Search icon

LUXURY ORLANDO IMPORTS, INC. - Florida Company Profile

Company Details

Entity Name: LUXURY ORLANDO IMPORTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign 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: 04 Jun 2012 (13 years ago)
Document Number: F12000002348
FEI/EIN Number 454496251

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

Mail Address: 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
Address: 4725 VINELAND ROAD, ORLANDO, FL, 32811
ZIP code: 32811
County: Orange
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Terhaar Patrick President 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
Kenjar Maja Secretary 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000008164 AUDI SOUTH ORLANDO EXPIRED 2014-01-23 2019-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G13000085216 AUDI SOUTH ORLANDO ACTIVE 2013-08-27 2028-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301
G12000117918 AUDI SOUTH ORLANDO EXPIRED 2012-12-07 2017-12-31 - 200 SW 1ST AVENUE, 14TH FLOOR, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-09-26 4725 VINELAND ROAD, ORLANDO, FL 32811 -
CHANGE OF MAILING ADDRESS 2017-09-26 4725 VINELAND ROAD, ORLANDO, FL 32811 -
REGISTERED AGENT NAME CHANGED 2017-09-26 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-09-26 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -

Court Cases

Title Case Number Docket Date Status
JAMES KIRK VS LUXURY ORLANDO IMPORTS, INC. D/B/A AUDI SOUTH ORLANDO 5D2020-0954 2020-04-14 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
2019-CA-001279

Parties

Name James Kirk
Role Appellant
Status Active
Representations Jeanne M. Cremeens, Patrick J. Cremeens, Samantha Ann Koempel
Name Audi South Orlando
Role Appellee
Status Active
Name LUXURY ORLANDO IMPORTS, INC.
Role Appellee
Status Active
Representations Nancy W. Gregoire Stamper, Richard Ivers
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-08
Type Order
Subtype Order on Miscellaneous Motion
Description Order Deny Rehearing Interim Order
Docket Date 2020-12-07
Type Response
Subtype Response
Description RESPONSE ~ TO 11/25 MOTION
On Behalf Of Luxury Orlando Imports, Inc.
Docket Date 2020-11-25
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ OF 11/10 ORDER ON ATTYS. FEES
On Behalf Of James Kirk
Docket Date 2020-11-10
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand ~ AE'S MOTION IS PROVISIONALLY GRANTED AND AA'S MOT FOR FEES IS DENIED
Docket Date 2020-11-10
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed ~ PCA
Docket Date 2020-11-09
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT
Docket Date 2020-09-29
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description ORD-Grant Rehearing on Interim Order ~ 9/2 ORDER W/DRWN
Docket Date 2020-09-18
Type Response
Subtype Objection
Description OBJECTION ~ TO 9/14 MOTION
On Behalf Of Luxury Orlando Imports, Inc.
Docket Date 2020-09-14
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing/Interim Order ~ FOR RECONSIDERATION OF 9/2 ORDER DISPENSING ORAL ARGUMENT- FOR MERIT PANEL CONSIDERATION
On Behalf Of James Kirk
Docket Date 2020-09-02
Type Order
Subtype Order Dispensing with Oral Argument
Description ORD-DISPENSING ORAL ARGUMENT ~ W/DRWN PER 9/29 ORDER
Docket Date 2020-09-01
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ REQUEST FOR ORAL ARGUMENT
On Behalf Of James Kirk
Docket Date 2020-09-01
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ DENIED PER 11/10 ORDER
On Behalf Of James Kirk
Docket Date 2020-09-01
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of James Kirk
Docket Date 2020-08-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ 9/1
Docket Date 2020-08-17
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 James Kirk
Docket Date 2020-07-30
Type Order
Subtype Order
Description ORD-Moot
Docket Date 2020-07-29
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 James Kirk
Docket Date 2020-07-16
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of Luxury Orlando Imports, Inc.
Docket Date 2020-07-16
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Luxury Orlando Imports, Inc.
Docket Date 2020-06-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of Luxury Orlando Imports, Inc.
Docket Date 2020-06-29
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ 7/16
Docket Date 2020-06-01
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of James Kirk
Docket Date 2020-05-18
Type Order
Subtype Order on Motion for Reinstatement
Description ORD-Reinstatement ~ IB/APX BY 6/1; 5/11 ORDER W/DRAWN; APPEAL REINSTATED
Docket Date 2020-05-15
Type Post-Disposition Motions
Subtype Motion For Reinstatement
Description Motion For Reinstatement ~ AND MOT FOR RECONSIDERATION
On Behalf Of James Kirk
Docket Date 2020-05-15
Type Notice
Subtype Amended Notice of Appeal
Description Amended Notice of Appeal
On Behalf Of James Kirk
Docket Date 2020-05-15
Type Response
Subtype Response
Description RESPONSE ~ PER 4/28 ORDER
On Behalf Of James Kirk
Docket Date 2020-05-11
Type Disposition by Order
Subtype Dismissed
Description Order Dismissing Appeal ~ W/DRAWN PER 5/18 ORDER
Docket Date 2020-05-11
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE
Docket Date 2020-04-28
Type Order
Subtype Order to Show Cause
Description Order - Show Cause for failure to file amended NOA ~ AA W/IN 10 DYS
Docket Date 2020-04-20
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of James Kirk
Docket Date 2020-04-16
Type Order
Subtype Amended/Additional Filing(s) Needed
Description ORD-AA to File Amended NOA ~ AA W/IN 10 DYS FILE AMENDED NOA; APPELLATE TIME DEADLINES WILL COMMENCE FROM THE DATE OF THIS ORDER
Docket Date 2020-04-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Luxury Orlando Imports, Inc.
Docket Date 2020-04-15
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-04-15
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-04-14
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2020-03-26
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of James Kirk

Documents

Name Date
AMENDED ANNUAL REPORT 2024-09-04
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-14
AMENDED ANNUAL REPORT 2022-05-23
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-08
AMENDED ANNUAL REPORT 2019-06-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-25

Date of last update: 03 Mar 2025

Sources: Florida Department of State