Search icon

101 CASA MIRELLA WAY LLC

Company Details

Entity Name: 101 CASA MIRELLA WAY LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 08 Jul 2022 (3 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: M22000010630
FEI/EIN Number 88-3247469
Address: 401 Congress Ave, AUSTIN, TX, 78701, US
Mail Address: 401 Congress Ave, AUSTIN, TX, 78701, US
Place of Formation: DELAWARE

Agent

Name Role
CAPITOL CORPORATE SERVICES, INC. Agent

Authorized Person

Name Role Address
STALCUP ALAN Authorized Person 500 W 2ND STREET STE 1900, AUSTIN, TX, 78701

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 401 Congress Ave, 3250, AUSTIN, TX 78701 No data
CHANGE OF MAILING ADDRESS 2024-05-01 401 Congress Ave, 3250, AUSTIN, TX 78701 No data
LC STMNT OF RA/RO CHG 2023-11-27 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 515 EAST PARK AVENUE 2ND FL, TALLAHASSEE, FL 32301 No data
REGISTERED AGENT NAME CHANGED 2023-11-27 CAPITOL CORPORATE SERVICES, INC. No data
REINSTATEMENT 2023-10-12 No data No data
REVOKED FOR ANNUAL REPORT 2023-09-22 No data No data

Court Cases

Title Case Number Docket Date Status
DESTINY WILLIAMS VS 101 CASA MIRELLA WAY LLC AND AURORA STAYS 6D2023-3860 2023-11-03 Closed
Classification NOA Final - County Civil - Other
Court 6th District Court of Appeal
Originating Court County Court for the Ninth Judicial Circuit, Orange County
2023-CC-017569

Parties

Name DESTINY WILLIAMS
Role Appellant
Status Active
Name AURORA STAYS LLC
Role Appellee
Status Active
Name 101 CASA MIRELLA WAY LLC
Role Appellee
Status Active
Name Hon. Amanda Sampaio Bova
Role Judge/Judicial Officer
Status Active
Name TIFFANY RUSSELL, CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-11-03
Type Misc. Events
Subtype Fee Status
Description HL:Fee Owed
Docket Date 2023-11-03
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DESTINY WILLIAMS
Docket Date 2023-11-16
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-11-21
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-09-10
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 from the lower tribunal finding Appellant indigent, as previously ordered by this Court, this case is hereby dismissed.
View View File
Docket Date 2024-03-15
Type Order
Subtype Order on Filing Fee
Description fee - civil; pro se ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes.Appellant shall forward the required $300.00 filing fee or, if applicable, a certificate or order from the lower tribunal finding appellant insolvent pursuant to section 57.081 or 57.085, Florida Statutes, as applicable, within fifteen days from the date of this order.IF THIS COURT DOES NOT RECEIVE EITHER OF THE ABOVE WITHIN THE PRESCRIBED TIME, THIS APPEAL MAY BE SUBJECT TO DISMISSAL WITHOUT FURTHER NOTICE.
Docket Date 2023-12-21
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF INABILITY TO PRODUCE THE RECORD ON APPEAL
On Behalf Of TIFFANY RUSSELL, CLERK
Docket Date 2023-11-16
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Appellant shall show cause within fifteen days why this appeal shouldnot be dismissed for lack of jurisdiction, as appellant has failed to provide acopy of the order appealed as required by the Florida Rules of AppellateProcedure, and this court is unable thereby to determine its jurisdiction.

Documents

Name Date
ANNUAL REPORT 2024-05-01
CORLCRACHG 2023-11-27
REINSTATEMENT 2023-10-12
Foreign Limited 2022-07-08

Date of last update: 01 Feb 2025

Sources: Florida Department of State