Search icon

CASA BUENAVISTA LLC

Company Details

Entity Name: CASA BUENAVISTA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Feb 2020 (5 years ago)
Document Number: L19000057866
FEI/EIN Number 83-3890798
Address: 420 S Dixie Hwy, Hallandale Beach, FL, 33009, US
Mail Address: 420 S Dixie Hwy, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
AZULAY ARIK Agent 19501 NE 22 AVE, MIAMI, FL, 33180

Authorized Member

Name Role Address
AZULAY ARIK Authorized Member 19501 NE 22 AVE, MIAMI, FL, 33180
DAYAN AVRAHAM Authorized Member 2633 PARK LANE, HALLANDALE BEACH, FL, 33009
Azulay Daniel Authorized Member 600 NE 185 STREET, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-09 420 S Dixie Hwy, Hallandale Beach, FL 33009 No data
CHANGE OF MAILING ADDRESS 2024-01-09 420 S Dixie Hwy, Hallandale Beach, FL 33009 No data
LC DISSOCIATION MEM 2020-02-27 No data No data
LC AMENDMENT 2020-02-25 No data No data

Court Cases

Title Case Number Docket Date Status
BOBBY NELSON, et al., VS CASA BUENAVISTA, LLC, 3D2020-1141 2020-08-12 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
20-2549

Parties

Name BOBBY NELSON
Role Appellant
Status Active
Name CALEB NELSON
Role Appellant
Status Active
Name CASA BUENAVISTA LLC
Role Appellee
Status Active
Representations Derek R. Griffith
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-05-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Appellee's Response to Appellants' Motion for Rehearing, filed on April 15, 2021, is noted.Appellee's Response in Opposition to Appellants' Motion for Judicial Notice, filed on April 15, 2021, is noted. Upon consideration, Appellants' pro se Motion for Rehearing and Motion for Judicial Notice are hereby denied. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2021-04-15
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TOAPPELLANTS' MOTION FOR REHEARING
On Behalf Of CASA BUENAVISTA, LLC
Docket Date 2021-04-05
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing
On Behalf Of BOBBY NELSON
Docket Date 2021-04-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ Motion for judicial notice of the Florida Supreme Court holding that a mortgage cannot maintain a quite title action because a mortgage grants no title
On Behalf Of BOBBY NELSON
Docket Date 2021-03-17
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2021-03-16
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Denied (OD999) ~ Upon consideration, Appellants’ pro se Motion for Judicial Notice is hereby denied. LOGUE, HENDON and GORDO, JJ., concur.
Docket Date 2021-03-11
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TOAPPELLANTS' MOTION FOR JUDICIAL NOTICE
On Behalf Of CASA BUENAVISTA, LLC
Docket Date 2021-03-01
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellees are ordered to file a response within ten (10) days of the date of this Order to Appellants' pro se Motion for Judicial Notice.
Docket Date 2021-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR JUDICIAL NOTICE
On Behalf Of BOBBY NELSON
Docket Date 2021-01-27
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of BOBBY NELSON
Docket Date 2020-12-31
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TOAPPELLEE'S ANSWER BRIEF
On Behalf Of CASA BUENAVISTA, LLC
Docket Date 2020-12-31
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of CASA BUENAVISTA, LLC
Docket Date 2020-11-30
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BOBBY NELSON
Docket Date 2020-11-25
Type Order
Subtype Order to Serve Brief
Description AA to file intitial brief w/in 10 days (OR21A) ~ Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
Docket Date 2020-10-09
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-08-26
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE
On Behalf Of BOBBY NELSON
Docket Date 2020-08-21
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ CERTIFICATE OF SERVICE
On Behalf Of BOBBY NELSON
Docket Date 2020-08-13
Type Order
Subtype Certificate of Service
Description Ap/ant Ordered to File Cert. of Serv. (OR50) ~ All pleadings filed in this Court must be served on each party and contain a certificate of service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, the appellants are directed to file with this Court a certificate of service indicating the addresses of all the parties in this appeal.
Docket Date 2020-08-13
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Certificate of Indigency
On Behalf Of CASA BUENAVISTA, LLC
Docket Date 2020-08-13
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2020-08-12
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of CASA BUENAVISTA, LLC
Docket Date 2020-08-12
Type Misc. Events
Subtype Fee Status
Description C1:Certificate of Indigency Filed

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-09
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-01-22
CORLCDSMEM 2020-02-27
LC Amendment 2020-02-25
ANNUAL REPORT 2020-01-17
Florida Limited Liability 2019-02-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State