Search icon

LUCAS SILVA CORP

Company Details

Entity Name: LUCAS SILVA CORP
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 May 2024 (8 months ago)
Document Number: P24000037625
Address: 3012 RED RUBY CT, ORLANDO, FL 32837
Mail Address: 3012 RED RUBY CT, ORLANDO, FL 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Agent

Name Role
CLAUDIA LIMA TAX & ACCOUNTING LLC Agent

President

Name Role Address
JESUS DA SILVA, LUCAS President 3012 RED RUBY CT, ORLANDO, FL 32837

Court Cases

Title Case Number Docket Date Status
Leslie Gratz, etc., Appellant(s), v. 1750 James Condominium Association, Inc., et al., Appellee(s). 3D2023-1928 2023-10-27 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
21-7060

Parties

Name Leslie Gratz
Role Appellant
Status Active
Representations Michael Peter Mayoral, Erik Andrew Perez
Name 1750 JAMES CONDOMINIUM ASSOCIATION, INC.
Role Appellee
Status Active
Representations Evelyn Greenstone Kammet, Mark Leonard Erdman, John Paul Arcia
Name Valerie Froumentin Leonias
Role Appellee
Status Active
Representations Evelyn Greenstone Kammet, Mark Leonard Erdman, John Paul Arcia
Name Esther Caprio
Role Appellee
Status Active
Representations Sheryl Suzanne Natelson
Name Lynton Gardiner
Role Appellee
Status Active
Representations Sheryl Suzanne Natelson
Name Francesca Losito
Role Appellee
Status Active
Representations Sheryl Suzanne Natelson
Name Dragan Pavlovic
Role Appellee
Status Active
Representations Sheryl Suzanne Natelson
Name LUCAS SILVA CORP
Role Appellee
Status Active
Representations Sheryl Suzanne Natelson
Name Hon. Vivianne del Rio
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-09-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-09-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-08-28
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed.
View View File
Docket Date 2024-05-30
Type Brief
Subtype Amended Reply Brief
Description Appellant's Amended Reply Brief
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-05-28
Type Order
Subtype Order on Motion to Supplement Record
Description Upon consideration, Appellant's Motion to Supplement Appellate Record, filed on May 11, 2024, is hereby denied.
View View File
Docket Date 2024-05-24
Type Response
Subtype Response
Description Appellant's Response to Appellee's Request for Sur Reply
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-05-20
Type Motions Other
Subtype Miscellaneous Motion
Description Appellees' Motion for Leave to File Sur-Reply Brief or Alternatively, Motion to Strike Reply Brief
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-05-20
Type Response
Subtype Response
Description Appellees' Response in Opposition to Appellant's Motion to Supplement Appellate Record Pursuant to Rule 9.200
On Behalf Of Valerie Froumentin Leonias
View View File
Docket Date 2024-05-13
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement Appellate Record Pursuant to Rule 9.200
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-05-13
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-04-12
Type Brief
Subtype Answer Brief
Description Answer Brief
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-04-12
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-04-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Appellee's Unopposed Motion for Extension of Time to Serve Answer Brief- 15 days to 04/14/2024(GRANTED)
On Behalf Of Esther Caprio
View View File
Docket Date 2024-03-18
Type Order
Subtype Order on Motion To Strike
Description Upon consideration, Appellees' Motion to Strike Appellant's Initial Brief is hereby denied.
View View File
Docket Date 2024-03-11
Type Response
Subtype Response
Description Response in Opposition to Appellee's Motion to Strike Appellant's Initial Brief
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-02-23
Type Motions Other
Subtype Motion To Strike
Description Appellees' Motion To Strike Appellant's Initial Brief
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-02-20
Type Record
Subtype Supplemental Record
Description Supplemental Record
On Behalf Of Miami-Dade Clerk
Docket Date 2024-02-15
Type Order
Subtype Order on Motion to Supplement Record
Description Appellees' Unopposed Joint Motion to Supplement the Record, filed on February 13, 2024, is granted, and the clerk of the trial court is directed to supplement the record on appeal with the documents as stated in said Motion.
View View File
Docket Date 2024-02-09
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-02-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Dragan Pavlovic
View View File
Docket Date 2024-02-05
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-01-11
Type Record
Subtype Record on Appeal Confidential
Description Sealed Record
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-08
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance, Designation of Email Addresses, and Certificate of Service with Addresses of All Parties in this Appeal
On Behalf Of Leslie Gratz
View View File
Docket Date 2023-11-01
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-01
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee-$300 paid through the portal. Batch no. 9388693
On Behalf Of Leslie Gratz
View View File
Docket Date 2023-10-30
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 9, 2023.
View View File
Docket Date 2023-10-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-27
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service.
On Behalf Of Leslie Gratz
View View File
Docket Date 2024-08-28
Type Order
Subtype Order on Motion For Attorney's Fees
Description Upon consideration of Appellees' Motion for Attorney's Fees, it is ordered that said Motion is granted and remanded pursuant to section 718.303(1), Florida Statutes. EMAS, LINDSEY and BOKOR, JJ., concur.
View View File
Docket Date 2024-02-14
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Unopposed Appellees' Joint Motion to Supplement Appellate Record Pursuant to Rule 9.200
On Behalf Of 1750 James Condominium Association, Inc.
View View File
Docket Date 2024-01-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to File Initial Brief - 30 days to 02/05/2024 (GRANTED)
On Behalf Of Leslie Gratz
View View File
JAMES RIVER INSURANCE COMPANY VS LUCAS SILVA 4D2020-1650 2020-07-22 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Fifteenth Judicial Circuit, Palm Beach County
502019CA016151

