Search icon

CAPUT1, LLC

Company Details

Entity Name: CAPUT1, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L15000053536
FEI/EIN Number 47-3768251
Address: 1201 CASTLEWORKS LANE, TARPON SPRINGS, FL, 34689, US
Mail Address: 1201 CASTLEWORKS LANE, TARPON SPRINGS, FL, 34689, US
ZIP code: 34689
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PARRIS STEPHEN A Agent 1201 CASTLEWORKS LANE, TARPON SPRINGS, FL, 34689

Manager

Name Role Address
PARRIS STEPHEN A Manager 1201 CASTLEWORKS LANE, TARPON SPRINGS, FL, 34689
PARRIS DAVID Manager 1969 PERIDOT CIRCLE, KISSIMMEE, FL, 34743

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
REINSTATEMENT 2017-01-04 No data No data
CHANGE OF MAILING ADDRESS 2017-01-04 1201 CASTLEWORKS LANE, TARPON SPRINGS, FL 34689 No data
REGISTERED AGENT NAME CHANGED 2017-01-04 PARRIS, STEPHEN A No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
LC AMENDMENT 2015-06-24 No data No data

Court Cases

Title Case Number Docket Date Status
OREN DAVID DINKEL, AS TRUSTEE OF THE ODD FAMILY REVOCABLE TRUST DATED 12/08/2004 AND THE ODD FAMILY REVOCABLE TRUST DATED 12/08/2004 VS CAPUT1, LLC, HMC ASSETS, LLC, AND HMC ASSETS, LLC SOLELY IN ITS CAPACITY AS SEPARATE TRUSTEE OF CIVIC SECURITIZATION TRUST I, 5D2020-0531 2020-02-25 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2018-CA-001603-14N-W

Parties

Name OREN DAVID DINKEL
Role Appellant
Status Active
Representations Giovanni Borges
Name ODD FAMILY REVOCABLE TRUST DATED 12/08/2004
Role Appellant
Status Active
Name HMC ASSETS, LLC
Role Appellee
Status Active
Name HMC ASSETS, LLC SOLEY IN ITS CAPACITY AS SEPARATE TRUSTEE OF CIVIC SECURITIZATION TRUST I
Role Appellee
Status Active
Name CAPUT1, LLC
Role Appellee
Status Active
Representations Nancy E. Brandt, Chase A. Berger, Christophal Calvin Kenneth Hellewell, Tara Rosenfeld, Kinley Engvalson
Name Hon. Susan Stacy
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-22
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2020-06-22
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2020-06-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2020-06-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of OREN DAVID DINKEL
Docket Date 2020-05-22
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ AA FILE NTC VOL DISMISSAL BY 5/29
Docket Date 2020-05-21
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ AA W/IN 10 DYS SHOW CAUSE WHY APPELLATE DEADLINES...
Docket Date 2020-05-21
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ TO FILE NOTICE OF VOL DISMISSAL
On Behalf Of OREN DAVID DINKEL
Docket Date 2020-04-30
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Howard R. Marsee 134211
Docket Date 2020-04-06
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation
Docket Date 2020-03-31
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of CAPUT1, LLC
Docket Date 2020-03-16
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AMENDED
On Behalf Of OREN DAVID DINKEL
Docket Date 2020-03-16
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2020-03-13
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of OREN DAVID DINKEL
Docket Date 2020-03-03
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2020-03-03
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Giovanni Borges 1017751
On Behalf Of OREN DAVID DINKEL
Docket Date 2020-03-02
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Giovanni Borges 1017751
On Behalf Of OREN DAVID DINKEL
Docket Date 2020-02-28
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of OREN DAVID DINKEL
Docket Date 2020-02-26
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE TARA ROSENFELD 59454
On Behalf Of CAPUT1, LLC
Docket Date 2020-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CAPUT1, LLC
Docket Date 2020-02-25
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-02-25
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-02-25
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/21/20
On Behalf Of OREN DAVID DINKEL
Docket Date 2020-02-25
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
AMENDED ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2018-02-22
AMENDED ANNUAL REPORT 2017-12-08
AMENDED ANNUAL REPORT 2017-12-05
AMENDED ANNUAL REPORT 2017-11-19
REINSTATEMENT 2017-01-04
LC Amendment 2015-06-24
Florida Limited Liability 2015-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State