Search icon

DYC GROUP LLC

Company Details

Entity Name: DYC GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Sep 2017 (7 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L17000192250
Address: 5297 SW 183 AVE, MIRAMAR, FL, 33029
Mail Address: 5297 SW 183 AVE, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
PINZON DIEGO A Agent 5297 SW 183 AVE, MIRAMAR, FL, 33029

Manager

Name Role Address
PINZON CLAUDIA M Manager 5297 SW 183 AVE, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data

Court Cases

Title Case Number Docket Date Status
DYC GROUP, LLC, VS WELLS FARGO BANK, N.A., 3D2015-0467 2015-03-02 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
13-16116

Parties

Name DYC GROUP LLC
Role Appellant
Status Active
Representations DAVID A. FREEDMAN, THOMAS D. GRAHAM
Name Wells Fargo Bank, N.A.
Role Appellee
Status Active
Representations ALDRIDGE PITE, LLP, Matthew Estevez, EMILY Y. ROTTMANN, GABRIEL M. HARTSELL, Sara F. Holladay
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name HON. JOHN A. FRUSCIANTE
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-02-01
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3rd DCA
Docket Date 2015-11-30
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-11-30
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-11-30
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2015-11-30
Type Notice
Subtype Voluntary Dismissal
Description Voluntary Dismissal Recognized (OG33) ~ ORDERED that appellant's notice of voluntary dismissal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida is hereby dismissed.
Docket Date 2015-11-16
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DYC GROUP, LLC
Docket Date 2015-11-05
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2015-11-04
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-11-04
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-09-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-35 days to 11/4/15
Docket Date 2015-09-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-08-25
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 9/30/15
Docket Date 2015-08-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-08-20
Type Response
Subtype Response
Description RESPONSE ~ in opposition to AA's motion for attorney's fees and costs.
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-08-05
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Motion For Oral Argument
On Behalf Of DYC GROUP, LLC
Docket Date 2015-08-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of DYC GROUP, LLC
Docket Date 2015-08-05
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DYC GROUP, LLC
Docket Date 2015-08-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of DYC GROUP, LLC
Docket Date 2015-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-30 days to 8/5/15
Docket Date 2015-07-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DYC GROUP, LLC
Docket Date 2015-06-18
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 4 VOLUMES.
Docket Date 2015-05-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 7/6/15
Docket Date 2015-05-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of DYC GROUP, LLC
Docket Date 2015-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Wells Fargo Bank, N.A.
Docket Date 2015-03-02
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for appeal is due.
Docket Date 2015-03-02
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DYC GROUP, LLC
Docket Date 2015-03-02
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
Florida Limited Liability 2017-09-15

Date of last update: 01 Feb 2025

Sources: Florida Department of State