | 58-3774105 |
Address: | 27017 FRAMPTON AVE, BROOKSVILLE, FL 34602 |
Mail Address: | 27017 FRAMPTON AVE, BROOKSVILLE, FL 34602 |
ZIP code: | 34602 |
County: | Hernando |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VEGA, EDWIN | Agent | 27017 FRAMPTON AVE, BROOKSVILLE, FL 34602 |
Name | Role | Address |
---|---|---|
VEGA, EDWIN | Manager | 27017 FRAMPTON AVE, BROOKSVILLE, FL 34602 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SHERMAN BALCH VS U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, MARIA SERRANO, EDWIN VEGA N/K/A LILLIAN VEGA, ADA SANTIAGO, BEN SANTIAGO, ET AL | 5D2022-0891 | 2022-04-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Sherman Balch |
Role | Appellant |
Status | Active |
Name | Ben Santiago |
Role | Appellee |
Status | Active |
Name | Ada Santiago |
Role | Appellee |
Status | Active |
Name | EAGLE LAKE PHASE 1 SUBDIVISION HOMEOWNERS ASSOCIATION, INC. |
Role | Appellee |
Status | Active |
Name | U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Role | Appellee |
Status | Active |
Representations | Nazish Shah, Carlos R. Arias |
Name | MARIA SERRANO CORPORATION |
Role | Appellee |
Status | Active |
Name | EDWIN VEGA, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Robert J. Egan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-04-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2022-04-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-10-18 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-10-18 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-09-27 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2022-09-27 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2022-09-27 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Sherman Balch |
Docket Date | 2022-09-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ INITIAL BRF BY 10/3; NO FURTHER EXTENSION OF TIME WILL BE GRANTED |
Docket Date | 2022-09-01 |
Type | Motions Other |
Subtype | Motion To Stay |
Description | Motion To Stay ~ OR ALTERNATIVELY EXTENSION OF TIME |
On Behalf Of | Sherman Balch |
Docket Date | 2022-08-02 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ TO 9/1 |
Docket Date | 2022-07-20 |
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 | Sherman Balch |
Docket Date | 2022-06-20 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 7/20 |
Docket Date | 2022-06-07 |
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 | Sherman Balch |
Docket Date | 2022-05-11 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 139 PAGES |
On Behalf Of | Clerk Osceola |
Docket Date | 2022-05-02 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
Docket Date | 2022-04-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ CRT OF SVC 4/7/22 |
On Behalf Of | Sherman Balch |
Docket Date | 2022-04-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Classification | Original Proceedings - Circuit Civil - Certiorari |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Osceola County 2018-CA-003421 |
Parties
Name | Sherman Balch |
Role | Petitioner |
Status | Active |
Name | EDWIN VEGA, LLC |
Role | Respondent |
Status | Active |
Name | Ada Santiago |
Role | Respondent |
Status | Active |
Name | U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Role | Respondent |
Status | Active |
Representations | Nazish Shah, Roy A. Diaz, Carlos R. Arias |
Name | MARIA SERRANO CORPORATION |
Role | Respondent |
Status | Active |
Name | EAGLE LAKE PHASE 1 SUBDIVISION HOMEOWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Name | Lilllian Vega |
Role | Respondent |
Status | Active |
Name | Ben Santiago |
Role | Respondent |
Status | Active |
Name | Hon. Robert J. Egan |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-01-24 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-01-24 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp. w/o Mandate |
Docket Date | 2022-01-03 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-01-03 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Original Petition ~ US NATIONAL'S MOT DISMISS MOOT |
Docket Date | 2021-12-08 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/30 ORDER |
On Behalf Of | Sherman Balch |
Docket Date | 2021-11-30 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ PT W/IN 10 DYS WHY PROCEEDING SHOULD NOT BE DISMISSED... |
Docket Date | 2021-08-20 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Sherman Balch |
Docket Date | 2021-08-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | Sherman Balch |
Docket Date | 2021-08-19 |
Type | Order |
Subtype | Order Discharging Show Cause Order |
Description | ORD-Discharging Show Cause |
Docket Date | 2021-08-18 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED PETITION PER 8/3 ORDER |
On Behalf Of | Sherman Balch |
Docket Date | 2021-08-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order - Show Cause for failure to file amended Petition ~ PT W/IN 10 DYS; DISCHARGED PER 8/19 ORDER |
Docket Date | 2021-08-06 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2021-08-06 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss ~ MOOT PER 1/3 ORDER |
On Behalf Of | U.S. Bank, National Association as Legal Title Trustee for Truman 2016 SC6 Title Trust |
Docket Date | 2021-08-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 ~ AMENDED |
Docket Date | 2021-08-03 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | ORD-NOA Treated as Writ ~ AMENDED PET/APX W/I 10 DAYS |
Docket Date | 2021-08-02 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ NOA TREATED AS A PETITION FOR WRIT OF CERTIORARI; FILED BELOW 07/30/21 |
On Behalf Of | Sherman Balch |
Docket Date | 2021-08-02 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2021-08-02 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Writ (300) |
Docket Date | 2021-08-02 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
ANNUAL REPORT | 2007-03-15 |
Florida Limited Liability | 2006-09-21 |
Date of last update: 27 Jan 2025
Sources: Florida Department of State