Search icon

LUANI PLAZA, INC. - Florida Company Profile

Company Details

Entity Name: LUANI PLAZA, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Non-Profit
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Mar 1982 (43 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Aug 1991 (34 years ago)
Document Number: 762326
FEI/EIN Number 650270637

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 1450 Kennedy Dr., Key West, FL, 33040, US
Mail Address: 1450 Kennedy Dr., Key West, FL, 33040, US
ZIP code: 33040
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oropeza Steven P President 1450 Kennedy Dr., Key West, FL, 33040
Oropeza Steven P Director 1450 Kennedy Dr., Key West, FL, 33040
Goldner William Secretary 1460 Kennedy Dr., Key West, FL, 33040
Pridgen Scott Treasurer 1434 Kennedy Dr., Key West, FL, 33040
Oropeza Steven P Agent 1450 Kennedy Dr., Key West, FL, 33040

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-04-25 Oropeza, Steven P -
REGISTERED AGENT ADDRESS CHANGED 2014-04-25 1450 Kennedy Dr., Key West, FL 33040 -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 1450 Kennedy Dr., Key West, FL 33040 -
CHANGE OF MAILING ADDRESS 2013-04-26 1450 Kennedy Dr., Key West, FL 33040 -
REINSTATEMENT 1991-08-12 - -
INVOLUNTARILY DISSOLVED 1983-11-10 - -

Court Cases

Title Case Number Docket Date Status
THE BURTON FAMILY PARTNERSHIP, et al., VS LUANI PLAZA, INC., etc., 3D2018-1935 2018-09-26 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Sixteenth Judicial Circuit, Monroe County
08-320

Parties

Name THE BURTON FAMILY PARTNERSHIP
Role Appellant
Status Active
Representations E. Carson Lange, P. BRANDON PERKINS, LAWRENCE E. HARKENRIDER
Name MICHAEL BURTON
Role Appellant
Status Active
Name LUANI PLAZA, INC.
Role Appellee
Status Active
Representations Mitchell J. Cook
Name Hon. Timothy J. Koenig
Role Judge/Judicial Officer
Status Active
Name Monroe Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-10-11
Type Letter
Subtype Acknowledgment Letter
Description Court Reporter Acknowledgement Letter
Docket Date 2018-10-05
Type Misc. Events
Subtype Order Appealed
Description order appealed
Docket Date 2019-08-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2019-07-22
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Rehearing denied (OD57) ~ Upon consideration, appellants’ motion for rehearing of order granting appellee’s motion for award of attorney’s fees is hereby denied. EMAS, C.J., and HENDON and MILLER, JJ., concur.
Docket Date 2019-07-19
Type Response
Subtype Response
Description RESPONSE ~ APPELLEE'S RESPONSE TO MOTION FOR REHEARINGREGARDING AWARD OF ATTORNEY'S FEES
On Behalf Of LUANI PLAZA, INC.
Docket Date 2019-07-17
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FOR REHEARING OF ORDER GRANTING APPELLEE^SMOTION FOR AWARD OF ATTORNEY'S FEES
On Behalf Of THE BURTON FAMILY PARTNERSHIP
Docket Date 2019-07-03
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellee’s motion for award of attorney’s fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellants’ motion for award of attorneys’ fees is hereby denied.
Docket Date 2019-07-03
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ and Remanded.
Docket Date 2019-06-07
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set ~ 3DCA
Docket Date 2019-05-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief ~ APPELLANTS' REPLY BRIEF
On Behalf Of THE BURTON FAMILY PARTNERSHIP
Docket Date 2019-04-22
Type Notice
Subtype Notice of Oral Argument
Description Notice of Oral Argument
Docket Date 2019-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellee’s uncontested motion for leave to file an amended answer brief is granted, and the amended answer brief filed on April 12, 2019 is accepted by the Court.
Docket Date 2019-04-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ APPELLEE'S UNCONTESTED MOTION TO FILE AMENDED ANSWER BRIEF
On Behalf Of LUANI PLAZA, INC.
Docket Date 2019-04-12
Type Brief
Subtype Amended Answer Brief
Description Amended Answer Brief ~ APPELLEE. LUANI PLAZA. INC.'S. AMENDED ANSWER BRIEF
On Behalf Of LUANI PLAZA, INC.
Docket Date 2019-04-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ APPELLEE, LUANI PLAZA INC.'S, MOTION FOR AWARD OF ATTORNEY'S FEES AND COSTS
On Behalf Of LUANI PLAZA, INC.
Docket Date 2019-04-05
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief ~ APPELLEE. LUANI PLAZA, INC.'S. ANSWER BRIEF
On Behalf Of LUANI PLAZA, INC.
Docket Date 2019-04-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-4 days to 4/5/19
Docket Date 2019-03-29
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUANI PLAZA, INC.
Docket Date 2019-03-22
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-10 days to 4/1/19
Docket Date 2019-03-21
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUANI PLAZA, INC.
Docket Date 2019-02-27
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-21 days to 3/22/19
Docket Date 2019-02-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of LUANI PLAZA, INC.
Docket Date 2019-02-08
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of THE BURTON FAMILY PARTNERSHIP
Docket Date 2019-02-08
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of THE BURTON FAMILY PARTNERSHIP
Docket Date 2019-02-01
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of THE BURTON FAMILY PARTNERSHIP
Docket Date 2019-01-17
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time ~ APPELLANTS' SECOND NOTICEOF EXTENSION OF TIME FOR FILING INITIAL BRIEF
On Behalf Of THE BURTON FAMILY PARTNERSHIP
Docket Date 2019-01-17
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days to 2/1/19
Docket Date 2018-12-19
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-12-03
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-45 days to 1/18/19
Docket Date 2018-11-30
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of THE BURTON FAMILY PARTNERSHIP
Docket Date 2018-10-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of THE BURTON FAMILY PARTNERSHIP
Docket Date 2018-10-03
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellants 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 ($300.00) dollar fee is paid to the Clerk of the Court on or before October 13, 2018.
Docket Date 2018-09-26
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of THE BURTON FAMILY PARTNERSHIP
Docket Date 2018-09-26
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2018-09-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State