Search icon

ALLURE PROPERTIES LLC

Company Details

Entity Name: ALLURE PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jan 2012 (13 years ago)
Document Number: L06000056177
FEI/EIN Number 421707018
Address: 2862 ROOSEVELT BLVD., CLEARWATER, FL, 33760
Mail Address: 2123 BRIARWAY DR., CLEARWATER, FL, 33763
ZIP code: 33760
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
WOOD BARRY S Agent 2123 BRIARWAY DR., CLEARWATER, FL, 33763

Managing Member

Name Role Address
WOOD BARRY S Managing Member 2123 BRIARWAY DR., CLEARWATER, FL, 33763

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000040893 WOODY'S LIQUOR WINE AND BEER ACTIVE 2016-04-22 2026-12-31 No data 2862 ROOSEVELT BLVD, CLEARWATER, FL, 33760
G10000053727 WOODY'S LIQUOR AND FINE WINE EXPIRED 2010-06-14 2015-12-31 No data 2862 ROOSEVELT BLVD, CLEARWATER, FL, 33760

Events

Event Type Filed Date Value Description
REINSTATEMENT 2012-01-13 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-13 2862 ROOSEVELT BLVD., CLEARWATER, FL 33760 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 No data No data

Court Cases

Title Case Number Docket Date Status
LONGMOOR, LLC, Appellant(s) v. ALLURE PROPERTIES, LLC AND BARRY S. WOOD, Appellee(s). 2D2024-0063 2024-01-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
2021CA-005830

Parties

Name LONGMOOR, LLC
Role Appellant
Status Active
Representations James Thomas Smoot, III, Stacy Lynn Haverfield
Name ALLURE PROPERTIES LLC
Role Appellee
Status Active
Representations Anthone Raphael Damianakis
Name BARRY S. WOOD
Role Appellee
Status Active
Name HON. AMY WILLIAMS
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-13
Type Disposition by Order
Subtype Dismissed
Description Pursuant to the notice of voluntary dismissal, this appeal is dismissed.
View View File
Docket Date 2024-08-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Motion/Notice Voluntary Dismissal
On Behalf Of LONGMOOR, LLC
Docket Date 2024-07-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of LONGMOOR, LLC
Docket Date 2024-05-30
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Appellant's unopposed motion for extension of time is granted, and the initial brief shall be served within 30 days from the date of this order. However, further motions for extension of time are unlikely to receive favorable consideration.
View View File
Docket Date 2024-05-28
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Motion for Extension of Time to Serve Initial Brief
On Behalf Of LONGMOOR, LLC
Docket Date 2024-04-15
Type Record
Subtype Supplemental Record Redacted
Description 44 PAGES
On Behalf Of PINELLAS CLERK
Docket Date 2024-03-15
Type Motions Relating to Records
Subtype Motion to Supplement Record & EOT/Toll Briefing
Description Motion Supplemental Record & Eot For Brief
On Behalf Of LONGMOOR, LLC
Docket Date 2024-03-06
Type Record
Subtype Record on Appeal
Description Received Records ~ WILLIAMS - 2694 PAGES -REDACTED
Docket Date 2024-01-31
Type Order
Subtype Order on Motion to Relinquish Jurisdiction
Description ORD-DENY. RELINQUISH JURISDCTN ~ Appellant's motion to relinquish jurisdiction is denied as unnecessary. SeeArnold v. Arnold, 327 So. 3d 910, 912 (Fla. 5th DCA 2021).
Docket Date 2024-01-26
Type Motions Other
Subtype Motion To Relinquish Jurisdiction
Description Motion To Relinquish Jurisdiction
On Behalf Of LONGMOOR, LLC
Docket Date 2024-01-09
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
On Behalf Of LONGMOOR, LLC
Docket Date 2024-01-08
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2024-01-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2024-01-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ W/ORDER
On Behalf Of LONGMOOR, LLC
Docket Date 2024-01-08
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty ~ This appeal has been filed without a filing fee required by section 35.22(2)(a), Florida Statutes, Florida Statutes.If the attorney for appellant has not already done so, they shall forward the required $300.00 filing fee or, if applicable, a certificate or order of the lower tribunal finding appellant insolvent pursuant to section 57.081, Florida Statutes, within twenty days from the date of this order.If this court does not receive either of the above within the prescribed time, this appeal may be subject to dismissal without further notice.
Docket Date 2024-07-11
Type Order
Subtype Abeyance Order
Description Appellant's motion for an extension of time is treated as motion to hold the appeal in abeyance pending settlement and granted. This appeal shall be held in abeyance for thirty days. Within thirty days of the date of this order, Appellant shall file a notice of voluntary dismissal or a status report, whichever is appropriate. Appellant is cautioned that if this appeal survives, motions for an extension of time to serve the initial brief are unlikely to receive favorable consideration.
View View File
Docket Date 2024-04-02
Type Order
Subtype Order on Motion to Supplement Record
Description grant supp/short/explain procedure ~ Appellant's motion to supplement the record is granted to the extent that theAppellant shall make arrangements within three days with the clerk of lower tribunal forthe supplementation of the record with the items mentioned in the motion, with thesupplemental record to be filed in this court within twenty-five days from the date of thisorder.Because the record must be supplemented through the clerk of the lower tribunalas just described, the copies of the record materials attached to the motion tosupplement will not be considered by this court.Appellant's motion for extension of time is granted, and the initial brief shall beserved within 55 days from the date of this order.

Documents

Name Date
ANNUAL REPORT 2024-03-16
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-05-15
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-02-21

Date of last update: 02 Feb 2025

Sources: Florida Department of State