Search icon

DECRO BETA DUNWOODIE LLC

Company Details

Entity Name: DECRO BETA DUNWOODIE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 18 Apr 2011 (14 years ago)
Date of dissolution: 28 Jul 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Jul 2021 (4 years ago)
Document Number: L11000044479
FEI/EIN Number 454833299
Address: 3431 Wesley Street, Culver City, CA, 90232, US
Mail Address: 3431 Wesley Street, Culver City, CA, 90232, US
Place of Formation: FLORIDA

Agent

Name Role Address
GRYGIEL JOHN P Agent Zimmerman, Kiser & Stucliffe, P.A., ORLANDO, FL, 32801

Managing Member

Name Role
DECRO BETA CORPORATION Managing Member

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-07-28 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-06-13 3431 Wesley Street, Suite F, Culver City, CA 90232 No data
CHANGE OF MAILING ADDRESS 2019-06-13 3431 Wesley Street, Suite F, Culver City, CA 90232 No data
REGISTERED AGENT ADDRESS CHANGED 2014-03-06 Zimmerman, Kiser & Stucliffe, P.A., 315 East Robinson Street, Suite 600, ORLANDO, FL 32801 No data

Court Cases

Title Case Number Docket Date Status
DECRO BETA DUNWOODIE, LLC VS RICK SINGH, AS PROPERTY APPRAISER OF ORANGE COUNTY, FLORIDA, SCOTT RANDOLPH, AS TAX COLLECTOR OF ORANGE COUNTY, FLORIDA AND LEON M. BIEGALSKI, AS EXECUTIVE DIRECTOR, FLORIDIA DEPARTMENT OF REVENUE 5D2020-0039 2020-01-07 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-CA-004698-O

Parties

Name DECRO BETA DUNWOODIE LLC
Role Appellant
Status Active
Representations Beverly A. Pohl, Barbara Maria Viota-Sawisch
Name SCOTT RANDOLPH, INC.
Role Appellee
Status Active
Name Rick Singh
Role Appellee
Status Active
Representations Steven R. Bechtel, Robert P. Elson, Kenneth P. Hazouri, Shaina Stahl
Name Leon M. Biegalski
Role Appellee
Status Active
Name Hon. Keith A. Carsten
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-02
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-06-02
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DECRO BETA DUNWOODIE, LLC
Docket Date 2020-05-13
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/19
Docket Date 2020-05-08
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 DECRO BETA DUNWOODIE, LLC
Docket Date 2020-04-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 5/20
On Behalf Of DECRO BETA DUNWOODIE, LLC
Docket Date 2020-03-16
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 4/20
On Behalf Of DECRO BETA DUNWOODIE, LLC
Docket Date 2020-02-20
Type Record
Subtype Record on Appeal
Description Received Records ~ 550 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2020-01-13
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of DECRO BETA DUNWOODIE, LLC
Docket Date 2020-01-10
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2020-01-09
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE STEVEN R. BECHTEL 122336
On Behalf Of Rick Singh
Docket Date 2020-01-07
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DECRO BETA DUNWOODIE, LLC
Docket Date 2020-01-07
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/05/2020
On Behalf Of DECRO BETA DUNWOODIE, LLC
Docket Date 2020-01-07
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-01-07
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2020-01-07
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA BEVERLY A. POHL 907250
On Behalf Of DECRO BETA DUNWOODIE, LLC

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-07-28
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-03-06
ANNUAL REPORT 2013-03-09
ANNUAL REPORT 2012-03-20

Date of last update: 03 Feb 2025

Sources: Florida Department of State