Search icon

ESTRELLA ENTERPRISES LLC

Company Details

Entity Name: ESTRELLA ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 16 Sep 2024 (5 months ago)
Document Number: L24000402750
Address: 8862 W ATLANTIC AVE, SUITE 117, DELRAY BEACH, FL, 33446
Mail Address: 5527 QUIET LAKE PL, WESTLAKE, FL, 33470
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
ESTRELLA YELITZA F Agent 5527 QUIET LAKE PL, WESTLAKE, FL, 33470

Chief Executive Officer

Name Role Address
ESTRELLA YELITZA F Chief Executive Officer 5527 QUIET LAKE PL, WESTLAKE, FL, 33470

Manager

Name Role Address
ESTRELLA JUAN Manager 5527 QUIET LAKE PL, WESTKAKE, FL, 33470

Court Cases

Title Case Number Docket Date Status
Benworth Capital Partners LLC, etc., Appellant(s), v. Estrella Enterprises, et al., Appellee(s). 3D2024-2019 2024-11-12 Open
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
24-12898-CA-01

Parties

Name BENWORTH CAPITAL PARTNERS LLC
Role Appellant
Status Active
Representations Alexis Sophia Read
Name ESTRELLA ENTERPRISES LLC
Role Appellee
Status Active
Name Philip J. Von Kahle
Role Appellee
Status Active
Representations Morgan Benjamin Edelboim
Name Hon. Lisa S. Walsh
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Velma Blazquez
Role Appellee
Status Active
Representations Zachary Paul Hyman
Name GILDA INDUSTRIES, INC.
Role Appellee
Status Active
Representations Zachary Paul Hyman

Docket Entries

Docket Date 2024-11-19
Type Order
Subtype Order to Show Cause
Description Appellant shall show cause within ten (10) days from the date of this Order as to why the appeal should not be dismissed as one taken from non-final, non-appealable orders.
View View File
Docket Date 2024-11-13
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2024-11-13
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description $300 case filing fee paid through the portal. Batch no. 13068051
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-12-10
Type Order
Subtype Order
Description Following review of Appellant/Petitioner's Response to Order to Show Cause filed on November 25, 2024, this appeal is hereby treated as a petition for writ of certiorari. The Petition for Writ of Certiorari filed on November 25, 2024, is accepted by the Court. Respondents are ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Further, a reply may be filed five (5) days thereafter.
View View File
Docket Date 2024-11-26
Type Petition
Subtype Petition Certiorari
Description Petition for Writ of Certiorari or Initial Brief
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-26
Type Record
Subtype Appendix
Description Appendix to Response to Order to Show Cause Vol. 1
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-26
Type Notice
Subtype Notice of Filing
Description Certificate of Service
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-26
Type Response
Subtype Response
Description Appellant's Response to Order to Show Cause
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-19
Type Notice
Subtype Notice of Filing
Description Notice of Filing Certificate of Service
On Behalf Of Benworth Capital Partners LLC
View View File
Docket Date 2024-11-13
Type Order
Subtype Certificate of Service
Description All pleadings filed in this Court must be served on each party and contain a Certificate of Service stating the names and addresses of those served. See Fla. R. App. P. 9.420. Within ten (10) days from the date of this Order, counsel for the appellant is directed to file with this Court a Certificate of Service indicating addresses of all parties in this appeal.
View View File

Documents

Name Date
Florida Limited Liability 2024-09-16

Date of last update: 01 Feb 2025

Sources: Florida Department of State