Entity Name: | HECTOR MESTRE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HECTOR MESTRE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 04 May 2021 (4 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L21000208365 |
Address: | 981 TRAMELLS TRAIL, KISSIMMEE, FL, 34744 |
Mail Address: | 981 TRAMELLS TRAIL, KISSIMMEE, FL, 34744 |
ZIP code: | 34744 |
County: | Osceola |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESTRE HECTOR | Manager | 981 TRAMELLS TRAIL, KISSIMMEE, FL, 34744 |
MESTRE VERONICA | Manager | 981 TRAMELLS TRAIL, KISSIMMEE, FL, 34744 |
MESTRE VERONICA | Agent | 981 TRAMELLS TRAIL, KISSIMMEE, FL, 34744 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE BANK OF NEW YORK MELLON, ETC. VS HECTOR MESTRE, ETC., ET. AL. | 5D2014-1649 | 2014-05-12 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Bank of New York Mellon |
Role | Appellant |
Status | Active |
Representations | CURTIS J. HERBERT, Shaib Y. Rios |
Name | HECTOR MESTRE LLC |
Role | Appellee |
Status | Active |
Representations | OMAR JAVIER ARCIA, Michael D. Ginsberg |
Name | VERONICA MESTRE |
Role | Appellee |
Status | Active |
Name | REMINGTON MASTER HOMEOWNERS ASSOC, INC. |
Role | Appellee |
Status | Active |
Name | Clerk Osceola |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-04-01 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2015-03-13 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion |
Docket Date | 2015-02-26 |
Type | Order |
Subtype | Order on Motion To Dismiss |
Description | ORD-Denying Motion to Dismiss |
Docket Date | 2015-01-21 |
Type | Brief |
Subtype | Appendix |
Description | Appendix for Initial Brief ~ SUPP APX PER 1/8 ORDER |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2015-01-08 |
Type | Order |
Subtype | Order on Motion For Clarification |
Description | ORD-Grant Clarification ~ W/IN 15 DAYS; AA SHALL SUPP APX; 1/6 ORD TO SHOW CAUSE IS DISCHARGED; AE'S 1/5 MOT TO DISM IS DEFERRED |
Docket Date | 2015-01-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ CLARIFICATION OF 12/11 ORDER & MOT EOT |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2015-01-06 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ TO MOT DISM |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2015-01-06 |
Type | Order |
Subtype | Show Cause for Brief or Record on Appeal |
Description | ORD-Show Cause Supplemental Record ~ W/IN 10 DAYS; DISCHARGED PER 1/8 ORDER |
Docket Date | 2015-01-05 |
Type | Motions Other |
Subtype | Motion To Dismiss |
Description | Motion To Dismiss |
On Behalf Of | HECTOR MESTRE |
Docket Date | 2014-12-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ W/IN 15 DAYS; AA SHALL SUPP ROA... |
Docket Date | 2014-12-09 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/21 ORDER |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2014-11-21 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ W/I 15 DYS, AA SHOW CAUSE WHY NOT DISM FOR LACK OF JURISDICTION |
Docket Date | 2014-06-23 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2014-06-18 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ AND APX |
Docket Date | 2014-06-16 |
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 | Bank of New York Mellon |
Docket Date | 2014-05-19 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief |
Docket Date | 2014-05-16 |
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 | Bank of New York Mellon |
Docket Date | 2014-05-13 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2014-05-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-05-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-05-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | Bank of New York Mellon |
Docket Date | 2014-05-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
Florida Limited Liability | 2021-05-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State