Entity Name: | WESTBROOK LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WESTBROOK LEASING, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 14 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L05000015108 |
FEI/EIN Number |
320145626
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 925 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312, US |
Mail Address: | 925 W BROWARD BLVD, FORT LAUDERDALE, FL, 33312, US |
ZIP code: | 33312 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DAPUZZO TED | Agent | 2755 EAST OAKLAND, FORT LAUDERDALE, FL, 33316 |
TURN PRO,LLC. | Manager | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-21 | 2755 EAST OAKLAND, FORT LAUDERDALE, FL 33316 | - |
REINSTATEMENT | 2018-11-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-21 | DAPUZZO, TED | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC STMNT OF RA/RO CHG | 2014-06-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-26 | 925 W BROWARD BLVD, FORT LAUDERDALE, FL 33312 | - |
CHANGE OF MAILING ADDRESS | 2012-10-26 | 925 W BROWARD BLVD, FORT LAUDERDALE, FL 33312 | - |
AMENDMENT | 2005-08-02 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AUTOMOTIVE FINANCE CORPORATION VS EURO MOTOR SPORT, INC., et al. | 4D2018-0563 | 2018-02-19 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | AUTOMOTIVE FINANCE CORPORATION |
Role | Appellant |
Status | Active |
Representations | Jens Christian Ruiz |
Name | TURN PRO,LLC. |
Role | Appellee |
Status | Active |
Name | EURO MOTOR SPORT,INC |
Role | Appellee |
Status | Active |
Representations | Bruce D. Green |
Name | AGAPE 925 WEST BROWARD BLVD., LLC |
Role | Appellee |
Status | Active |
Name | Gene Morales |
Role | Appellee |
Status | Active |
Name | WESTBROOK LEASING, LLC |
Role | Appellee |
Status | Active |
Name | Hon. Mily Rodriguez Powell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Broward |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-06-14 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-06-14 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Granting Voluntary Dismissal ~ Pursuant to the June 14, 2018 notice of voluntary dismissal, this case is dismissed. |
Docket Date | 2018-06-14 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | AUTOMOTIVE FINANCE CORPORATION |
Docket Date | 2018-04-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (347 PAGES) |
Docket Date | 2018-04-20 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 6/25/18. |
On Behalf Of | AUTOMOTIVE FINANCE CORPORATION |
Docket Date | 2018-02-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | AUTOMOTIVE FINANCE CORPORATION |
Docket Date | 2018-02-19 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
REINSTATEMENT | 2018-11-21 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-02-24 |
CORLCRACHG | 2014-06-02 |
ANNUAL REPORT | 2014-02-18 |
ANNUAL REPORT | 2013-04-17 |
ANNUAL REPORT | 2012-04-10 |
ANNUAL REPORT | 2011-03-14 |
ANNUAL REPORT | 2010-03-31 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State