Search icon

REYNALDO P. SANTANA, LLC - Florida Company Profile

Company Details

Entity Name: REYNALDO P. SANTANA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REYNALDO P. SANTANA, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 05 Oct 2009 (16 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L09000096033
FEI/EIN Number 271052852

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7101 E. TROON CIRCLE, MIAMI LAKES, FL, 33014, US
Mail Address: 7101 E. TROON CIRCLE, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTANA REYNALDO P Manager 7101 E. TROON CIRCLE, MIAMI LAKES, FL, 33014
SANTANA REYNALDO P Agent 7101 E TROON CIRCLE, MIAMI LAKES, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-28 7101 E. TROON CIRCLE, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2011-04-28 7101 E. TROON CIRCLE, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2011-04-28 SANTANA, REYNALDO P -
REGISTERED AGENT ADDRESS CHANGED 2011-04-28 7101 E TROON CIRCLE, MIAMI LAKES, FL 33014 -

Court Cases

Title Case Number Docket Date Status
REYNALDO P. SANTANA, VS DEUTSCHE BANK TRUST COMPANY AMERICAS, etc., 3D2019-2418 2019-12-13 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-17912

Parties

Name REYNALDO P. SANTANA, LLC
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name DEUTSCHE BANK TRUST COMPANY AMERICAS
Role Appellee
Status Active
Representations Kimberly Held Israel, William L. Grimsley, SHANNON TROUTMAN, Albertelli Law, PETER J. MASKOW
Name HON. MARTIN ZILBER
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-01-13
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Citation
Docket Date 2021-01-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-01-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-01-13
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of Appellee’s Motion for Attorneys’ Fees on Appeal, it is ordered that said Motion is granted, and the matter is remanded to the trial court. Appellant’s Motion for Attorney’s Fees and Costs is hereby denied.
Docket Date 2020-11-18
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of REYNALDO P. SANTANA
Docket Date 2020-11-04
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ APPELLANT'S UNOPPOSEDMOTION FOR TIME ENLARGEMENT OF FIFTEEN(15) DAYS IN WHICH TO FILE AND SERVE REPLY BRIEF
On Behalf Of REYNALDO P. SANTANA
Docket Date 2020-11-02
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR ATTORNEYS' FEES ON APPEAL
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2020-10-02
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2020-08-19
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 Deutsche Bank Trust Company Americas
Docket Date 2020-08-19
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-45 days to 10/02/2020
Docket Date 2020-08-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2020-07-29
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REYNALDO P. SANTANA
Docket Date 2020-07-29
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLANT'S MOTION FOR ATTORNEY'S FEES AND COSTS
On Behalf Of REYNALDO P. SANTANA
Docket Date 2020-07-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of REYNALDO P. SANTANA
Docket Date 2020-07-13
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's Opposed Motion to Supplement the Record on Appeal and for an extension of time to file the initial brief, dated July 9, 2020, is granted, and the record on appeal is supplemented to include the transcript filed separately. Appellant is granted five (5) days from the date of this Order to file the initial brief
Docket Date 2020-07-09
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S OPPOSED MOTIONS FOR TIMEENLARGEMENT OF FIVE (5) DAYS IN WHICH TO FILE AND SERVEINITIAL BRIEF; AND TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of REYNALDO P. SANTANA
Docket Date 2020-07-09
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of REYNALDO P. SANTANA
Docket Date 2020-06-23
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant's "Opposed Motion for Time Enlargement of Twenty (20) Days in Which to File and Serve the Initial Brief, and to Supplement the Record on Appeal" is granted, and the record on appeal is supplemented to include the transcript filed separately. Appellant is granted to and including July 9, 2020, to file the initial brief, with no further extensions allowed.
Docket Date 2020-06-19
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANT'S OPPOSED MOTIONS FOR TIME ENLARGEMENTOF TWENTY (20) DAYS IN WHICH TO FILE AND SERVE THEINITIAL BRIEF; AND TO SUPPLEMENT THE RECORD ON APPEAL
On Behalf Of REYNALDO P. SANTANA
Docket Date 2020-06-19
Type Record
Subtype Transcript
Description Transcripts
On Behalf Of REYNALDO P. SANTANA
Docket Date 2020-02-28
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-02-24
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 4/6/20
Docket Date 2020-02-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSED MOTION FOR TIME ENLARGEMENT OF FORTY-FIVE(45) DAYS IN WHICH TO FILE AND SERVE INITIAL BRIEF
On Behalf Of REYNALDO P. SANTANA
Docket Date 2019-12-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-12-16
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
On Behalf Of Deutsche Bank Trust Company Americas
Docket Date 2019-12-13
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-12-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of REYNALDO P. SANTANA
Docket Date 2019-12-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-05-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S OPPOSEDMOTION FOR TIME ENLARGEMENT OF FORY-FIVE(45) DAYS IN WHICH TO FILE AND SERVE INITIAL BRIEF
On Behalf Of REYNALDO P. SANTANA
Docket Date 2020-12-23
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2020-11-05
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief (OG05) ~ Appellant’s Unopposed Motion for an Extension of Time to file the reply brief is granted to and including November 18, 2020.
Docket Date 2020-05-08
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Ext-gr initial brief no further extensions (OG03B) ~ Appellant’s Opposed Motion for Extension of Time to file the initial brief is granted to and including June 19, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appeal will be subject to dismissal.
Docket Date 2020-04-20
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ APPELLANT'S UNOPPOSEDMOTION FOR TIME ENLARGEMENT OF THIRTY (30)DAYS IN WHICH TO FILE AND SERVE INITIAL BRIEF
On Behalf Of REYNALDO P. SANTANA
Docket Date 2020-04-20
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-30 days to 5/06/20
RPS INVESTMENT, INC., AND REYNALDO P. SANTANA, VS PENNYMAC CORP., 3D2015-1215 2015-05-28 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-23383

