Search icon

LAUDERHILL AUTO INVESTORS I, LLC

Company Details

Entity Name: LAUDERHILL AUTO INVESTORS I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Dec 2000 (24 years ago)
Document Number: L00000015985
FEI/EIN Number 651061367
Mail Address: 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064, US
Address: 1640 NORTH STATE RD 7, LAUDERHILL, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
CORPORATION COMPANY OF ORLANDO Agent

President

Name Role Address
DAYHOFF MICHAEL R President 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064

Vice President

Name Role Address
Smith Shawn Vice President 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064
Swartz Ian Vice President 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064

Asst

Name Role Address
Griffin Janice Asst 4250 N FEDERAL HWY, LIGHTHOUSE POINT, FL, 33064

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000034111 PHIL SMITH CHEVROLET EXPIRED 2012-04-10 2017-12-31 No data 1640 NORTH STATE ROAD 7, LAUDERHILL, FL, 33313

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-05 1640 NORTH STATE RD 7, LAUDERHILL, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2018-02-19 300 SOUTH ORANGE AVENUE, SUITE 1600 (JGH), ORLANDO, FL 32801 No data
CHANGE OF MAILING ADDRESS 2005-04-29 1640 NORTH STATE RD 7, LAUDERHILL, FL 33311 No data
REGISTERED AGENT NAME CHANGED 2004-04-14 CORPORATION COMPANY OF ORLANDO No data

Court Cases

Title Case Number Docket Date Status
NICOLE T. CLARKE-HEADLAM, VS LAUDERHILL AUTO INVESTORS I, LLC, etc., et al., 3D2012-2541 2012-09-28 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
04-24083

Parties

Name NICOLE T. CLARKE-HEADLAM
Role Appellant
Status Withdrawn
Name LAUDERHILL AUTO INVESTORS I, LLC
Role Appellee
Status Withdrawn
Name JAMES MICHAEL CUNNINGHAM
Role Appellee
Status Withdrawn
Name Hon. Lester Langer
Role Judge/Judicial Officer
Status Active
Name Hon. Spencer Eig
Role Judge/Judicial Officer
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-07-23
Type Record
Subtype Returned Records
Description Returned Records ~ 3 VOLUMES.
Docket Date 2014-06-06
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2014-06-06
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2014-05-21
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2014-01-29
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of NICOLE T. CLARKE-HEADLAM
Docket Date 2014-01-27
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-5 days to 1/29/14
Docket Date 2014-01-24
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 NICOLE T. CLARKE-HEADLAM
Docket Date 2013-12-11
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ RB-45 days to 1/24/14
Docket Date 2013-12-10
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 NICOLE T. CLARKE-HEADLAM
Docket Date 2013-11-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of JAMES MICHAEL CUNNINGHAM
Docket Date 2013-11-21
Type Order
Subtype Order on Motion to Supplement Record
Description Mot to Supplement Rec w/attachment Granted (OG13) ~ Appellees Tod Aronovitz and Paul Reid¿s September 17, 2013 motion to supplement the record is granted, and the record on appeal is supplemented to include the documents which are attached to said motion.
Docket Date 2013-11-15
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees Tod Aronovitz and Paul Reid¿s motion for an extension of time to file the answer brief is granted to and including November 22, 2013.
Docket Date 2013-11-13
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of JAMES MICHAEL CUNNINGHAM
Docket Date 2013-11-11
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot
On Behalf Of NICOLE T. CLARKE-HEADLAM
Docket Date 2013-10-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 11/12/13
Docket Date 2013-10-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES MICHAEL CUNNINGHAM
Docket Date 2013-09-17
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion to Supplement the Record
On Behalf Of JAMES MICHAEL CUNNINGHAM
Docket Date 2013-09-10
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-30 days to 10/10/13
Docket Date 2013-09-09
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of JAMES MICHAEL CUNNINGHAM
Docket Date 2013-08-16
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of NICOLE T. CLARKE-HEADLAM
Docket Date 2013-08-16
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 1 suppl volume (IV).
Docket Date 2013-07-18
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an enlargement of time to file the initial brief is granted to and including August 16, 2013.
Docket Date 2013-07-16
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 NICOLE T. CLARKE-HEADLAM
Docket Date 2013-07-10
Type Record
Subtype Index
Description Index
On Behalf Of NICOLE T. CLARKE-HEADLAM
Docket Date 2013-06-07
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of NICOLE T. CLARKE-HEADLAM
Docket Date 2013-06-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Extension Granted for Initial Brief (OGO3) ~ Appellants¿ motion for an extension of time to file the initial brief is granted to and including July 19, 2013. Appellants¿ June 3, 2013 motion to supplement the record is granted, and the clerk of the trial court is directed to supplement the record on appeal with the January 22, 2013 transcript as stated in said motion.
Docket Date 2013-06-03
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 NICOLE T. CLARKE-HEADLAM
Docket Date 2013-06-03
Type Motions Relating to Records
Subtype Motion to Supplement Record
Description Motion Supplem/Record with/Attached
On Behalf Of NICOLE T. CLARKE-HEADLAM
Docket Date 2013-04-26
Type Order
Subtype Order on Motion for Extension of Time
Description Clerk's notice granting eot (CLKEX) ~ no copies/no envelopes
Docket Date 2013-04-25
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 NICOLE T. CLARKE-HEADLAM
Docket Date 2013-04-12
Type Notice
Subtype Notice
Description Notice ~ of unavailability
On Behalf Of NICOLE T. CLARKE-HEADLAM
Docket Date 2013-02-25
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellants' motion for order establishing briefing scheduled and approving expansion of the record is granted. Appellant's initial brief is due within forty-five (45) days from the date of this order.
Docket Date 2013-02-19
Type Notice
Subtype Notice
Description Notice ~ and motion for order establishing briefing schedule, and approving expansion of record
On Behalf Of NICOLE T. CLARKE-HEADLAM
Docket Date 2013-01-02
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description Ext for relinquishment period granted (OG49C) ~ Appellants' motion to extend the period of relinquishment of jurisdiction is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for an additional period of time to and including January 29, 2013.
Docket Date 2012-12-26
Type Record
Subtype Record on Appeal
Description Record on Appeal ~ 3 volumes.
Docket Date 2012-12-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ l.t. court order denying transfer and requesting extension on relinquish dated dec 11, 2012.
On Behalf Of NICOLE T. CLARKE-HEADLAM
Docket Date 2012-11-13
Type Response
Subtype Response
Description RESPONSE ~ to aa motion for remand and stay
On Behalf Of JAMES MICHAEL CUNNINGHAM
Docket Date 2012-11-08
Type Order
Subtype Order
Description MISCELLANEOUS ORDER (OR999) ~ Upon consideration, appellant's motion for remand and stay of appellate proceedings is granted, and jurisdiction of this cause is temporarily relinquished to the trial court for a period of forty-five (45) days from the date of this order for purpose stated in the motion.
Docket Date 2012-11-05
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Remand ~ AND STAY PROCEEDINGS
On Behalf Of NICOLE T. CLARKE-HEADLAM
Docket Date 2012-11-05
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of JAMES MICHAEL CUNNINGHAM
Docket Date 2012-09-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of NICOLE T. CLARKE-HEADLAM
Docket Date 2012-09-28
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-01-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State