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 |
Name | Role | Address |
---|---|---|
GRYGIEL JOHN P | Agent | Zimmerman, Kiser & Stucliffe, P.A., ORLANDO, FL, 32801 |
Name | Role |
---|---|
DECRO BETA CORPORATION | Managing Member |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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