Search icon

JOHN S CASTRO LLC

Company Details

Entity Name: JOHN S CASTRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 07 Dec 2010 (14 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L10000125556
FEI/EIN Number 80-0817993
Address: 106 S Tampania Ave, TAMPA, FL, 33609, US
Mail Address: 106 S Tampania Ave, TAMPA, FL, 33609, US
ZIP code: 33609
County: Hillsborough
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO JOHN S Agent 106 S Tampania Ave, TAMPA, FL, 33609

Manager

Name Role Address
CASTRO JOHN S Manager 106 S Tampania Ave, TAMPA, FL, 33609

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 106 S Tampania Ave, TAMPA, FL 33609 No data
CHANGE OF MAILING ADDRESS 2017-03-15 106 S Tampania Ave, TAMPA, FL 33609 No data
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 106 S Tampania Ave, TAMPA, FL 33609 No data

Court Cases

Title Case Number Docket Date Status
STEPHEN PETZOLD AND BRIDGET PETZOLD VS JOHN S. CASTRO AND LAUREN E. CASTRO 2D2022-4024 2022-12-12 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
19-CA-011614

Parties

Name BRIDGET PETZOLD
Role Petitioner
Status Active
Name STEPHEN PETZOLD
Role Petitioner
Status Active
Representations NICHOLAS L. SELLARS, ESQ.
Name LAUREN E. CASTRO
Role Respondent
Status Active
Name JOHN S CASTRO LLC
Role Respondent
Status Active
Representations BRIAN A. LEUNG, ESQ., SHANNON HUNTER, ESQ.
Name HON. EMMETT LAMAR BATTLES
Role Judge/Judicial Officer
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-16
Type Order
Subtype Order
Description Miscellaneous Order ~ Petitioners' motion for appellate attorney's fees under the contract is provisionally granted, contingent upon Petitioners ultimately prevailing in the proceedings below. The trial court shall determine the appropriate amount of any such award. Respondents' motion for appellate attorney's fees is denied.
Docket Date 2023-07-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-07-11
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-06-16
Type Disposition (SC)
Subtype Granted
Description Granted - Authored Opinion ~ ; order quashed.
Docket Date 2023-01-26
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR ATTORNEYS' FEES
On Behalf Of JOHN S. CASTRO
Docket Date 2023-01-25
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of STEPHEN PETZOLD
Docket Date 2023-01-25
Type Response
Subtype Reply
Description REPLY ~ PETITIONER'S REPLY TO RESPONSE TOTHE PETITION FOR WRIT OF CERTIORARI
On Behalf Of STEPHEN PETZOLD
Docket Date 2023-01-12
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of JOHN S. CASTRO
Docket Date 2023-01-12
Type Record
Subtype Appendix to Response
Description APPENDICES /ATTACHMENTS TO RESPONSE
On Behalf Of JOHN S. CASTRO
Docket Date 2022-12-13
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2022-12-12
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of STEPHEN PETZOLD
Docket Date 2022-12-12
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT
On Behalf Of STEPHEN PETZOLD
Docket Date 2022-12-12
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-12-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1

Documents

Name Date
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-02-21
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-02-28
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-15
Florida Limited Liability 2010-12-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State