Search icon

DAVID VERA INC

Company Details

Entity Name: DAVID VERA INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 18 May 2015 (10 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P15000044612
Address: 140 ORCHID WOODS CT -17 C, DELTONA, FL, 32725
Mail Address: 140 ORCHID WOODS CT -17 C, DELTONA, FL, 32725
ZIP code: 32725
County: Volusia
Place of Formation: FLORIDA

Agent

Name Role Address
VERA RUIZ ANGEL D Agent 140 ORCHID WOODS CT -17 C, DELTONA, FL, 32725

Director

Name Role Address
VERA ANGEL D Director 140 ORCHID WOODS CT -17 C, DELTONA, FL, 32725

Secretary

Name Role Address
PEREZ LIMARIZ Secretary 140 ORCHID WOODS CT -17 C, DELTONA, FL, 32725

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
M.W. CA ORLANDO COMMISSARY, LLC, AS TRUSTEE AND BENEFICIARY OF THE 4026 SUNNY DAY WAY TRUST, A FLORIDA LAND TRUST DATED SEPTEMBER 19, 2013 VS U.S. BANK NATIONAL ASSOCIATION, AS LEGAL TITLE TRUSTEE FOR TRUMAN 2016 SC6 TITLE TRUST, THE 4026 SUNNY DAY WAY TRUST, A FLORIDA LAND TRUST DATED SEPTEMBER 19, 2013, ET AL 5D2020-2004 2020-09-24 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Osceola County
2018-CA-1213

Parties

Name M.W.CA ORLANDO COMMISSARY LLC
Role Appellant
Status Active
Representations Sandra MacDougall
Name The 4026 Sunny Day Way Trust, A Florida Land Trust Dated September 19, 2013
Role Appellant
Status Active
Name Bank of America, N.A.
Role Appellee
Status Active
Name U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6
Role Appellee
Status Active
Representations Emilio Lenzi, Adam Diaz, David Matthew Gordon, Roy A. Diaz
Name TURNBERRY RESERVE HOMEOWNERS ASSOCIATION, INC.
Role Appellee
Status Active
Name DAVID VERA INC
Role Appellee
Status Active
Name American Housing Smart Solution, LLC
Role Appellee
Status Active
Name U.S. BANK NATIONAL ASSOCIATION NOT IN ITS INDIVIDUAL CAPACITY BUT SOLELY AS TRUSTEE FOR THE RMAC TRUST SERIES 2016-CTT
Role Appellee
Status Active
Name Miguel Mangione
Role Appellee
Status Active
Name The 4026 Sunny Day Trust, A Florida Land Trust Dated September 19, 2013
Role Appellee
Status Active
Name Gladys Vera
Role Appellee
Status Active
Name Hon. Mike Murphy
Role Judge/Judicial Officer
Status Active
Name Clerk Osceola
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-25
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-10-25
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-10-05
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2021-04-21
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of M.W. CA Orlando Commissary, LLC
Docket Date 2021-04-21
Type Order
Subtype Order on Motion for Extension of Time
Description Deny EOT Rule 9.300(a) and Non-Svs on Clien ~ AMENDED W/I 5 DAYS
Docket Date 2021-03-24
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6
Docket Date 2021-02-22
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of M.W. CA Orlando Commissary, LLC
Docket Date 2021-02-22
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2021-02-15
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS; DISCHARGED PER 2/22 ORDER
Docket Date 2021-02-01
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB BY 2/12
Docket Date 2021-01-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 395 PAGES
On Behalf Of Clerk Osceola
Docket Date 2021-01-21
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement
On Behalf Of M.W. CA Orlando Commissary, LLC
Docket Date 2021-01-20
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRWN PER 2/1 ORDER
Docket Date 2021-01-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2021-01-05
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ W/I 10 DAYS
Docket Date 2020-10-23
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2020-10-20
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-10-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of M.W. CA Orlando Commissary, LLC
Docket Date 2020-10-20
Type Response
Subtype Response
Description RESPONSE ~ PER 10/15 ORDER
On Behalf Of M.W. CA Orlando Commissary, LLC
Docket Date 2020-10-19
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE Roy A. Diaz 0767700
On Behalf Of U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6
Docket Date 2020-10-19
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of U.S. Bank National Association as Legal Title Trustee for Truman 2016 SC6
Docket Date 2020-10-16
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA Sandra MacDougall 0076972
On Behalf Of M.W. CA Orlando Commissary, LLC
Docket Date 2020-10-15
Type Order
Subtype Order to Show Cause
Description Order to Show Cause - Filing Fee ~ W/IN 10 DAYS; DISCHARGED 10/20
Docket Date 2020-10-12
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause
Docket Date 2020-10-09
Type Response
Subtype Response
Description RESPONSE ~ PER 10/9 ORDER
On Behalf Of M.W. CA Orlando Commissary, LLC
Docket Date 2020-10-09
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ AMENDED NOA
On Behalf Of M.W. CA Orlando Commissary, LLC
Docket Date 2020-10-09
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ W/IN 10 DAYS; DISCHARGED 10/12
Docket Date 2020-10-06
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2020-09-25
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ W/IN 10 DAYS
Docket Date 2020-09-24
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-09-24
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-09-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 09/22/20
On Behalf Of M.W. CA Orlando Commissary, LLC
Docket Date 2020-09-24
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
Domestic Profit 2015-05-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State