Search icon

AGUILA ORTA TRUCKING INC.

Company Details

Entity Name: AGUILA ORTA TRUCKING INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Active
Date Filed: 31 Oct 2016 (8 years ago)
Document Number: P16000088080
FEI/EIN Number 81-4281666
Address: 11225 LINDEN LANE, PORT RICHEY, FL, 34668, US
Mail Address: 11225 LINDEN LANE, PORT RICHEY, FL, 34668, US
ZIP code: 34668
County: Pasco
Place of Formation: FLORIDA

Agent

Name Role Address
AGUILA NOSLEY Agent 11225 LINDEN LANE, PORT RICHEY, FL, 34668

President

Name Role Address
AGUILA NOSLEY President 11225 LINDEN LANE, PORT RICHEY, FL, 34668

Vice President

Name Role Address
ORTA YOELVIS Vice President 11225 LINDEN LANE, PORT RICHEY, FL, 34668

Treasurer

Name Role Address
ORTA YOELVYS Treasurer 11225 LINDEN LANE, PORT RICHEY, FL, 34668

Court Cases

Title Case Number Docket Date Status
NEW MANAGEMENT, LLC., A FLORIDA LIMITED LIABILITY COMPANY, BLACK POINT ASSETS, INC., A FLORIDA PROFIT CORPORATION, STAR POINTE CAPITAL LLC., A FLORIDA LIMITED LIABILITY COMPANY, ET AL VS SAMANTHA PICKWICK AND LANCE SYLVESTER, INDIVIDUALLY AND AS NATURAL PARENTS AND GUARDIANS OF W.S., A.S., AND Z.S., CHILDREN, TURNKEY PROPERTIES OF TAMPA BAY, LLC., ET AL 5D2021-0292 2021-01-27 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-009170

Parties

Name BLACK POINT ASSETS INC
Role Appellant
Status Active
Name Start Pointe Capital, LLC
Role Appellant
Status Active
Name Lance Sylvester
Role Appellee
Status Active
Name AGUILA ORTA TRUCKING INC.
Role Appellee
Status Active
Name TURNKEY PROPERTIES OF TAMPA BAY, LLC
Role Appellee
Status Active
Name Samantha Pickwick and Lance Sylvester, as Natural Parents of W.S., A.S. and Z.S., Children
Role Appellee
Status Active
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active
Name EXCELLENCE CAPITAL, LLC
Role Appellant
Status Active
Name NEW MANAGEMENT LLC
Role Appellant
Status Active
Representations Wendy F. Lumish, Alina Alonso Rodriguez
Name Samantha Pickwick
Role Appellee
Status Active
Representations Jonathan M. Ray, Bianca G. Liston, Vicki Lambert, David J. Sales, M. Gary Toole, Karina Cabrera, Daniel R. Hoffman, Nathaniel Patrick Carter

Docket Entries

Docket Date 2021-03-30
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2021-03-11
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2021-03-30
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2021-03-10
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of New Management, LLC
Docket Date 2021-02-04
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/11
On Behalf Of New Management, LLC
Docket Date 2021-01-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 1/25/21
On Behalf Of New Management, LLC
Docket Date 2021-01-27
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of New Management, LLC
Docket Date 2021-01-27
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1

Documents

Name Date
ANNUAL REPORT 2024-02-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-06-07
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-05
Domestic Profit 2016-10-31

Date of last update: 01 Feb 2025

Sources: Florida Department of State