Search icon

HECTOR MESTRE LLC

Company Details

Entity Name: HECTOR MESTRE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 04 May 2021 (4 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 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

Agent

Name Role Address
MESTRE VERONICA Agent 981 TRAMELLS TRAIL, KISSIMMEE, FL, 34744

Manager

Name Role Address
MESTRE HECTOR Manager 981 TRAMELLS TRAIL, KISSIMMEE, FL, 34744
MESTRE VERONICA Manager 981 TRAMELLS TRAIL, KISSIMMEE, FL, 34744

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data

Court Cases

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
Classification NOA Non Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2008-CA-008759

Parties

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

Documents

Name Date
Florida Limited Liability 2021-05-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State