Search icon

SALEM AUTOMOTIVE LLC

Company Details

Entity Name: SALEM AUTOMOTIVE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 12 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L10000051722
FEI/EIN Number 272936411
Address: 7230 Overland Road, Orlando, FL, 32810-3406, US
Mail Address: P.O. BOX 256, ZELLWOOD, FL, 32798, US
Place of Formation: FLORIDA

Agent

Name Role Address
LEMUS ALBA Agent 4275 NORTH ORANGE BLOSSOM TRL, ORLANDO, FL, 32798

President

Name Role Address
LEMUS ALBA President 4275 NORTH ORANGE BLOSSOM TRL, ZELLWOOD, FL, 32798

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
REGISTERED AGENT NAME CHANGED 2021-10-20 LEMUS, ALBA No data
REINSTATEMENT 2021-10-20 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-07-24 7230 Overland Road, Orlando, FL 32810-3406 No data
CHANGE OF MAILING ADDRESS 2018-07-24 7230 Overland Road, Orlando, FL 32810-3406 No data
REINSTATEMENT 2014-10-17 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 No data No data
REGISTERED AGENT ADDRESS CHANGED 2013-04-12 4275 NORTH ORANGE BLOSSOM TRL, ORLANDO, FL 32798 No data
REINSTATEMENT 2013-04-12 No data No data

Debts

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

Court Cases

Title Case Number Docket Date Status
SALEM AUTOMOTIVE, LLC., ETC. VS FIDELITY BANK OF FLORIDA, N.A., ET. AL. 5D2014-1612 2014-05-07 Closed
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

Documents

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 Feb 2025

Sources: Florida Department of State