Search icon

L.A 360 INVESTMENT LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: L.A 360 INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L.A 360 INVESTMENT 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: 16 Feb 2021 (4 years ago)
Document Number: L21000079521
FEI/EIN Number 86-2252572

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

Address: 8381 Gunn Hwy, Tampa, TAMPA, FL, 33626, US
Mail Address: 8381 Gunn Hwy, TAMPA, FL, 33626, US
ZIP code: 33626
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LADINO MARIO Manager 8381 Gunn Hwy,, TAMPA, FL, 33626
LADINO MARIO Agent 8381 Gunn Hwy, TAMPA, FL, 33626

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 8381 Gunn Hwy, Tampa, TAMPA, FL 33626 -
CHANGE OF MAILING ADDRESS 2024-02-07 8381 Gunn Hwy, Tampa, TAMPA, FL 33626 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-07 8381 Gunn Hwy, TAMPA, FL 33626 -

Court Cases

Title Case Number Docket Date Status
CHRISTINA MARTINEZ AND FERNANDO GALVAN VS L. A 360 INVESTMENT LLC, AUDREY DEWEY, AUDREY DEWEY PERSONAL REPRESENTATIVE OF RAY DEWEY 2D2023-0420 2023-02-27 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2022CA-000562

Parties

Name FERNANDO GALVAN
Role Petitioner
Status Active
Name CHRISTINA MARTINEZ
Role Petitioner
Status Active
Representations BRENT BUCKMAN, ESQ.
Name RAY DEWEY
Role Respondent
Status Active
Name L.A 360 INVESTMENT LLC
Role Respondent
Status Active
Representations ROSS M. MABERY, ESQ., CHARLES D. WALLER, ESQ., CHELSEA WALLER-DOUTHARD, ESQ.
Name AUDREY DEWEY
Role Respondent
Status Active
Name HON. SUSAN G. BARTHLE
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-09-20
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2023-09-01
Type Disposition
Subtype Denied
Description Denied - PC Denied ~ **DISMISSED**
Docket Date 2023-05-17
Type Response
Subtype Reply
Description REPLY
On Behalf Of CHRISTINA MARTINEZ
Docket Date 2023-04-17
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE/RESPONDENT, AUDREY DEWEY'S, RESPONSE TO THE PETITION FOR WRIT OF CERTIORARI
On Behalf Of L. A 360 INVESTMENT LLC
Docket Date 2023-03-17
Type Order
Subtype Order to Respond to Petition
Description certiorari response - pretrial ~ Respondent shall serve a response to the petition for writ of certiorari within 30days. Petitioner may serve a reply within 30 days thereafter.The parties shall keep this court apprised of all hearings or trial dates that mayaffect this proceeding.
Docket Date 2023-03-03
Type Record
Subtype Appendix
Description ORIGINAL APPENDIX OR ATTACHMENT ~ APPENDIX FOR PETITION FOR CERTIORARI
On Behalf Of CHRISTINA MARTINEZ
Docket Date 2023-02-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2023-02-27
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2023-02-27
Type Order
Subtype Order on Filing Fee
Description fee - writ; atty ~ This petition has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Counsel for petitioner shall forward the required $300.00 filing fee or, if applicable, an affidavit of insolvency in conformity with the requirements of chapter 57, Florida Statutes, to this court within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this petition may be subject to dismissal without further notice.
Docket Date 2023-02-27
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of CHRISTINA MARTINEZ
JOHN DOE N/K/A FERNANDO GALVAN AND JANE DOE N/K/A CHRISTINA MARTINEZ, VS L.A. 360 INVESTMENT LLC SC2022-1166 2022-08-31 Closed
Classification Discretionary Review - Notice to Invoke - Direct Conflict of Decisions
Court Supreme Court of Florida
Originating Court Circuit Court for the Sixth Judicial Circuit, Pasco County
2D21-2323

