Search icon

1426 OLD MILL LLC

Company Details

Entity Name: 1426 OLD MILL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 24 Feb 2020 (5 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L20000060970
Address: 1426 NE OLD MILL DR, DELTONA, FL, 32725, US
Mail Address: PO BOX 470930, CELEBRATION, FL, 34747, US
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
RIVERA THOMAS WJR Agent 15109 EVERGREEN OAK LOOP, WINTER GARDEN, FL, 34787

Authorized Member

Name Role
CRB PROPERTIES, LLC Authorized Member

Manager

Name Role Address
RIVERA THOMAS WJR Manager PO BOX 470930, CELEBRATION, FL, 34747

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

Court Cases

Title Case Number Docket Date Status
MARILIS RAMOS VS HECTOR COLLAZO, EDGEWATER INTERIORS, LLC, 720 WILLOW CREST, LLC, 1426 OLD MILL, LLC, 1564 MONTICELLO, LLC, 2603 COLLINGSWOOD, LLC, AND CRB PROPERTIES, LLC 5D2023-1749 2023-05-15 Closed
Classification NOA Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2020-11850-FMDL

Parties

Name Marilis Ramos
Role Appellant
Status Active
Representations Samuel Alexander
Name 2603 COLLINGSWOOD LLC
Role Appellee
Status Active
Name 1564 MONTICELLO LLC
Role Appellee
Status Active
Name EDGEWATER INTERIORS LLC
Role Appellee
Status Active
Name CRB PROPERTIES, LLC
Role Appellee
Status Active
Name 720 WILLOW CREST LLC
Role Appellee
Status Active
Name 1426 OLD MILL LLC
Role Appellee
Status Active
Name Hon. Christopher Kelly
Role Judge/Judicial Officer
Status Active
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active
Name Hector Collazo
Role Appellee
Status Active

Docket Entries

Docket Date 2023-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD EFILED
Docket Date 2023-12-28
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2023-12-01
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2023-12-01
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-11-29
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Marilis Ramos
Docket Date 2023-11-29
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2023-10-27
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 Marilis Ramos
Docket Date 2023-09-06
Type Record
Subtype Record on Appeal
Description Received Records ~ 4263 PAGES
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-08-25
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ MOT GRANTED; IB BY 10/27
Docket Date 2023-08-11
Type Order
Subtype Order on Motion for Extension of Time
Description Denied for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED MOT EOT
Docket Date 2023-08-11
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ AMENDED
On Behalf Of Marilis Ramos
Docket Date 2023-08-10
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 Marilis Ramos
Docket Date 2023-08-07
Type Response
Subtype Response
Description RESPONSE ~ PER 7/27 ORDER AND REQUEST FOR EXTENSION OF TIME
On Behalf Of Marilis Ramos
Docket Date 2023-08-07
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ RESPONSE ACKNOWLEDGED; CONCURRENT MOT EOT GRANTED; ROA BY 9/6
Docket Date 2023-07-27
Type Order
Subtype Order to File Response
Description ORD-File Response to Clerk's Notice ~ W/I 10 DAYS
Docket Date 2023-07-26
Type Notice
Subtype Notice
Description Notice ~ INABILITY TO COMPLETE ROA
On Behalf Of Volusia Cty Circuit Crt Clerk
Docket Date 2023-06-05
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Hector Collazo
Docket Date 2023-06-01
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation
Docket Date 2023-05-19
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Marilis Ramos
Docket Date 2023-05-15
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 5/12/2023
On Behalf Of Marilis Ramos
Docket Date 2023-05-15
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2023-05-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2023-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ INITIAL BRF BY 11/27; ABSENT EXTENUATING CIRCUMSTANCES, ADDITIONAL EXTENSIONS OF TIME WILL BE DENIED.
Docket Date 2023-05-25
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AA Samuel Alexander 1007757
On Behalf Of Marilis Ramos
Docket Date 2023-05-15
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.

Documents

Name Date
Florida Limited Liability 2020-02-24

Date of last update: 01 Feb 2025

Sources: Florida Department of State