Search icon

CARLA APESTEGUY, LLC

Company Details

Entity Name: CARLA APESTEGUY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 11 Jul 2022 (3 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L22000306443
FEI/EIN Number 88-3162931
Address: 600 NE 27TH STREET, TH 105, MIAMI, FL 33137
Mail Address: 600 NE 27TH STREET, TH 105, MIAMI, FL 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
APESTEGUY, CARLA Agent 600 NE 27TH STREET, TH 105, MIAMI, FL 33137

Manager

Name Role Address
APESTEGUY, CARLA Manager 600 NE 27TH STREET, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2023-04-10 APESTEGUY, CARLA No data

Court Cases

Title Case Number Docket Date Status
CARLA APESTEGUY, VS MAXIMILIANO KEGLEVICH, et al., 3D2020-0060 2020-01-09 Closed
Classification NOA Final - Circuit Family - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19029

Parties

Name CARLA APESTEGUY, LLC
Role Appellant
Status Active
Representations Miguel San Pedro, ANA CRISTINA BERENGUER
Name MAXIMILIANO KEGLEVICH
Role Appellee
Status Active
Representations TODD L. WALLEN, Nancy A. Hass, Andrew M. Leinoff, MARGARITA ARANGO MOORE
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-01-09
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-01-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2021-04-23
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2021-04-23
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-04-07
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on May 26, 2020, is granted, and the record on appeal is supplemented to include the documents that are attached to said Motion.
Docket Date 2021-04-07
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion ~ Affirmed in Part and Dismissed in Part
Docket Date 2021-03-02
Type Order
Subtype Order on Motion/Request for Oral Argument
Description Order Denying ORAL ARGUMENT ~ Upon consideration, the appellant’s Request for Oral Argument is hereby denied.
Docket Date 2021-01-14
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of CARLA APESTEGUY
Docket Date 2021-01-11
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellant’s Motion to Supplement the Record, filed on December 23, 2020, is granted, and the record on appeal is supplemented to include the transcripts contained in the Appendix to said Motion.
Docket Date 2020-12-23
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of CARLA APESTEGUY
Docket Date 2020-12-23
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLANT'SMOTION TO SUPPLEMENT THE RECORD
On Behalf Of CARLA APESTEGUY
Docket Date 2020-12-17
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE'S MOTION FOR AWARD OF APPELLATE ATTORNEY'S FEES
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-12-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellee’s “Motion for, Extremely, Brief Extension of Time to File the Answer Brief” is granted, and the Answer Brief filed on December 11, 2020, is accepted as timely filed.
Docket Date 2020-12-11
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE MAXIMILIANO KEGLEVICH'S ANSWER BRIEF
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-12-11
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE MAXIMILIANO KEGLEVICH'S ANSWER BRIEF
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-12-10
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ APPELLEE'S MOTION FOR, EXTREMELY, BRIEF EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-12-03
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Maximiliano Keglevich’s Motion for Extension of Time to File the Answer Brief is granted to and including December 10, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-11-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-11-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension granted to file reply brief NFE (OG05A) ~ Appellant’s Motion for an Extension of Time to file the reply brief is granted to and including thirty (30) days from the date the answer brief is filed by Appellee Maximiliano Keglevich, with no further extensions allowed.
Docket Date 2020-11-17
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of CARLA APESTEGUY
Docket Date 2020-11-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief NFE (OG04A) ~ Appellee Maximiliano Keglevich’s Motion for Extension of Time to File the Answer Brief is granted to and including November 30, 2020, with no further extensions allowed. If said brief is not timely filed in accordance with this Order, the appellee(s) will be precluded from filing an answer brief and/or presenting oral argument to the Court in this cause.
Docket Date 2020-11-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE CASA BIANCA MIAMI, LLC'S MOTION FOR ATTORNEY'S FEES
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-11-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-10-23
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Extension Granted RB with AO Language ~ Appellant’s Notice of Agreed Extension of Time to File a Reply Brief is treated as a motion for an extension of time to file the reply brief, and is granted to and including November 23, 2020. Counsel please note that this Court’s A03D13-01, Agreed Extensions of Time for Filing Briefs in Certain Appeals, was amended, and, effective June 3, 2019, “[a]ny extension of time for filing a reply brief must be requested by motion to the Court.”
Docket Date 2020-10-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ AGREED NOTICE FOR EXTENSION OF TIME TO FILE REPLY BRIEF
On Behalf Of CARLA APESTEGUY
Docket Date 2020-10-05
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ AB (MAXIMILIANO KEGLEVICH )-30 days to 11/3/20
Docket Date 2020-10-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE CASA BIANCA MIAMI, LLC'S ANSWER BRIEF
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-10-05
Type Record
Subtype Appendix
Description Appendix ~ APPENDIX TO APPELLEE CASA BIANCA MIAMI, LLC'SANSWER BRIEF
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief ~ MOTION FOR EXTENSION OF TIME TO FILE ANSWER BRIEF
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-09-04
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-09-04
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-(MAXIMILIANO KEGLEVICH ) 30 days to 10/04/2020
Docket Date 2020-09-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-09-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB (Casa Bianca Miami, LLC )-30 days to 10/05/2020
Docket Date 2020-07-08
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Relinquishment denied (OD49) ~ Appellant’s Motion for Leave of Court to File Former Wife’s Verified Motion for Relief from Judgment and Former Wife’s Motion for Issuance of Letters Rogatory and for Other Relief is treated as a motion to relinquish jurisdiction, and the motion is hereby denied.
Docket Date 2020-07-06
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE AND OBJECTION TO THE "WIFE'S MOTION FORLEAVE OF COURT TO FILE FORMER WIFE'S VERIFIED MOTION FORRELIEF FROM JUDGMENT AND FORMER WIFE'S MOTION FORISSUANCE OF LETTERS ROGATORY AND FOR OTHER RELIEF",AND FOR OTHER RELIEF
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-07-06
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-07-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-(Maximiliano Keglevich)-60 days to 9/4/20
Docket Date 2020-07-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ WIFE'S MOTION FOR LEAVE OF COURT TO FILE FORMER WIFE'S VERIFIED MOTION FOR RELIEF FROM JUDGMENT AND FORMER
On Behalf Of CARLA APESTEGUY
Docket Date 2020-07-03
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-06-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2020-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellant’s Motion for Leave of Court to File Initial Brief One Day Late is granted, and the initial brief filed on June 3, 2020, is accepted by the Court.
Docket Date 2020-06-03
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION FOR LEAVE OF COURT TOFILE APPELLANT'S INITIAL BRIEF ONE DAY LATE
On Behalf Of CARLA APESTEGUY
Docket Date 2020-06-03
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of CARLA APESTEGUY
Docket Date 2020-05-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-10 days to 6/2/20
Docket Date 2020-05-26
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 THIRD EXTENSION OF TIME TOFILE APPELLANT'S INITIAL BRIEF
On Behalf Of CARLA APESTEGUY
Docket Date 2020-05-26
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record ~ APPELLANTS' MOTION TO SUPPLEMENT THE RECORD
On Behalf Of CARLA APESTEGUY
Docket Date 2020-05-20
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of CARLA APESTEGUY
Docket Date 2020-04-30
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-20 days to 5/23/20
Docket Date 2020-04-29
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 CARLA APESTEGUY
Docket Date 2020-03-17
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ IB-45 days to 5/03/20
Docket Date 2020-03-16
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 TO FILE APPELLANT'S INITIAL BRIEF
On Behalf Of CARLA APESTEGUY
Docket Date 2020-03-10
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2020-01-16
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of CARLA APESTEGUY
Docket Date 2020-01-09
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
CARLA APESTEGUY VS MAXIMILIANO KEGLEVICH, et al., 3D2019-0616 2019-04-02 Closed
Classification Original Proceedings - Circuit Family - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
17-19029

