Search icon

TATIANA CASTILLO, LLC

Company Details

Entity Name: TATIANA CASTILLO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 30 Jan 2024 (a year ago)
Document Number: L24000056453
Address: 11200 BISCAYNE BLVD., 423, MIAMI, FL, 33181
Mail Address: 11200 BISCAYNE BLVD., 423, MIAMI, FL, 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLO TATIANA Agent 11200 BISCAYNE BLVD., MIAMI, FL, 33181

Manager

Name Role Address
CASTILLO TATIANA Manager 11200 BISCAYNE BLVD. # 423, MIAMI, FL, 33181

Court Cases

Title Case Number Docket Date Status
Ricardo Rafael Castillo, Former Husband, Appellant(s) v. Tatiana Rey f/k/a Tatiana Castillo, Former Wife, Appellee(s). 1D2024-0098 2024-01-10 Open
Classification NOA Final - Circuit Family - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the Eighth Judicial Circuit, Alachua County
01-2020-DR-2742

Parties

Name Tatiana Rey
Role Appellee
Status Active
Representations Kevin David Jurecko, Aaron Robert Blau, Lauren Ashtin Haleigh McCord
Name TATIANA CASTILLO, LLC
Role Appellee
Status Active
Representations Kevin David Jurecko, Aaron Robert Blau, Lauren Ashtin Haleigh McCord
Name Hon. Robert Kirk Groeb
Role Judge/Judicial Officer
Status Active
Name Alachua Clerk
Role Lower Tribunal Clerk
Status Active
Name Ricardo Rafael Castillo
Role Appellant
Status Active
Representations Timothy Hubbard Crutchfield

Docket Entries

Docket Date 2024-11-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-10-01
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of Tatiana Rey
Docket Date 2024-09-18
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief - 15 days - 10/5/24
On Behalf Of Tatiana Rey
Docket Date 2024-08-12
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension of Time - Answer Brief 30 days 09/20/24
On Behalf Of Tatiana Rey
Docket Date 2024-07-25
Type Record
Subtype Supplemental Record Redacted
Description Supplemental Record Redacted- 35 pages - Supplement 1
On Behalf Of Alachua Clerk
Docket Date 2024-07-22
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Ricardo Rafael Castillo
Docket Date 2024-07-15
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Ricardo Rafael Castillo
Docket Date 2024-07-15
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Record
On Behalf Of Ricardo Rafael Castillo
Docket Date 2024-07-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Ricardo Rafael Castillo
Docket Date 2024-06-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order on Motion for Extension of Time to Serve Initial Brief
View View File
Docket Date 2024-06-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of Ricardo Rafael Castillo
Docket Date 2024-05-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Notice of Agreed Extension of Time to Serve Initial Brief - IB 30 days 6/13/24
On Behalf Of Ricardo Rafael Castillo
Docket Date 2024-04-15
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension of Time - Initial Brief 30 days 05/14/24
On Behalf Of Ricardo Rafael Castillo
Docket Date 2024-03-14
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time IB 30 days 4/15/24
On Behalf Of Ricardo Rafael Castillo
Docket Date 2024-03-06
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted-374 pages
Docket Date 2024-03-05
Type Notice
Subtype Notice of Inability
Description Notice of Inability
On Behalf Of Alachua Clerk
Docket Date 2024-01-26
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Ricardo Rafael Castillo
Docket Date 2024-01-18
Type Event
Subtype Fee Paid in Full
Description Fee Paid in Full
View View File
Docket Date 2024-01-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-01-10
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal, order attached
On Behalf Of Ricardo Rafael Castillo
Docket Date 2025-01-03
Type Brief
Subtype Reply Brief
Description Reply Brief
On Behalf Of Ricardo Rafael Castillo
Docket Date 2024-12-10
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order on Motion for Extension of Time to Serve Reply Brief
View View File
Docket Date 2024-12-03
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Ricardo Rafael Castillo
Docket Date 2024-10-31
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Motion for Extension of Time to Serve Reply Brief
On Behalf Of Ricardo Rafael Castillo
Docket Date 2024-07-24
Type Order
Subtype Order on Motion to Supplement Record
Description Order on Motion to Supplement Record
View View File

Documents

Name Date
Florida Limited Liability 2024-01-30

Date of last update: 01 Feb 2025

Sources: Florida Department of State