Search icon

HUMBERTO SANTOS, LLC

Company Details

Entity Name: HUMBERTO SANTOS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 21 Nov 2016 (8 years ago)
Document Number: L16000213055
FEI/EIN Number 81-4501093
Address: 11736 BELLA MILANO CT, WINDERMERE, FL, 34786
Mail Address: 11736 BELLA MILANO CT, WINDERMERE, FL, 34786
ZIP code: 34786
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
FACONETTTI & GROOMES, CPA, PA Agent 730 Maitland Avenue, ALTAMONTE SPRINGS, FL, 32701

Manager

Name Role Address
SANTOS HUMBERTO Manager 11736 BELLA MILANO CT., WINDERMERE, FL, 34786

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 730 Maitland Avenue, ALTAMONTE SPRINGS, FL 32701 No data

Court Cases

Title Case Number Docket Date Status
EIGHT PEAKS CAPITAL, LLC, VS HUMBERTO E. SANTOS, et al., 3D2010-2899 2010-11-02 Closed
Classification Original Proceedings - Circuit Civil - Mandamus
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-5905

Parties

Name EIGHT PEAKS CAPITAL, LLC
Role Appellant
Status Active
Representations Zachary L. Zurich
Name HUMBERTO SANTOS, LLC
Role Appellee
Status Active
Name MIRIAM SANTOS
Role Appellee
Status Active
Name Hon. Pedro P. Echarte, Jr.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2011-06-22
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal of a Petition (DA04)
Docket Date 2011-06-14
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion For Voluntary Dismissal
On Behalf Of EIGHT PEAKS CAPITAL, LLC
Docket Date 2011-04-11
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Petitioner's notice of withdrawal of request for court to retain jurisdiction on entitlement to attorney's fees and costs is recognized by the Court. Paragraph 6 of the Notice of Case Status is deemed withdrawn. GERSTEN, WELLS and SHEPHERD, JJ., concur.
Docket Date 2011-03-29
Type Notice
Subtype Notice
Description Notice ~ of withdrawal of request for court to retain jurisdiction on entitlement to attorney's fees and costs
On Behalf Of EIGHT PEAKS CAPITAL, LLC
Docket Date 2011-03-24
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03)
Docket Date 2011-03-16
Type Notice
Subtype Notice
Description Notice ~ OF CASE STATUS
On Behalf Of EIGHT PEAKS CAPITAL, LLC
Docket Date 2011-02-24
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ This Court defers ruling on Petitioner's motion for issuance of a formal writ of mandamus for ten (10) days. The clerk of the Eleventh Judicial Circuit is ordered to reassign this case to a successor judge within five (5) days of the date of this order. The successor judge shall hold, within fifteen (15) days of the date of this order, a final hearing, including the taking of evidence if necessary, on the petitioner's pending Sworn Motion for Deficiency Judgment, filed September 23, 2010. The petitioner shall advise this Court of the status of this matter within twenty (20) days of the date of this order. This Court will continue to withhold issuance of the formal writ for an additional thirty (30) days. GERSTEN, WELLS and SHEPHERD, JJ., concur.
Docket Date 2011-02-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ for issuance of formal writ of mandamus
On Behalf Of EIGHT PEAKS CAPITAL, LLC
Docket Date 2011-02-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2011-02-04
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2011-01-19
Type Disposition by Opinion
Subtype Granted
Description Granted - Per Curiam Opinion
Docket Date 2010-12-20
Type Response
Subtype Response
Description RESPONSE
On Behalf Of EIGHT PEAKS CAPITAL, LLC
Docket Date 2010-12-16
Type Order
Subtype Order to File Status Report
Description File Status Report (OR03)
Docket Date 2010-11-16
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L)
Docket Date 2010-11-02
Type Record
Subtype Appendix
Description Appendix
On Behalf Of EIGHT PEAKS CAPITAL, LLC
Docket Date 2010-11-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2010-11-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of EIGHT PEAKS CAPITAL, LLC

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-03-23
Florida Limited Liability 2016-11-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State