Circuit Court for the Sixth Judicial Circuit, Pasco County
512021CC002047CCAXES

Parties

Name JANE DOE, LLC
Role Petitioner
Status Active
Name JOHN DOE INC
Role Petitioner
Status Active
Representations Brent Buckman
Name L.A 360 INVESTMENT LLC
Role Respondent
Status Active
Representations Ross Michael Mabery
Name Hon. Kent Compton
Role Judge/Judicial Officer
Status Active
Name Hon. Mary Beth Kuenzel
Role Lower Tribunal Clerk
Status Active
Name Hon. Nikki Alvarez-Sowles
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-09-20
Type Disposition
Subtype Rehearing/Reinst Stricken (Unauthorized)
Description DISP-REHEARING/REINST STRICKEN (UNAUTHORIZED) ~ Petitioner's Motion for Clarification En Banc has been treated as a motion for reinstatement, and pursuant to this Court's order dated September 2, 2022, said motion is hereby stricken as unauthorized.
View View File
Docket Date 2022-09-19
Type Motion
Subtype Reinstatement
Description MOTION-REINSTATEMENT ~ Motion for Clarification En Banc -- Stricken 9/20/2022 as unauthorized.
On Behalf Of John Doe
View View File
Docket Date 2022-09-02
Type Disposition
Subtype Rev/Appeal Dism No Juris Omnibus
Description DISP-REV/APPEAL DISM NO JURIS OMNIBUS ~ This case is hereby dismissed. This Court lacks jurisdiction to review an unelaborated decision from a district court of appeal that is issued without opinion or explanation or that merely cites to an authority that is not a case pending review in, or reversed or quashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla. 2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State, 926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla. 2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v. Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ'g Co. v. Editorial Am. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d 1356 (Fla. 1980). No motion for rehearing or reinstatement will be entertained by the Court.
View View File
Docket Date 2022-08-31
Type Notice
Subtype Invoke Discretionary Jurisdiction
Description NOTICE-DISCRETIONARY JURIS (DIRECT CONFLICT) ~ Filed as a "Notice of Appeal" & treated as a Notice - Discretionary Jurisdiction
On Behalf Of John Doe
View View File
Docket Date 2022-08-31
Type Misc. Events
Subtype Fee Status
Description DM:Case Dismissed
JOHN DOE N/K/A FERNANDO GALVAN AND JANE DOE N/K/A CHRISTINA MARTINEZ VS L. A 360 INVESTMENT LLC 2D2021-2323 2021-07-29 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 2nd District Court of Appeal
Originating Court County Court for the Sixth Judicial Circuit, Pasco County
21-CC-2047

