Search icon

EDWIN TORRES, LLC.

Company Details

Entity Name: EDWIN TORRES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Jun 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L15000104154
Address: 5864 LAKE MELROSE DR, ORLANDO, FL, 32825, US
Mail Address: 5864 LAKE MELROSE DR, ORLANDO, FL, 32825, US
ZIP code: 32825
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
TORRES VIERA EDWIN Agent 5864 LAKE MELROSE DR, ORLANDO, FL, 32825

Manager

Name Role Address
TORRES VIERA EDWIN Manager 5864 LAKE MELROSE DR, ORLANDO, FL, 32825
PELLERANO TORRES AURA Manager 5864 LAKE MELROSE DR, ORLANDO, FL, 32825

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
EDWIN TORRES, Appellant(s) v. THE BANK OF NEW YORK MELLON F/K/A THE BANK OF NEW YORK, AS TRUSTEE FOR FIRST HORIZON ALTERNATIVE MORTGAGE SECURITIES TRUST 2007-FA3 MORTGAGE PASS-THROUGH CERTIFICATES SERIES 2007-FA3, ET AL, Appellee(s). 6D2024-1542 2024-07-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 6th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-4545-O

Parties

Name EDWIN TORRES, LLC.
Role Appellant
Status Active
Name The Bank of New York Mellon
Role Appellee
Status Active
Representations Justin Swosinski, Justin Ritchie, Scott Charles Lewis, Dorrella L Gallaway
Name CENTURY BANK F/K/A CENTURY BANK FSB
Role Appellee
Status Active
Representations Melissa Anne Campbell
Name WATERFORD LAKES TRACT N-31-B NEIGHBORHOOD ASSOCIATION, INC.
Role Appellee
Status Active
Name Hon. Margaret Helen Schreiber
Role Judge/Judicial Officer
Status Active
Name Orange Clerk
Role Lower Tribunal Clerk
Status Active
Name WATERFORD LAKES COMMUNITY ASSOCIATION, INC.
Role Appellee
Status Active
Representations Matt Gary Firestone

Docket Entries

Docket Date 2024-08-30
Type Misc. Events
Subtype Miscellaneous Trial Court Document
Description Miscellaneous Trial Court Document - MEMORANDUM IN SUPPORT OF PLAINTIFF MOTIN FOR LEAVE TO FILE AMENDED COMPLAINT
On Behalf Of EDWIN TORRES
Docket Date 2024-08-27
Type Order
Subtype Order on Motion to Stay
Description The motion for stay and supplements thereto are denied. See Fla. R. App. P. 9.310.
View View File
Docket Date 2024-08-24
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay - AMENDMENT
On Behalf Of EDWIN TORRES
Docket Date 2024-08-23
Type Motions Other
Subtype Motion to Vacate Stay
Description Motion to Vacate Stay - SUPPLEMENT
On Behalf Of EDWIN TORRES
Docket Date 2024-08-21
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of EDWIN TORRES
Docket Date 2024-08-12
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of EDWIN TORRES
Docket Date 2024-08-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of The Bank of New York Mellon
Docket Date 2024-08-08
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of EDWIN TORRES
Docket Date 2024-08-07
Type Motions Other
Subtype Motion To Stay
Description Motion To Stay
On Behalf Of EDWIN TORRES
Docket Date 2024-08-05
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-21
Type Order
Subtype Order to Serve Brief
Description The initial brief in this case is overdue. Appellant shall serve the initial brief within ten days of this order, or this case will be dismissed without further notice or opportunity to be heard.
View View File
Docket Date 2024-10-21
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description The motion to reconsider motion to stay is denied.
View View File
Docket Date 2024-09-06
Type Record
Subtype Record on Appeal
Description SCHREIBER - 807 PAGES
On Behalf Of Orange Clerk
Docket Date 2024-09-02
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion to Reconsider Motion to Stay and Supplements to Court Order
On Behalf Of EDWIN TORRES
Docket Date 2024-07-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-07-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal WITH ORDER
On Behalf Of EDWIN TORRES
View View File
Docket Date 2024-12-26
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-12-09
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to serve the initial brief, as previously ordered by this Court, this case is hereby dismissed for lack of prosecution.
View View File
Docket Date 2024-08-07
Type Order
Subtype Order
Description Appellant shall supplement the motion for stay of the sale scheduled for August 22, 2024, within seven days from the date of this order to include a copy of the motion for stay filed in the lower tribunal, information regarding the date such motion was filed in the lower tribunal, and a copy of any order rendered by the lower tribunal disposing of the motion in order to facilitate this court's review under Florida Rule of Appellate Procedure 9.310. Failure to timely respond will result in a denial of the motion without further notice. Future filings by appellant should also include a certificate of service showing service on the clerk of the lower tribunal in addition to the parties.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Filing Fee
Description This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes. Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within forty days from the date of this order. If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice."
View View File
EDWIN TORRES, VS KENDALL HEALTHCARE GROUP, LTD., etc., 3D2019-1528 2019-08-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19229

