Entity Name: | WESTBROOK LEASING, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 14 Feb 2005 (20 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L05000015108 |
FEI/EIN Number | 320145626 |
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 |
Name | Role |
---|---|
TURN PRO,LLC. | Manager |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-11-21 | 2755 EAST OAKLAND, FORT LAUDERDALE, FL 33316 | No data |
REINSTATEMENT | 2018-11-21 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-11-21 | DAPUZZO, TED | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | No data | No data |
LC STMNT OF RA/RO CHG | 2014-06-02 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2012-10-26 | 925 W BROWARD BLVD, FORT LAUDERDALE, FL 33312 | No data |
CHANGE OF MAILING ADDRESS | 2012-10-26 | 925 W BROWARD BLVD, FORT LAUDERDALE, FL 33312 | No data |
AMENDMENT | 2005-08-02 | No data | No data |
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 Feb 2025
Sources: Florida Department of State