Parties

Name FERNANDO GALVAN
Role Appellant
Status Active
Representations BRENT BUCKMAN, ESQ.
Name CHRISTINA MARTINEZ
Role Appellant
Status Active
Name L.A 360 INVESTMENT LLC
Role Appellee
Status Active
Representations PERRY G. GRUMAN, ESQ., ROSS M. MABERY, ESQ.
Name HONORABLE KENT COMPTON
Role Judge/Judicial Officer
Status Active
Name PASCO CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-02-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE APPENDIX FOR REPLY BRIEF
On Behalf Of L. A 360 INVESTMENT LLC
Docket Date 2022-03-10
Type Order
Subtype Order on Motion To Strike
Description Deny Motion to Strike-13a ~ Appellee's Motion to Strike Reply Brief is denied. Appellee's Motion to Strike Appendix for Reply Brief is granted, and the Appendix for Reply Brief is stricken. Within 10 days of this order, Appellants may file an appendix to the reply brief that does not contain non-record items.
Docket Date 2022-09-20
Type Supreme Court
Subtype Supreme Court Order
Description Supreme Court Order ~ S. Ct. order dated 09/20/2022, Petitioner’s Motion for Clarification En Banc has been treated as a motion for reinstatement, and pursuant to this Court's order dated September 2, 2022, said motion is hereby stricken as unauthorized.
Docket Date 2022-09-02
Type Supreme Court
Subtype Supreme Court Miscellaneous
Description Supreme Court Disposition ~ This case is hereby dismissed. This Court lacks jurisdiction toreview an unelaborated decision from a district court of appeal thatis issued without opinion or explanation or that merely cites to anauthority that is not a case pending review in, or reversed orquashed by, this Court. See Wheeler v. State, 296 So. 3d 895 (Fla.2020); Wells v. State, 132 So. 3d 1110 (Fla. 2014); Jackson v. State,926 So. 2d 1262 (Fla. 2006); Gandy v. State, 846 So. 2d 1141 (Fla.2003); Stallworth v. Moore, 827 So. 2d 974 (Fla. 2002); Harrison v.Hyster Co., 515 So. 2d 1279 (Fla. 1987); Dodi Publ’g Co. v. EditorialAm. S.A., 385 So. 2d 1369 (Fla. 1980); Jenkins v. State, 385 So. 2d1356 (Fla. 1980).No motion for rehearing or reinstatement will be entertainedby the Court.
Docket Date 2022-08-31
Type Supreme Court
Subtype Notice of Appeal FSC
Description Notice of Appeal to Supreme Court
On Behalf Of FERNANDO GALVAN
Docket Date 2022-08-31
Type Notice
Subtype Notice of Appeal
Description NOTICE OF APPEAL
Docket Date 2022-08-24
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-08-24
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2022-08-01
Type Order
Subtype Order on Miscellaneous Motion
Description Deny Miscellaneous Motion-79a ~ Appellants' motion for written opinion is denied.
Docket Date 2022-06-28
Type Record
Subtype Appendix to Motion
Description ALL OTHER MOTIONS APPENDIX/ATTACHMENT ~ APPENDIX FOR MOTION FOR WRITTEN OPINION
On Behalf Of FERNANDO GALVAN
Docket Date 2022-06-27
Type Post-Disposition Motions
Subtype Motion for Written Opinion
Description Motion for Written Opinion
On Behalf Of FERNANDO GALVAN
Docket Date 2022-06-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2022-03-21
Type Brief
Subtype Appendix
Description Appendix for Reply Brief ~ AMENDED
On Behalf Of FERNANDO GALVAN
Docket Date 2022-03-18
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ NOTICE OF RELATED CASES
On Behalf Of FERNANDO GALVAN
Docket Date 2022-02-21
Type Response
Subtype Response
Description RESPONSE ~ RESPONSE MOTION TO APPELLEE MOTION TO STRIKE APPENDIX FOR REPLY BRIEF
On Behalf Of FERNANDO GALVAN
Docket Date 2022-02-07
Type Brief
Subtype Appendix
Description Appendix for Reply Brief
On Behalf Of FERNANDO GALVAN
Docket Date 2022-02-04
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of FERNANDO GALVAN
Docket Date 2022-01-05
Type Brief
Subtype Answer Brief
Description Appellee Answer Brief
On Behalf Of L. A 360 INVESTMENT LLC
Docket Date 2021-12-13
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of FERNANDO GALVAN
Docket Date 2021-12-06
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of FERNANDO GALVAN
Docket Date 2021-10-06
Type Response
Subtype Objection
Description OBJECTION ~ TO MOTION FOR EXTENSION OF TIME
On Behalf Of L. A 360 INVESTMENT LLC
Docket Date 2021-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ MOTION FOR EXTENSION OF TIME
On Behalf Of FERNANDO GALVAN
Docket Date 2021-09-27
Type Record
Subtype Record on Appeal
Description Received Records ~ COMPTON - REDACTED - 35 PAGES
Docket Date 2021-08-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of L. A 360 INVESTMENT LLC
Docket Date 2021-07-30
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2021-07-30
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2021-07-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ WITH ORDER
On Behalf Of FERNANDO GALVAN
Docket Date 2021-07-29
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2022-02-07
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ MOTION TO STRIKE
On Behalf Of L. A 360 INVESTMENT LLC
Docket Date 2021-10-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description grant eot for IB - unlikely ~ Appellants’ motion for extension of time is granted, and the initial brief shall be served within 60 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-05-31
Florida Limited Liability 2021-02-16

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State