Parties

Name EDWIN TORRES, LLC.
Role Appellant
Status Active
Representations SCOTT B. BENNETT, Emre Yersel, Martin G. McCarthy
Name KENDALL HEALTHCARE GROUP, LTD.
Role Appellee
Status Active
Representations KEVIN M. VANNATTA, FALK, WAAS, HERNANDEZ, SOLOMON, MENDLESTEIN & DAVIS, P.A., CINDY J. MISHCON
Name Hon. Daryl E. Trawick
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-29
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-10-29
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-13
Type Disposition by Opinion
Subtype Reversed
Description Reversed - Authored Opinion ~ Reversed and remanded for further proceedings consistent with this opinion.
Docket Date 2020-07-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Edwin Torres
Docket Date 2020-06-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Unopposed Second Motion for an Extension of Time to File the Reply Brief is granted to and including July 3, 2020, with no further extensions allowed.
Docket Date 2020-06-23
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief ~ UNOPPOSED SECOND MOTION FOR EXTENSION OF TIME TO FILEAPPELLANT'S REPLY BRIEF REQUESTING AN ADDITIONAL SEVENDAYS
On Behalf Of Edwin Torres
Docket Date 2020-06-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including June 26, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-06-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE APPELLANT'SREPLY BRIEF
On Behalf Of Edwin Torres
Docket Date 2020-05-12
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2020-03-09
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 5/12/20
Docket Date 2020-03-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S SECOND NOTICE OF AGREED EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2020-01-14
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB-60 days to 3/13/20
Docket Date 2020-01-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S NOTICE OF AGREED EXTENSION OF TIMETO FILE ANSWER BRIEF
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2019-12-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Edwin Torres
Docket Date 2019-12-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 12/13/19
Docket Date 2019-11-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF FINAL EXTENSION OF TIME TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of Edwin Torres
Docket Date 2019-11-07
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-15 days to 11/29/19
Docket Date 2019-11-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Edwin Torres
Docket Date 2019-10-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2019-10-10
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE OF EXTENSION OF TIME TO FILE APPELLANT'SINITIAL BRIEF
On Behalf Of Edwin Torres
Docket Date 2019-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 11/13/19
Docket Date 2019-10-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Edwin Torres
Docket Date 2019-08-13
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before August 23, 2019.
Docket Date 2019-08-13
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Edwin Torres
Docket Date 2019-08-07
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2019-08-06
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of KENDALL HEALTHCARE GROUP, LTD.
Docket Date 2019-08-06
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2019-08-06
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
EDWIN TORRES VS STATE OF FLORIDA 5D2015-1316 2015-04-17 Closed
Classification NOA Final - Circuit Criminal - Judgment and Sentence
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2012-CF-001293-A

