Search icon

CITY TRUST INVESTMENTS LLC.

Company Details

Entity Name: CITY TRUST INVESTMENTS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 26 Aug 2014 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Mar 2022 (3 years ago)
Document Number: L14000133531
FEI/EIN Number 81-3026157
Address: 27581 South Dixie Hwy, HOMESTEAD, FL, 33032, US
Mail Address: 27581 South Dixie Hwy, HOMESTEAD, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GONZALEZ SANTOS Agent 27581 South Dixie Hwy, HOMESTEAD, FL, 33032

Manager

Name Role Address
GONZALEZ SANTOS Manager 27581 South Dixie Hwy, HOMESTEAD, FL, 33032

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-03-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2019-03-20 27581 South Dixie Hwy, Suite 2, HOMESTEAD, FL 33032 No data
CHANGE OF PRINCIPAL ADDRESS 2019-03-20 27581 South Dixie Hwy, Suite 2, HOMESTEAD, FL 33032 No data
CHANGE OF MAILING ADDRESS 2019-03-20 27581 South Dixie Hwy, Suite 2, HOMESTEAD, FL 33032 No data
REGISTERED AGENT NAME CHANGED 2018-11-01 GONZALEZ, SANTOS No data
LC AMENDMENT AND NAME CHANGE 2018-11-01 CITY TRUST INVESTMENTS LLC. No data
LC DISSOCIATION MEM 2018-11-01 No data No data
REINSTATEMENT 2016-06-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data

Court Cases

Title Case Number Docket Date Status
SANTOS GONZALEZ,et al., VS CARLOS MENENDEZ, etc., et. al., 3D2020-0176 2020-01-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-24587

Parties

Name JORGE LLAGUNO
Role Appellant
Status Active
Name SANTOS GONZALEZ, INC
Role Appellant
Status Active
Representations Roy D. Wasson, Peter A. Cohen
Name CITY TRUST INVESTMENTS LLC.
Role Appellant
Status Active
Name CARLOS MENENDEZ
Role Appellee
Status Active
Representations VIRGINIA WOLF GILLIAM, SCOTT M. WELLIKOFF
Name Gregory Ebenfeld, P.A.
Role Appellee
Status Active
Name Miriam Serrano
Role Appellee
Status Active
Name GREGORY EBENFELD
Role Appellee
Status Active
Name Hector Serrano
Role Appellee
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2020-12-07
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2020-12-07
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2020-11-16
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Following review of the Petition for Writ of Certiorari, and the Response and Reply thereto, it is ordered that said Petition is hereby denied. See Globe Newspaper Co. v. King, 658 So. 2d 518, 520 (Fla. 1995) (“[C]ertiorari review is appropriate to determine whether a court has conducted the evidentiary inquiry required by section 768.72, Florida Statutes, but not so broad as to encompass review of the sufficiency of the evidence considered in that inquiry.”); Event Depot Corp. v. Frank, 269 So. 3d 559, 562 (Fla. 4th DCA 2019) (denying certiorari where “there was a proposed amended complaint, a timely proffer, and a sufficient order,” despite petitioner’s contention “that the trial court’s order contain[ed] no finding of a reasonable evidentiary basis consistent with the above statute”); Cat Cay Yacht Club, Inc. v. Diaz, 264 So. 3d 1071, 1075 (Fla. 3d DCA 2019) (deeming trial court’s failure to make “findings identifying the evidence it considered sufficient” in its written order reversible error only because it also failed make such a finding orally “during the course of the hearing”).
Docket Date 2020-11-16
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2020-04-09
Type Response
Subtype Reply
Description REPLY
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-04-09
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ PETITIONERS' MOTION FOR LEAVETO ACCEPT REPLY IN SUPPORTOF PETITION FOR CERTIORARIFILED OUT-OF-TIME
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-03-17
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ RESPONDENT'S ANSWER BRIEF IN OPPOSITIONTO PETITION FOR CERTIORARI
On Behalf Of CARLOS MENENDEZ
Docket Date 2020-02-18
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Respondents are ordered to file a response within thirty (30) days from the date of this Order to the petitioners’ “Supplemental Brief in Support of Petition for Certiorari.” Petitioners may file a reply within ten (10) days after receipt of the response.
Docket Date 2020-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner Jorge Llaguno's Motion to Correct the Spelling of his Name in the Style of the Case is granted as stated in the Motion.
Docket Date 2020-02-13
Type Record
Subtype Appendix
Description Appendix ~ PETITIONER'S APPENDIX TO SUPPLEMENTAL BRIEFIN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-02-13
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ PETITIONER JORGE LLAGUNO'S MOTION TO CORRECTSPELLING OF HIS NAME IN THE STYLE OF THE CASE
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-02-13
Type Brief
Subtype Supplemental Initial Brief
Description Supplemental Appellant's Initial Brief ~ PETITIONER'S SUPPLEMENTAL BRIEFIN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-02-04
Type Order
Subtype Order on Motion for Extension of Time
Description Misc. Extension Granted (OG02) ~ Petitioners’ Unopposed Motion for Extension of Time to file a supplemental brief and appendix is granted to and including February 13, 2020.
Docket Date 2020-01-31
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ PETITIONER'S UNOPPOSED MOTION FORTEN-DAY ENLARGEMENT OF TIME TOFILE SUPPLEMENTAL BRIEF AND APPENDIX
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-01-23
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Petitioner's Motion for Leave to File a Supplemental Brief and Appendix to the Petition for Writ of Certiorari is granted. Petitioner shall file said documents within ten (10) days from the date of this Order.
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2020-01-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-01-21
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SANTOS GONZALEZ
Docket Date 2020-01-21
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ FOR LEAVE TO FILE SUPPLEMENTAL BRIEF AND APPENDIX IN SUPPORT OF PETITION FOR CERTIORARI
On Behalf Of SANTOS GONZALEZ

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-29
REINSTATEMENT 2022-03-17
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-03-20
CORLCDSMEM 2018-11-01
LC Amendment and Name Change 2018-11-01
AMENDED ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-01-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State