Entity Name: | JUAN CASTRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 04 Apr 2019 (6 years ago) |
Date of dissolution: | 25 Sep 2020 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (4 years ago) |
Document Number: | L19000093820 |
Address: | 813 New York Ave, Saint Cloud, FL, 32769, US |
Mail Address: | 7010 LAKE NONA BLVD, APT 134, ORLANDO, FL, 32827, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO JUAN S | Agent | 7010 LAKE NONA BLVD, ORLANDO, FL, 32827 |
Name | Role | Address |
---|---|---|
CASTRO JUAN S | Manager | 7010 LAKE NONA BLVD APT 134, ORLANDO, FL, 32827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-11-03 | 813 New York Ave, Saint Cloud, FL 32769 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JUAN CASTRO VS STATE OF FLORIDA | 4D2016-4232 | 2016-12-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | JUAN CASTRO LLC |
Role | Petitioner |
Status | Active |
Representations | Bradford M. Cohen |
Name | STATE OF FLORIDA LLC |
Role | Respondent |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Elizabeth A. Scherer |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-01-03 |
Type | Disposition |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2017-01-03 |
Type | Disposition by Order |
Subtype | Denied |
Description | Order Denying Petition for Writ - Prohib. ~ ORDERED that the December 15, 2016 petition for writ of prohibition is denied.MAY, CONNER and KLINGENSMITH, JJ., concur. |
Docket Date | 2016-12-19 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
On Behalf Of | JUAN CASTRO |
Docket Date | 2016-12-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Prohibition / Acknowledgment letter |
Docket Date | 2016-12-16 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted. |
Docket Date | 2016-12-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2016-12-15 |
Type | Petition |
Subtype | Petition Prohibition |
Description | Petition Prohibition |
On Behalf Of | JUAN CASTRO |
Classification | NOA Final - Circuit Civil - Other |
Court | 2nd District Court of Appeal |
Originating Court |
Circuit Court for the Sixth Judicial Circuit, Pinellas County 14-009306 |
Parties
Name | JUAN CASTRO LLC |
Role | Appellant |
Status | Active |
Representations | AARON S. KLING, ESQ., ANDREW LEE SMITH, ESQ. |
Name | MYIAM LOPEZ |
Role | Appellant |
Status | Active |
Name | HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU) |
Role | Appellee |
Status | Active |
Representations | ANDREW A. LABBE, ESQ., JONATHAN T. HALL, ESQ., ROBERT T. SCHULTE, ESQ. |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-02-08 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU) |
Docket Date | 2017-11-16 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2017-10-20 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-DENYING REHEARING |
Docket Date | 2017-09-20 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ APPELLEE'S REPLY TO APPELLANTS RESPONSE TO APPELLEE'S MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION |
On Behalf Of | HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU) |
Docket Date | 2017-09-19 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANTS' RESPONSE TO APPELLEE'S MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION |
On Behalf Of | JUAN CASTRO |
Docket Date | 2017-09-06 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing ~ APPELLEE'S MOTION FOR REHEARING, CLARIFICATION, AND CERTIFICATION |
On Behalf Of | HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU) |
Docket Date | 2017-08-23 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | GRANT ATT.'S FEE ~ Appellants' motion for appellate attorney fees is granted in an amount to be determined by the trial court. |
Docket Date | 2017-08-23 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ and remanded. |
Docket Date | 2017-02-09 |
Type | Misc. Events |
Subtype | Oral Argument Date Set |
Description | Oral Argument Date Set ~ St. Petersburg |
Docket Date | 2016-12-20 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU) |
Docket Date | 2016-11-21 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant Reply Brief |
On Behalf Of | JUAN CASTRO |
Docket Date | 2016-11-21 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | JUAN CASTRO |
Docket Date | 2016-11-21 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | JUAN CASTRO |
Docket Date | 2016-09-21 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60-RB DUE 11/21/16 |
On Behalf Of | JUAN CASTRO |
Docket Date | 2016-09-02 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee Answer Brief |
On Behalf Of | HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU) |
Docket Date | 2016-07-07 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time |
Description | Stipulation for Extension of Time ~ 60-AB DUE 09/09/16 |
On Behalf Of | HOMEOWNERS PROPERTY & CASUALTY INSURANCE CO., (DNU) |
Docket Date | 2016-06-20 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Appellant Brief on Merits |
On Behalf Of | JUAN CASTRO |
Docket Date | 2016-05-06 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records |
Docket Date | 2016-04-25 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | ORDER GRANTING MOTION TO SUPPLEMENT THE RECORD ~ Appellant's motion to supplement the record is granted, and appellant shall make arrangements within three days with the clerk of the circuit court for the supplementation of the record with the items mentioned in the motion, with the supplemental record to be filed in this court within twenty-five days from the date of this order. |
Docket Date | 2016-04-21 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | JUAN CASTRO |
Docket Date | 2016-04-21 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record & EOT/Toll Briefing |
Description | Motion To File Supplemental Record |
On Behalf Of | JUAN CASTRO |
Docket Date | 2016-03-04 |
Type | Notice |
Subtype | Notice of Designation of E-mail Address |
Description | Notice of Designation of Email Address |
On Behalf Of | JUAN CASTRO |
Docket Date | 2016-02-10 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ ST. ARNOLD |
Docket Date | 2015-12-23 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate ~ CERTIFICATE OF CLERK |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2015-12-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-12-16 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter 1 |
Docket Date | 2015-12-10 |
Type | Misc. Events |
Subtype | Order Appealed |
Description | order appealed |
Docket Date | 2015-12-10 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2015-12-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | JUAN CASTRO |
Name | Date |
---|---|
Florida Limited Liability | 2019-04-04 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State