Parties

Name EDWIN TORRES, LLC.
Role Appellant
Status Active
Representations Office of the Public Defender, ANNE MOORMAN REEVES
Name STATE OF FLORIDA LLC
Role Appellee
Status Active
Representations Office of the Attorney General, Douglas T. Squire
Name Hon. Kenneth R. Lester, Jr.
Role Judge/Judicial Officer
Status Active
Name Clerk Seminole
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-04-15
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2016-03-22
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders
Docket Date 2016-03-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2016-03-17
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief ~ SUPP
On Behalf Of State of Florida
Docket Date 2016-03-07
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ RESPONSE TO 10/29/15 ANDERS ORDER;CERT SERV 3/2
On Behalf Of EDWIN TORRES
Docket Date 2016-02-02
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ INIT BRF W/IN 45 DAYS; THIS COURT'S 12/22 PCA, 12/22 ORDER, AND 1/14 MANDATE ARE VACATED AND W/DRWN
Docket Date 2016-01-22
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ TO RECALL MANDATE AND REINSTATE APPEAL
On Behalf Of EDWIN TORRES
Docket Date 2016-01-15
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2016-01-14
Type Mandate
Subtype Mandate
Description Mandate ~ VACATED AND W/DRWN PER 2/2 ORDER
Docket Date 2015-12-22
Type Order
Subtype Order on Motion to Withdraw as Counsel - Anders
Description Order Granting to Withdraw as Counsel-Anders ~ VACATED AND W/DRWN PER 2/2 ORDER
Docket Date 2015-12-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA;WITHDRAWN PER 2/2/16 ORDER
Docket Date 2015-11-13
Type Notice
Subtype Notice of Filing No Answer Brief
Description Notice of Filing No Answer Brief
On Behalf Of State of Florida
Docket Date 2015-10-29
Type Motions Relating to Parties and Counsel
Subtype Motion to Withdraw as Counsel - Anders
Description ORD-ANDERS ORDER - DAYTONA BEACH
On Behalf Of EDWIN TORRES
Docket Date 2015-10-29
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits ~ ANDERS BRF
On Behalf Of EDWIN TORRES
Docket Date 2015-10-06
Type Record
Subtype Record on Appeal
Description Received Records ~ EFILED (49 pages) AOSC15-765
Docket Date 2015-08-26
Type Order
Subtype Order on Motion for Extension of Time for Record
Description Order Granting Time Extension To File Record
Docket Date 2015-08-25
Type Motions Extensions
Subtype Motion for Extension of Time for Record & EOT/Toll Briefing
Description Motion Extension of Time To File Record
On Behalf Of EDWIN TORRES
Docket Date 2015-08-24
Type Order
Subtype Order on Filing Fee
Description ORD-Waive Filing Fee
Docket Date 2015-08-19
Type Misc. Events
Subtype Court Reporter Acknowledgement Letter
Description Court Reporter Ack. Letter
Docket Date 2015-08-18
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description LT CRT ORD O/INDG & APP O/CNSL
Docket Date 2015-08-06
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-From Circuit Court/Agency ~ "DIRECTING TO FILE AFFIDAVIT OF INDIGENCY"
Docket Date 2015-07-23
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ 7/13 ORDER IS W/DRWN
Docket Date 2015-07-22
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ "I RECEIVED 2 LETTERS..."
On Behalf Of EDWIN TORRES
Docket Date 2015-07-13
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE
Docket Date 2015-07-13
Type Disposition by Order
Subtype Dismissed
Description Dism. Filing Fee
Docket Date 2015-06-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 20 DAYS
Docket Date 2015-06-02
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
Docket Date 2015-05-14
Type Order
Subtype Right to Counsel Order
Description ORD-Right to Counsel
Docket Date 2015-04-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2015-04-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/13/15
On Behalf Of EDWIN TORRES
Docket Date 2015-04-17
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Criminal appeal (300)
Docket Date 2015-04-17
Type Misc. Events
Subtype Fee Status
Description WW1:Waived-9.430

Documents

Name Date
Florida Limited Liability 2015-06-15

Date of last update: 02 Feb 2025

Sources: Florida Department of State