Search icon

CINTRA DEVELOPMENTS, LLC

Company Details

Entity Name: CINTRA DEVELOPMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive
Date Filed: 03 Dec 2008 (16 years ago)
Date of dissolution: 11 Aug 2009 (15 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 11 Aug 2009 (15 years ago)
Document Number: M08000005258
Address: CHASE PARK ONE, 7700 CHEVY CHASE DRIVE, SUITE 500, AUSTIN, TX, 78752
Mail Address: CHASE PARK ONE, 7700 CHEVY CHASE DRIVE, SUITE 500, AUSTIN, TX, 78752
Place of Formation: TEXAS

Managing Member

Name Role Address
CINTRA TEXAS CORP. Managing Member 7700 CHEVEY CHASE DRIVE, SUITE 500, AUSTIN, TX, 78752

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2009-08-11 No data No data

Court Cases

Title Case Number Docket Date Status
Johnathan M. Saylor VS Cynthia Chrystal Hall, as Personal Representative of the Estate of Corey James Saylor, deceased, Ferrovial Services Infrastructure, Inc., f/k/a Broadspectrum Infrastructure, Inc., etc. et al. 1D2022-3926 2022-12-06 Closed
Classification NOA Final - Circuit Civil - Other
Court 1st District Court of Appeal
Originating Court Circuit Court for the First Judicial Circuit, Okaloosa County
2020-CA-001094

Parties

Name Johnathan M. Saylor
Role Appellant
Status Active
Name VMS,INC.
Role Appellee
Status Active
Name VMS Maintenance Systems, Inc.
Role Appellee
Status Active
Name Cintra US Services, LLC
Role Appellee
Status Active
Name Estate of Corey James Saylor
Role Appellee
Status Active
Name Cynthia Chrystal Hall
Role Appellee
Status Active
Representations Hon. Ashley Moody, Thomas Michael McLeod
Name CINTRA DEVELOPMENTS, LLC
Role Appellee
Status Active
Name Ferrovial Services Infrastructure, In.
Role Appellee
Status Active
Name Cintra Texas Corp.
Role Appellee
Status Active
Name Transfield Services Infrastructure, Inc.
Role Appellee
Status Active

Docket Entries

Docket Date 2023-07-07
Type Disposition by Order
Subtype Dismissed
Description Dismissed
View View File
Docket Date 2023-07-03
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of Johnathan M. Saylor
Docket Date 2023-06-26
Type Order
Subtype Order on Miscellaneous Motion
Description The Court grants in part and denies in part Appellant's motion docketed June 14, 2023. To the extent Appellant requests to supplement the record with a hearing transcript, the Court denies the motion for failure to show the transcript has been filed with the circuit court clerk. The Court grants in part Appellant's request for an extension of time. Appellant shall serve the initial brief within fifteen days. If Appellant fails to timely comply with this order, the Court may impose sanctions, which may include dismissal of the appeal, without further opportunity to be heard. See Fla. R. App. P. 9.410.
View View File
Docket Date 2023-06-21
Type Response
Subtype Response
Description Response to 06/14 Motion requesting the LT clerk of court to prepare and serve the ROS and motion for extension of time to file RB
On Behalf Of Cynthia Chrystal Hall
Docket Date 2023-06-14
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion requesting the LT clerk of court to prepare and serve ROA and motion for extension of time to file IB
On Behalf Of Johnathan M. Saylor
Docket Date 2023-06-01
Type Order
Subtype Order on Miscellaneous Motion
Description Order on Miscellaneous Motion
View View File
Docket Date 2023-05-05
Type Motions Other
Subtype Miscellaneous Motion
Description Motion for Order Directing Appellant to File His Initial Brief
On Behalf Of Cynthia Chrystal Hall
View View File
Docket Date 2023-03-28
Type Record
Subtype Record on Appeal Redacted
Description Record on Appeal Redacted - 127 pages
Docket Date 2023-03-15
Type Misc. Events
Subtype Determination of Indigency/LT Order Insolvency
Description Determination of Indigency/LT Order Insolvency corrected order on indigency
Docket Date 2023-02-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant EOT Response to Court Order ~     The Court construes the response, docketed on January 30, 2023, as a motion for extension of time to comply with the Court’s order issued January 20, 2023, requiring appellant to pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency, and grants the motion. On or before March 9, 2023, Appellant shall either pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency. No further extensions will be given. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard. Fla. R. App. P. 9.410. 
Docket Date 2023-01-30
Type Misc. Events
Subtype Affidavit
Description Affidavit ~ of insolvency
On Behalf Of Johnathan M. Saylor
Docket Date 2023-01-30
Type Response
Subtype Response
Description RESPONSE ~ to 01/20 order
On Behalf Of Johnathan M. Saylor
Docket Date 2023-01-20
Type Order
Subtype Show Cause re Compliance with Prior Order
Description SC-Failure to Comply w/Order-Appeals ~     Within 10 days of the date of this order, the appellant shall comply with this Court's order dated December 7, 2022, requiring appellant to pay the filing fee of $300.00 or submit a Lower Tribunal order of insolvency.  Alternatively, the appellant may file a response showing cause why this appeal should not be dismissed for failure to comply with the order dated December 7, 2022. Failure to timely comply with this order will result in dismissal of this case without further opportunity to be heard.  Fla. R. App. P. 9.410.
Docket Date 2023-01-05
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement
On Behalf Of Johnathan M. Saylor
Docket Date 2022-12-08
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Appeal Transmittal Form
On Behalf Of Johnathan M. Saylor
Docket Date 2022-12-08
Type Misc. Events
Subtype Certificate
Description Certificate ~ Non-payment of $100.00 lower tribunal filing fee
On Behalf Of Johnathan M. Saylor
Docket Date 2022-12-07
Type Letter
Subtype Lower Tribunal/Acknowledgement letter
Description Lower Tribunal Action / Acknowledgement letter ~ Notice of Appeal in this lower tribunal action, filed in this court on December 6, 2022, and in the lower tribunal on
Docket Date 2022-12-07
Type Order
Subtype Order on Filing Fee
Description Appeal-Pay Fee/Submit LT Ord of Insolv ($300) ~ Appellant has filed a notice of appeal in the lower tribunal without the entry of an order of insolvency or deposit of the statutory filing fee.  Accordingly, Appellant shall, within 30 days from the date of this order, either file a certified copy of the lower tribunal's order of insolvency for appellate purposes as required by Florida Rule of Appellate Procedure 9.430 or pay to the clerk of this Court the sum of $300.00 as the appellate filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2018).  If Appellant seeks a waiver of the filing fee on the grounds of indigency, Appellant shall file a motion and affidavit of indigency with the clerk of the lower tribunal (the court, agency, officer, board, commission, or body whose order is to be reviewed) for a determination by the lower tribunal of whether an order of insolvency should be issued pursuant to Rule 9.430 and Section 57.081(1) or 57.085(2), Florida Statutes (2018), as applicable.This appeal shall not proceed until the order of insolvency is filed or the fee is paid.  Failure to comply with this order will result in the dismissal of this case without further opportunity to be heard.  Florida Rule of Appellate Procedure 9.410.
Docket Date 2022-12-06
Type Misc. Events
Subtype Fee Status
Description DU:Due
Docket Date 2022-12-06
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ order appealed attached
On Behalf Of Johnathan M. Saylor

Documents

Name Date
LC Withdrawal 2009-08-11
Foreign Limited 2008-12-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State