Entity Name: | SALEM AUTOMOTIVE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SALEM AUTOMOTIVE 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: | 12 May 2010 (15 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L10000051722 |
FEI/EIN Number |
272936411
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7230 Overland Road, Orlando, FL, 32810-3406, US |
Mail Address: | P.O. BOX 256, ZELLWOOD, FL, 32798, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
LEMUS ALBA | President | 4275 NORTH ORANGE BLOSSOM TRL, ZELLWOOD, FL, 32798 |
LEMUS ALBA | Agent | 4275 NORTH ORANGE BLOSSOM TRL, ORLANDO, FL, 32798 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-10-20 | LEMUS, ALBA | - |
REINSTATEMENT | 2021-10-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-07-24 | 7230 Overland Road, Orlando, FL 32810-3406 | - |
CHANGE OF MAILING ADDRESS | 2018-07-24 | 7230 Overland Road, Orlando, FL 32810-3406 | - |
REINSTATEMENT | 2014-10-17 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-12 | 4275 NORTH ORANGE BLOSSOM TRL, ORLANDO, FL 32798 | - |
REINSTATEMENT | 2013-04-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13000864273 | TERMINATED | 1000000492528 | ORANGE | 2013-04-15 | 2033-05-03 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
J12001106601 | TERMINATED | 1000000420292 | ORANGE | 2012-12-05 | 2032-12-28 | $ 300.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCO ZARATE VS SALEM AUTOMOTIVE, LLC | 5D2016-4253 | 2016-12-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARCO ZARATE |
Role | Appellant |
Status | Active |
Name | SALEM AUTOMOTIVE LLC |
Role | Appellee |
Status | Active |
Representations | Robert Mike, II, Donald T. Gervase |
Name | Hon. Lisa T. Munyon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2017-04-04 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2017-04-04 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2017-03-15 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2017-03-15 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2017-03-01 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ W/IN 10 DAYS |
Docket Date | 2017-01-26 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 1 VOL. EFILED (254 PGS.) |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2016-12-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2016-12-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 12/13/16 |
On Behalf Of | MARCO ZARATE |
Docket Date | 2016-12-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2016-12-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2012-CA-015474-O |
Parties
Name | SALEM AUTOMOTIVE LLC |
Role | Appellant |
Status | Active |
Representations | CHARLIE S. MARTIN |
Name | OLGER KALLANDH |
Role | Appellee |
Status | Active |
Name | BAEZ NOYER REALTY, INC. |
Role | Appellee |
Status | Active |
Name | CAPITAL ONE BANK |
Role | Appellee |
Status | Active |
Name | ELENA ZARATE |
Role | Appellee |
Status | Active |
Name | FIDELITY BANK OF FLORIDA, N.A. |
Role | Appellee |
Status | Active |
Representations | MARTIN SCOTT FRIEDMAN, Jeffry R. Jontz, Eric B. Jontz |
Name | MARCOS H. ZARATE |
Role | Appellee |
Status | Active |
Name | CAROLYN S. TURNER |
Role | Appellee |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-02-25 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2015-02-25 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal ~ OA SCHEDULED 2/26 IS CANCELLED |
Docket Date | 2015-02-25 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | SALEM AUTOMOTIVE, LLC |
Docket Date | 2015-02-12 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ AE'S 2/4 MOT TO TAKE JUDICIAL NOTICE IS GRANTED |
Docket Date | 2015-02-10 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 2/5 ORDER |
On Behalf Of | SALEM AUTOMOTIVE, LLC |
Docket Date | 2015-02-05 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ W/IN 5 DAYS; AA SHALL RESPOND TO AE'S 2/4 MOT TO TAKE JUDICIAL NOTICE |
Docket Date | 2015-02-04 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ TO TAKE JUD NOTICE |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2015-02-03 |
Type | Notice |
Subtype | Notice of Appearance |
Description | Notice of Appearance |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2015-01-23 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT ~ AMENDED |
Docket Date | 2014-12-24 |
Type | Order |
Subtype | Order on Motion For Continuation of Oral Argument |
Description | Order Denying Continuation of Oral Argument |
Docket Date | 2014-12-23 |
Type | Motions Relating to Oral Argument |
Subtype | Motion For Continuation of Oral Argument |
Description | Motion For Continuation of Oral Argument ~ "TO RESCHEDULE OA" |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2014-12-19 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2014-09-16 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Charlie S. Martin 0596582 |
Docket Date | 2014-09-16 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | SALEM AUTOMOTIVE, LLC |
Docket Date | 2014-08-26 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2014-08-08 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | SALEM AUTOMOTIVE, LLC |
Docket Date | 2014-07-28 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 1 VOL - E-FILED (34 PAGES) |
Docket Date | 2014-07-15 |
Type | Order |
Subtype | Order on Motion to Supplement Record & EOT/Toll Briefing |
Description | Order Grant Suppl. ROA & EOT for Brief |
Docket Date | 2014-07-11 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record |
On Behalf Of | SALEM AUTOMOTIVE, LLC |
Docket Date | 2014-07-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ DUE W/IN 10 DAYS AFTER TRANSMITTAL OF ROA PER 7/15 ORDER |
On Behalf Of | SALEM AUTOMOTIVE, LLC |
Docket Date | 2014-07-03 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 2 VOL - E-FILED (332 PAGES) |
Docket Date | 2014-05-20 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ INIT BRF DUE IN 70 DAYS |
Docket Date | 2014-05-19 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | SALEM AUTOMOTIVE, LLC |
Docket Date | 2014-05-17 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement Appellant ~ AA Charlie S. Martin 0596582 |
Docket Date | 2014-05-09 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ MED Q |
On Behalf Of | FIDELITY BANK OF FLORIDA, N.A. |
Docket Date | 2014-05-07 |
Type | Mediation |
Subtype | Other |
Description | Mediation Packet |
Docket Date | 2014-05-07 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2014-05-07 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2014-05-07 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2014-05-07 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 05/03/2014 |
On Behalf Of | SALEM AUTOMOTIVE, LLC |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-09 |
ANNUAL REPORT | 2022-01-29 |
REINSTATEMENT | 2021-10-20 |
ANNUAL REPORT | 2020-02-13 |
ANNUAL REPORT | 2019-05-16 |
ANNUAL REPORT | 2018-07-24 |
ANNUAL REPORT | 2017-02-16 |
ANNUAL REPORT | 2016-09-09 |
ANNUAL REPORT | 2015-04-23 |
REINSTATEMENT | 2014-10-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State