Search icon

EDWIN VEGA, LLC

Company Details

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

Agent

Name Role Address
VEGA, EDWIN Agent 27017 FRAMPTON AVE, BROOKSVILLE, FL 34602

Manager

Name Role Address
VEGA, EDWIN Manager 27017 FRAMPTON AVE, BROOKSVILLE, FL 34602

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 No data No data

Court Cases

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
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-003421-MF

Parties

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)
SHERMAN BALCH VS U.S. BANK, NATIONAL ASSOCIATION AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, MARIA SERRANO, EDWIN VEGA, LILLIAN VEGA, ET AL 5D2021-1949 2021-08-02 Closed
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

Documents

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