Search icon

OSCAR BUSTILLO LLC - Florida Company Profile

Company Details

Entity Name: OSCAR BUSTILLO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OSCAR BUSTILLO LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 23 Dec 2019 (5 years ago)
Document Number: L20000003296
FEI/EIN Number 84-4438050

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1202 Granada Blvd., Coral Gables, FL, 33134, US
Mail Address: 1202 Granada Blvd., Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUSTILLO OSCAR I Manager 1202 Granada Blvd., Coral Gables, FL, 33134
BUSTILLO OSCAR I Agent 1202 Granada Blvd., Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-07-14 1202 Granada Blvd., Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2022-07-14 1202 Granada Blvd., Coral Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 1202 Granada Blvd., Coral Gables, FL 33134 -

Court Cases

Title Case Number Docket Date Status
VIRTUAL IMAGING SERVICES, INC., etc., VS UNITED AUTOMOBILE INSURANCE COMPANY, 3D2014-3035 2014-12-17 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
14-127

Parties

Name VIRTUAL IMAGING SERVICES INC.
Role Appellant
Status Active
Name OSCAR BUSTILLO LLC
Role Appellant
Status Active
Representations CHARLES J. KANE
Name UNITED AUTOMOBILE INSURANCE COMPANY
Role Appellee
Status Active
Representations Michael J. Neimand
Name HON. CELESTE HARDEE MUIR
Role Judge/Judicial Officer
Status Active
Name HON. JERALD BAGLEY
Role Judge/Judicial Officer
Status Active
Name Hon. Barbara Areces
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2015-03-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2015-03-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2015-02-17
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2015-02-17
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, petitioner's motion to consolidate is hereby denied. Following review of the petition for writ of certiorari and the response and reply thereto, it is ordered that said petition is hereby denied. Upon consideration of the motion for appellate attorney's fees filed by petitioner, it is ordered that said motion is hereby denied.
Docket Date 2015-01-26
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-26
Type Response
Subtype Reply
Description REPLY ~ to the response
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-22
Type Record
Subtype Appendix
Description Appendix ~ to motion.
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-22
Type Motions Other
Subtype Motion To Consolidate
Description Motion To Consolidate
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-16
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext. Granted to Respond to Pet. w/NFE (OG01H) ~ Upon consideration, petitioner¿s unopposed motion for extension of time to file a reply to the response to the petition for writ of certiorari is granted to and including ten (10) days from the date of this order. No further extensions will be allowed.
Docket Date 2015-01-16
Type Notice
Subtype Notice
Description Notice ~ of related case
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-15
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-12
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of OSCAR BUSTILLO
Docket Date 2015-01-05
Type Response
Subtype Response
Description RESPONSE ~ to pet. for writ of cert.
On Behalf Of United Automobile Insurance Company
Docket Date 2014-12-23
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed five (5) days thereafter.
Docket Date 2014-12-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgement of new case with attachments. ** The $300 filing fee for petition is due.
Docket Date 2014-12-17
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OSCAR BUSTILLO
Docket Date 2014-12-17
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-12-17
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of OSCAR BUSTILLO

Documents

Name Date
ANNUAL REPORT 2024-04-08
ANNUAL REPORT 2023-05-03
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-05
ANNUAL REPORT 2020-06-29
Florida Limited Liability 2019-12-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State