Parties

Name REYNALDO P. SANTANA, LLC
Role Appellant
Status Active
Representations Mark L. Pomeranz
Name RPS INVESTMENT, INC.
Role Appellant
Status Active
Name PENNYMAC CORP.
Role Appellee
Status Active
Representations William P. Heller, Eric M. Levine, Nancy M. Wallace, Albertelli Law, Marc J. Gottlieb
Name Hon. Gerald Hubbart
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-06-12
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2016-02-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2016-02-05
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-01-20
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2016-01-04
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-12-21
Type Order
Subtype Order Dispensing with Oral Argument
Description Considered w/o Oral Argument (OR52) ~ This cause is removed from the oral argument calendar of Monday, January 4, 2016. The Court will consider the case without oral argument. SALTER, FERNANDEZ and LOGUE, JJ., concur.
Docket Date 2015-12-15
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2015-09-28
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-09-22
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief
On Behalf Of PENNYMAC CORP.
Docket Date 2015-09-14
Type Brief
Subtype Amended Initial Brief
Description Amended Initial Brief
On Behalf Of REYNALDO P. SANTANA
Docket Date 2015-09-09
Type Order
Subtype Order on Motion to Supplement Record
Description Deny Motion to Supplement Record (OD13) ~ Upon consideration, appellants¿ August 30, 2015 motion to supplement the record is hereby denied.
Docket Date 2015-09-03
Type Record
Subtype Appendix
Description Appendix ~ to ae's response
On Behalf Of PENNYMAC CORP.
Docket Date 2015-09-03
Type Response
Subtype Response
Description RESPONSE ~ to aa's motion to supplement the record and motion for leave
On Behalf Of PENNYMAC CORP.
Docket Date 2015-09-02
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Granted (OG30) ~ Upon consideration, appellee's motion to strike appellants' appendix and reference thereto in initial brief is granted, and the initial brief and appendix filed on August 6, 2015 are hereby stricken. Appellants are ordered to file a new initial brief which fully complies with the Florida Rules of Appellate Procedure within fifteen (15) days from the date of this order.
Docket Date 2015-08-30
Type Response
Subtype Response
Description RESPONSE ~ to motion to strike a appendix and aa motion to supplement the record
On Behalf Of REYNALDO P. SANTANA
Docket Date 2015-08-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of PENNYMAC CORP.
Docket Date 2015-08-20
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellants are ordered to file a response within ten (10) days from the date of this order to appellee's motion to strike appellants' appendix and reference thereto in initial brief.
Docket Date 2015-08-17
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 2 VOLUMES.
Docket Date 2015-08-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ aa appendix and reference thereto in initial brief
On Behalf Of PENNYMAC CORP.
Docket Date 2015-08-06
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of REYNALDO P. SANTANA
Docket Date 2015-08-06
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ Stricken 09/02/15
On Behalf Of REYNALDO P. SANTANA
Docket Date 2015-08-06
Type Record
Subtype Appendix
Description Appendix ~ Stricken 09/02/15
On Behalf Of REYNALDO P. SANTANA
Docket Date 2015-06-12
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Upon consideration, appellant's motion for the Court to relinquish jurisdiction to permit the lower court to consider issue of Res Judicata is hereby denied.
Docket Date 2015-06-11
Type Record
Subtype Appendix
Description Appendix
On Behalf Of PENNYMAC CORP.
Docket Date 2015-06-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for relinquish jurisdiction
On Behalf Of PENNYMAC CORP.
Docket Date 2015-06-09
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of REYNALDO P. SANTANA
Docket Date 2015-06-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of PENNYMAC CORP.
Docket Date 2015-05-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of nerw case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-05-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CERTIFIED.
Docket Date 2015-05-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ NOT CERTIFIED.
On Behalf Of REYNALDO P. SANTANA
Docket Date 2015-05-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-03-26
Florida Limited Liability 2009-10-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State