Search icon

CANTERO HOLDINGS, LLC

Company Details

Entity Name: CANTERO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 05 May 2005 (20 years ago)
Document Number: M05000002397
FEI/EIN Number 202787690
Address: 12601 AVALON ROAD, WINTER GARDEN, FL, 34787
Mail Address: 12601 AVALON ROAD, WINTER GARDEN, FL, 34787, US
ZIP code: 34787
County: Orange
Place of Formation: DELAWARE

Agent

Name Role Address
CANTERO JOSE A Agent 12601 AVALON ROAD, WINTER GARDEN, FL, 34787

Manager

Name Role Address
CANTERO CARMEN R Manager 12601 AVALON ROAD, WINTER GARDEN, FL, 34787

President

Name Role Address
Cantero Jose A President 12601 AVALON ROAD, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2014-01-11 12601 AVALON ROAD, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2014-01-11 CANTERO, JOSE A. No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-05 12601 AVALON ROAD, WINTER GARDEN, FL 34787 No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-05 12601 AVALON ROAD, WINTER GARDEN, FL 34787 No data

Court Cases

Title Case Number Docket Date Status
CANTERO HOLDINGS, LLC VS ORANGE COUNTY, FLORIDA 5D2021-0030 2021-01-05 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2019-CA-3616

Parties

Name CANTERO HOLDINGS, LLC
Role Appellant
Status Active
Representations Sheena A. Thakrar
Name Orange County, Florida
Role Appellee
Status Active
Representations Jeffrey J. Newton, Linda Brehmer Lanosa
Name Hon. Patricia L. Strowbridge
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-02-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-01-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-02-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-01-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-01-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Cantero Holdings, LLC
Docket Date 2021-01-13
Type Order
Subtype Order Striking Filing
Description ORD-Stricken (certificate of service) ~ AMEND NOTICE W/IN 5 DAYS
Docket Date 2021-01-06
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE Linda Brehmer Lanosa 901296
On Behalf Of Orange County, Florida
Docket Date 2021-01-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Orange County, Florida
Docket Date 2021-01-06
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Cantero Holdings, LLC
Docket Date 2021-01-05
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 01/04/2020
On Behalf Of Cantero Holdings, LLC
Docket Date 2021-01-05
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-05
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2021-01-05
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-24
ANNUAL REPORT 2019-01-29
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-15
ANNUAL REPORT 2015-01-08

Date of last update: 02 Feb 2025

Sources: Florida Department of State