Search icon

TUI LIFESTYLE, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: TUI LIFESTYLE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUI LIFESTYLE, 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: 16 May 2008 (17 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: L08000049154
FEI/EIN Number 262644768

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

Address: 4000 PONCE DE LEON BLVD, #470, CORAL GABLES, FL, 33146, US
Mail Address: 4000 PONCE DE LEON BLVD, #470, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of TUI LIFESTYLE, LLC, NEW YORK 3994042 NEW YORK

Key Officers & Management

Name Role Address
SCHULTE JOHN H Auth 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146
Schulte John ESQ. Agent 4000 PONCE DE LEON BLVD, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-10-27 4000 PONCE DE LEON BLVD, #470, CORAL GABLES, FL 33146 -
REINSTATEMENT 2016-10-27 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-27 4000 PONCE DE LEON BLVD, #470, ATTN SCHULTE, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2016-10-27 4000 PONCE DE LEON BLVD, #470, ATTN SCHULTE, CORAL GABLES, FL 33146 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2016-04-04 Schulte, John, ESQ. -
LC STMNT OF RA/RO CHG 2016-04-04 - -
REINSTATEMENT 2013-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Court Cases

Title Case Number Docket Date Status
TUI LIFESTYLE, LLC, etc., VS NORANIT TUI PRANICH, 3D2013-1352 2013-05-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
12-27661

Parties

Name TUI LIFESTYLE, LLC
Role Appellant
Status Active
Representations MICHAEL J. HIGER, COLLEEN A. MARANGES
Name NORANIT TUI PRANICH
Role Appellee
Status Active
Representations CARLOS F. GONZALEZ, GARY E. DAVIDSON, XINGJIAN ZHAO, Michael Diaz, Jr.
Name HON. JOHN W. THORNTON, JR.
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2013-08-15
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AA reply brief 14 days to 9/2/13
Docket Date 2013-11-12
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2013-11-12
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2013-10-23
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2013-09-03
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of TUI LIFESTYLE, LLC
Docket Date 2013-08-28
Type Notice
Subtype Notice of Change of Address
Description Notice of Change of Address
On Behalf Of NORANIT TUI PRANICH
Docket Date 2013-08-15
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TUI LIFESTYLE, LLC
Docket Date 2013-07-30
Type Record
Subtype Appendix
Description Appendix
On Behalf Of NORANIT TUI PRANICH
Docket Date 2013-07-30
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of NORANIT TUI PRANICH
Docket Date 2013-07-23
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AE-6 days to 7/30/13
Docket Date 2013-07-22
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORANIT TUI PRANICH
Docket Date 2013-07-02
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 days
Docket Date 2013-07-02
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of NORANIT TUI PRANICH
Docket Date 2013-06-20
Type Record
Subtype Appendix
Description Appendix
On Behalf Of TUI LIFESTYLE, LLC
Docket Date 2013-06-20
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of TUI LIFESTYLE, LLC
Docket Date 2013-06-06
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-14 DAYS
Docket Date 2013-06-05
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of TUI LIFESTYLE, LLC
Docket Date 2013-05-28
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before June 7, 2013.
Docket Date 2013-05-23
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of TUI LIFESTYLE, LLC
Docket Date 2013-05-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
NORANIT TUI PRANICH, VS JASON ATKINS AND TUI LIFESTYLE, LLC, 3D2012-1961 2012-07-23 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
10-60539

Parties

Name NORANIT TUI PRANICH
Role Appellant
Status Withdrawn
Name TUI LIFESTYLE, LLC
Role Appellee
Status Withdrawn
Name JASON ATKINS
Role Appellee
Status Withdrawn
Name Hon. Jose M. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Harvey Ruvin
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2012-09-13
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2012-09-13
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2012-08-28
Type Disposition by Opinion
Subtype Denied
Description Denied - Order by Judge
Docket Date 2012-08-28
Type Disposition by Order
Subtype Denied
Description Certiorari Denied (Including Response) (DA30A) ~ Following review of the petition for writ of certiorari and the response thereto, it is ordered that said petition is hereby denied on the merits.Petitioner's emergency motion for stay of trial court proceedings pending review of petition for writ of certiorari is hereby denied as moot.WELLS, C.J., and SUAREZ, J., and SCHWARTZ, Senior Judge, concur.
Docket Date 2012-08-28
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JASON ATKINS
Docket Date 2012-08-28
Type Notice
Subtype Notice
Description Notice ~ of designation of email addresses
On Behalf Of JASON ATKINS
Docket Date 2012-08-24
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Respondents shall reply to petitioner's emergency motion for stay of trial court proceedings pending review of petition for writ of certiorari, by 3:30 p.m. on Monday, August 27, 2012.
Docket Date 2012-08-24
Type Motions Other
Subtype Motion To Stay
Description Emergency Motion To Stay ~ trial court proceedings
On Behalf Of NORANIT TUI PRANICH
Docket Date 2012-08-20
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Extension granted to respond to petition (OG01) ~ Respondent Tui Lifestyle, LLC's motion for an extension of time to file a response to the petition for writ of certiorari is granted to and including August 27, 2012.
Docket Date 2012-08-15
Type Record
Subtype Appendix
Description Appendix ~ extra in cabinet
On Behalf Of JASON ATKINS
Docket Date 2012-08-15
Type Response
Subtype Response
Description RESPONSE
On Behalf Of JASON ATKINS
Docket Date 2012-08-15
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of JASON ATKINS
Docket Date 2012-08-09
Type Misc. Events
Subtype Miscellaneous Docket Entry
Description Miscellaneous Docket Entry ~ designation of primary e-mail address AE Susan E. Raffanello 6764446 AA Michael Diaz 606774
Docket Date 2012-07-26
Type Order
Subtype Order to Respond to Petition
Description Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondents are ordered to file a response within within twenty (20) days of the date of this order to the petition for writ of certiorari. Further, a reply may be filed ten (10) days thereafter.
Docket Date 2012-07-23
Type Record
Subtype Appendix
Description Appendix ~ Volumes 1 through 3. (1 original and 3 copies).
On Behalf Of NORANIT TUI PRANICH
Docket Date 2012-07-23
Type Petition
Subtype Petition
Description Petition Filed ~ 1 original and 3 copies.
On Behalf Of NORANIT TUI PRANICH
Docket Date 2012-07-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2016-10-27
CORLCRACHG 2016-04-04
ANNUAL REPORT 2015-09-01
AMENDED ANNUAL REPORT 2014-05-23
ANNUAL REPORT 2014-04-18
REINSTATEMENT 2013-10-14
ANNUAL REPORT 2012-05-04
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-30

Date of last update: 02 May 2025

Sources: Florida Department of State