Search icon

DAVID CASTRO LLC

Company Details

Entity Name: DAVID CASTRO LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 24 Jan 2024 (a year ago)
Document Number: L24000045164
Address: 9260 NAUTILUS DR, CUTLER BAY, FL, 33189
Mail Address: 9260 NAUTILUS DR, CUTLER BAY, FL, 33189
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTRO DAVID Agent 9260 NAUTILUS DR, CUTLER BAY, FL, 33189

Manager

Name Role Address
CASTRO DAVID A Manager 9260 NAUTILUS DR, CUTLER BAY, FL, 33189

Court Cases

Title Case Number Docket Date Status
KERI DREXEL VS DAVID CASTRO 6D2024-0414 2024-02-26 Closed
Classification NOA Final - County Civil - Landlord/Tenant/Eviction (Residential)
Court 6th District Court of Appeal
Originating Court County Court for the Twentieth Judicial Circuit, Charlotte County
23-1385-CC

Parties

Name KERI DREXEL
Role Appellant
Status Active
Name DAVID CASTRO LLC
Role Appellee
Status Active
Name ROGER EATON, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-10-28
Type Order
Subtype Dismiss DY
Description Having received no response to this Court's August 22, 2024, order, Appellant's motions for reinstatement are denied.
View View File
Docket Date 2024-08-05
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KERI DREXEL
Docket Date 2024-07-30
Type Disposition by Order
Subtype Dismissed
Description Upon consideration that Appellant has failed to respond to this Court's orders and failed to pay the required filing fee or to submit an order or certificate of indigency, as previously ordered by this Court, this appeal is hereby dismissed.
View View File
Docket Date 2024-06-05
Type Record
Subtype Record on Appeal
Description BURNS - 43 PAGES
On Behalf Of ROGER EATON, CLERK
Docket Date 2024-03-18
Type Order
Subtype Show Cause re No Date in Notice of Appeal
Description OSC - no date in NOA - civil and pro se crim ~ Within fifteen days from the date of this order, Appellant shall file anamended notice of appeal in the lower tribunal, with a copy sent to this court,that identifies the date of the order for which review is sought. Failure tocomply may result in the dismissal of this appeal for lack of jurisdiction.
Docket Date 2024-03-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-02-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of KERI DREXEL
Docket Date 2024-02-26
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2024-08-16
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of KERI DREXEL
Docket Date 2024-12-02
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-22
Type Order
Subtype Order on Filing Fee
Description This Court acknowledges receipt of Appellant's motions for reinstatement. Appellant has not fully remedied the deficiencies identified in this Court's order of dismissal issued July 30, 2024. Appellant has not provided a copy of the order appealed, and Appellant has not submitted the required filing fee or a determination of indigency made by the lower tribunal. Appellant may remedy these deficiencies within seven days of this order, failing which Appellant's motions for reinstatement will be denied.
View View File

Documents

Name Date
Florida Limited Liability 2024-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State