Parties

Name James River Insurance Company
Role Appellant
Status Active
Representations Sina Bahadoran, Aaron L. Warren
Name LUCAS SILVA CORP
Role Appellee
Status Active
Representations Garrett Berg, Miriam Grigorian, Andrew Shamis
Name Hon. Lisa S. Small
Role Judge/Judicial Officer
Status Active
Name Clerk - Palm Beach
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-11-02
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time ~ MOTION FOR CONTINUANCE OF STAY
On Behalf Of James River Insurance Company
Docket Date 2020-12-15
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-12-15
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the December 15, 2020 notice of voluntary dismissal, this case is dismissed.
Docket Date 2020-12-02
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief/Apdx ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before December 14, 2020, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief and appendix have not been filed with this court as of this date, pursuant to Florida Rule of Appellate Procedure 9.130(e). Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief and appendix are filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2020-11-04
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's November 2, 2020 motion for continuance is granted, and this case will continue to be stayed up to and including November 16, 2020.
Docket Date 2020-11-02
Type Notice
Subtype Notice
Description Notice ~ NOTICE OF NO OBJECTION TO FINAL MOTION FOR CONTINUANCE OF STAY
On Behalf Of James River Insurance Company
Docket Date 2020-12-15
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of James River Insurance Company
Docket Date 2020-10-07
Type Order
Subtype Order Vacating/Withdrawing Order
Description ORD-Amended Order ~ ORDERED that this court's October 6, 2020 order is amended to correct the service list only: ORDERED that appellant's October 5, 2020 motion for extension of time is treated as amotion to stay and the motion is granted. This case is stayed through and including November 2, 2020.
Docket Date 2020-10-06
Type Order
Subtype Order on Motion to Stay
Description Grant Stay ~ **AMENDED ORDER ISSUED**ORDERED that appellant's October 5, 2020 motion for extension of time is treated as a motion to stay and the motion is granted. This case is stayed through and including November 2, 2020.
Docket Date 2020-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **TREATED AS A MOTION TO STAY**
On Behalf Of James River Insurance Company
Docket Date 2020-09-02
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's September 1, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before October 5, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-09-01
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2020-07-28
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 28, 2020 motion for extension of time is granted, and appellant shall serve the initial brief on or before September 4, 2020. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2020-07-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of James River Insurance Company
Docket Date 2020-07-24
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of James River Insurance Company
Docket Date 2020-07-23
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed.
Docket Date 2020-07-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2020-07-22
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James River Insurance Company
Docket Date 2020-07-22
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Domestic Profit 2024-05-30

Date of last update: 08 Feb 2025

Sources: Florida Department of State