Search icon

AUTO SUPERSTORE OF ORLANDO, LLC - Florida Company Profile

Company Details

Entity Name: AUTO SUPERSTORE OF ORLANDO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUTO SUPERSTORE OF ORLANDO, 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 21 Nov 2006 (18 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L06000112324
FEI/EIN Number 208207624

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

Address: 925 Andy Street, ORLANDO, FL, 32809, US
Mail Address: P.O. BOX 568992, ORLANDO, FL, 32856, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOREMAN DIANE C Managing Member P.O. BOX 568992, ORLANDO, FL, 32856
FOREMAN DIANE C Agent 925 Andy Street, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2016-08-18 925 Andy Street, ORLANDO, FL 32809 -
REGISTERED AGENT ADDRESS CHANGED 2016-08-18 925 Andy Street, ORLANDO, FL 32809 -
REGISTERED AGENT NAME CHANGED 2016-08-18 FOREMAN, DIANE C -
CHANGE OF PRINCIPAL ADDRESS 2016-04-25 925 Andy Street, ORLANDO, FL 32809 -
LC AMENDMENT 2010-12-08 - -
LC NAME CHANGE 2010-06-01 AUTO SUPERSTORE OF ORLANDO, LLC -

Court Cases

Title Case Number Docket Date Status
DIANE C. FOREMAN VS STEPHEN W. FOREMAN, AUTO SUPERSTORE OF ORLANDO, LLC, CDC INVESTMENT PROPERTIES, LLC AND DCF INVESTMENT PROPERTIES, INC. 5D2016-1389 2016-04-21 Closed
Classification NOA Non Final - Circuit Family - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2016-DR-002313-O

Parties

Name DIANE C. FOREMAN
Role Appellant
Status Active
Representations Ronald W. Sikes
Name INVESTMENT PROPERTIES, LLC.
Role Appellee
Status Active
Name STEPHEN W. FOREMAN
Role Appellee
Status Active
Representations Camy B. Schwam-Wilcox, Jamie Billotte Moses
Name DCF INVESTMENT PROPERTIES, LLC
Role Appellee
Status Active
Name AUTO SUPERSTORE OF ORLANDO, LLC
Role Appellee
Status Active
Name Hon. Robert Paul Leblanc
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-06-02
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-06-02
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-05-16
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-05-16
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal ~ AE'S 5/12 REQ TO FILE REPONSE IS MOOT
Docket Date 2016-05-13
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DIANE C. FOREMAN
Docket Date 2016-05-12
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ "REQ TO FILE RESPONSE TO AA'S RESPONSE TO ORDER TO SHOW CAUSE"
On Behalf Of STEPHEN W. FOREMAN
Docket Date 2016-05-11
Type Response
Subtype Response
Description RESPONSE ~ PER 5/2 ORDER
On Behalf Of DIANE C. FOREMAN
Docket Date 2016-05-06
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of STEPHEN W. FOREMAN
Docket Date 2016-05-02
Type Order
Subtype Show Cause Timeliness (Appeal)
Description Order - Show Cause for Untimely Filing of Notice of Appeal ~ W/IN 10 DAYS
Docket Date 2016-04-29
Type Brief
Subtype Appendix
Description Appendix for Initial Brief
On Behalf Of DIANE C. FOREMAN
Docket Date 2016-04-21
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-04-21
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-04-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 4/14/16
On Behalf Of DIANE C. FOREMAN
Docket Date 2016-04-21
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
AMENDED ANNUAL REPORT 2016-08-18
AMENDED ANNUAL REPORT 2016-08-12
ANNUAL REPORT 2016-04-25
AMENDED ANNUAL REPORT 2015-06-22
AMENDED ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-25
ANNUAL REPORT 2013-04-17
ANNUAL REPORT 2012-04-25
ANNUAL REPORT 2012-04-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State