ROBERT CASTRO LLC - Florida Company Profile

Entity Name: | ROBERT CASTRO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ROBERT CASTRO 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. |
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: | 20 Apr 2021 (4 years ago) |
Document Number: | L21000183542 |
FEI/EIN Number |
06-3100277
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6433 NW 105th Ct 6433, doral, FL, 33178, US |
Mail Address: | 6433 NW 105th Ct 6433, doral, FL, 33178, US |
ZIP code: | 33178 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CASTRO ROBERT | President | 6433 NW 105th Ct 6433, doral, FL, 33178 |
CASTRO ROBERT | Agent | 6433 NW 105th Ct 6433, doral, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-03-24 | 6433 NW 105th Ct 6433, doral, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2023-03-24 | 6433 NW 105th Ct 6433, doral, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-24 | 6433 NW 105th Ct 6433, doral, FL 33178 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ROBERT CASTRO, Appellant(s) v. STATE OF FLORIDA, Appellee(s). | 4D2023-2027 | 2023-08-22 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | ROBERT CASTRO LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Michael C. Heisey |
Role | Judge/Judicial Officer |
Status | Active |
Name | St. Lucie Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-25 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion for Rehearing |
Docket Date | 2024-01-08 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
View | View File |
Docket Date | 2023-12-07 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2023-12-07 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
View | View File |
Docket Date | 2023-11-16 |
Type | Order |
Subtype | Order to Show Cause - Pro Se Filing/Spencer |
Description | Order to Show Cause - Pro Se Filing/Spencer |
View | View File |
Docket Date | 2023-11-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed |
View | View File |
Docket Date | 2023-08-22 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF2:No Fee-3.800 |
Docket Date | 2023-08-22 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2023-08-22 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Robert Castro |
Docket Date | 2023-08-22 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2023-12-12 |
Type | Response |
Subtype | Response |
Description | Motion to Show Cause |
On Behalf Of | Robert Castro |
Docket Date | 2024-01-26 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORDERED that Appellant's January 25, 2024 petition for rehearing is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that there is no certificate of service. You are notified of the requirement to serve the Attorney General's Office with a copy of everything you file with this court and to indicate in the certificate of service that you served the Attorney General's Office at the address below. The address is: Department of Legal Affairs 1515 North Flagler Drive, Suite 900 West Palm Beach, Florida 33401 |
View | View File |
Docket Date | 2023-12-15 |
Type | Order |
Subtype | Prohibited from Pro Se Filing |
Description | ORDERED that on November 16, 2023, this Court ordered appellant to show cause why sanctions should not be imposed, noting that he had been cautioned in 4D20-0117 about potential sanctions. Having considered appellant's response and for the reasons set forth in the order to show cause, we now impose sanctions pursuant to State v. Spencer, 751 So. 2d 47 (Fla. 1999). The Clerk of this Court is directed to no longer accept any paper filed by Robert Castro unless the document has been reviewed and signed by a member in good standing of the Florida Bar who certifies that a good faith basis exists for each claim presented. |
View | View File |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 561998CF002951A |
Parties
Name | ROBERT CASTRO LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Gary L. Sweet |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-11 |
Type | Order |
Subtype | Article I, Section 16(b)(10)b., Fla. Const. Order - Time Expired |
Description | Order Per Section 16(b)(10)b., Fla. Const. - Time Expired ~ Article I, section 16(b)(10)b. of the Florida Constitution provides that all state-level appeals and collateral attacks on any judgment must be complete within two years of the date of appeal in non-capital cases and five years from the date of appeal in capital cases unless a court enters an order with specific findings as to why the court was unable to comply and the circumstances causing the delay. Pursuant to the administrative procedures and definitions set forth in Supreme Court of Florida Administrative Order No. AOSC19-76, this case was not completed within the time frame required by Article I, section 16(b)(10)b. because the applicable time frame had already expired by the time this case was filed. Therefore, the Court is required to issue this order. The parties to this case are advised that no further action is necessary, and this case is completed and no further filings will be entertained. |
Docket Date | 2020-07-31 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2020-07-09 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | ORD-Denying Rehearing ~ ORDERED that appellant's June 15, 2020 “motion for rehearing/request for written opinion certified question of great public importance” is denied. |
Docket Date | 2020-07-09 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2020-06-15 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Robert Castro |
Docket Date | 2020-05-06 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Grant Extension of Time ~ ORDERED that appellant's May 4, 2020 motion for extension of time is granted, and appellant shall file the motion for rehearing within forty-five (45) days from the date of this order. Appellant is advised that no further extensions will be granted absent a detailed explanation for why the motion for rehearing has not yet been filed and a showing of extraordinary circumstances where, if a further extension is not granted, irreparable and material harm will result to the litigant. |
Docket Date | 2020-05-04 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time |
Description | Motion for Extension of Time |
On Behalf Of | Robert Castro |
Docket Date | 2020-04-16 |
Type | Order |
Subtype | Warning Re: Frivolous Filing |
Description | Appellant frivolous filing warning ~ ORDERED that, in light of appellant's history of filing frivolous appeals in this case including case numbers 4D02-1301, 4D03-4308, 4D15-3164, and the instant appeal case number 4D20-0117, appellant is cautioned that abusive, repetitive, malicious, and/or frivolous filing may result in sanctions, such as a bar on pro se filing in this court or referral to prison officials for disciplinary procedures, which may include forfeiture of gain time. See State v. Spencer, 751 So. 2d 47 (Fla. 1999); § 944.279(1), Fla. Stat. (2019). |
Docket Date | 2020-04-16 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2020-03-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Robert Castro |
Docket Date | 2020-02-10 |
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 | Robert Castro |
Docket Date | 2020-02-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's February 10, 2020 motion for extension of time is granted, and appellant may serve the initial brief within forty (40) days from the date of this order. |
Docket Date | 2020-01-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2020-01-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Docket Date | 2020-01-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Robert Castro |
Docket Date | 2020-01-14 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Classification | NOA Final - Circuit Criminal - 3.850 Summary |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, St. Lucie County 561998CF002951(A) |
Parties
Name | ROBERT CASTRO LLC |
Role | Appellant |
Status | Active |
Name | STATE OF FLORIDA LLC |
Role | Appellee |
Status | Active |
Representations | Attorney General-W.P.B. |
Name | Hon. Robert E. Belanger |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - St. Lucie |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-01-29 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2016-01-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-12-30 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2015-10-26 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Robert Castro |
Docket Date | 2015-10-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ TO INITIAL BRIEF |
On Behalf Of | Robert Castro |
Docket Date | 2015-09-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 21, 2015 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. |
Docket Date | 2015-09-21 |
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 | Robert Castro |
Docket Date | 2015-08-24 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-08-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Summary Record |
Docket Date | 2015-08-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Robert Castro |
Docket Date | 2015-08-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | NF1:No Fee-3.850 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-30 |
ANNUAL REPORT | 2023-03-24 |
ANNUAL REPORT | 2022-03-28 |
Florida Limited Liability | 2021-04-20 |
This company hasn't received any reviews.
Date of last update: 01 Jul 2025
Sources: Florida Department of State