Parties

Name CARLA APESTEGUY, LLC
Role Appellant
Status Active
Representations Miguel San Pedro
Name LUGLOC, INC.
Role Appellee
Status Active
Name CASA BLANCA MIAMI, LLC
Role Appellee
Status Active
Name MAXIMILIANO KEGLEVICH
Role Appellee
Status Active
Representations Matthew E. Cambo, Nancy A. Hass, MARGARITA ARANGO MOORE, Andrew M. Leinoff, TODD L. WALLEN
Name MIAMI CLASSICS GARAGE LLC
Role Appellee
Status Active
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active

Docket Entries

Docket Date 2019-05-22
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-05-22
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-05-02
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2019-05-02
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the emergency petition for writ of certiorari, it is ordered that said petition is hereby denied. The temporary stay entered by this Court on April 3, 2019 is vacated. Respondent Maximiliano Keglevich’s motion to dismiss (including respondent’s embedded motion for attorney’s fees) is hereby denied as moot.
Docket Date 2019-04-08
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ RESPONDENT(S)/APPELLEE(S)'S MOTION TO DISMISS THE PETITIONER/APPELLANT'S "EMERGENCY PETITION FOR WRIT OF CERTIORARI" AND FOR OTHER RELIEF
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2019-04-03
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents are ordered to file a response by 4:00 p.m. today, March 3, 2019, to the petitioner’s emergency motion to stay the proceedings below.
Docket Date 2019-04-03
Type Response
Subtype Response
Description RESPONSE ~ RESPONDENT(S)/APPELLEE(S)'S RESPONSE TO THE PETITIONER/APPELLANT'S "EMERGENCY MOTION TO STAY THE PROCEEDINGS BELOW SET FOR TRIAL ON APRIL 4TH AND 5TH 2018
On Behalf Of MAXIMILIANO KEGLEVICH
Docket Date 2019-04-03
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments.
Docket Date 2019-04-02
Type Petition
Subtype Petition
Description Petition Filed
On Behalf Of CARLA APESTEGUY
Docket Date 2019-04-02
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2023-04-10
Florida Limited Liability 2022-07-11

Date of last update: 11 Feb 2025

Sources: Florida Department of State