Entity Name: | AUTOPLEX USED CAR SUPER CENTER LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Jun 2010 (15 years ago) |
Date of dissolution: | 12 Mar 2013 (12 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 12 Mar 2013 (12 years ago) |
Document Number: | L10000058051 |
FEI/EIN Number | 611617962 |
Address: | 541 34TH STREET S, SAINT PETERSBURG, FL, 33711 |
Mail Address: | 541 34TH STREET S, SAINT PETERSBURG, FL, 33711 |
ZIP code: | 33711 |
County: | Pinellas |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIPI MASUMA | Agent | 8133 81ST NORTH, LARGO, FL, 33713 |
Name | Role | Address |
---|---|---|
LEWIS MOHSANA S | Manager | 3450 6TH AVE NORTH, SAINT PETERSBURG, FL, 33713 |
Name | Role | Address |
---|---|---|
MITU AYESHA | Managing Member | 8319 42ND AVE NORTH, ST PETERSBURG, FL, 33709 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2013-03-12 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-02-04 | DIPI, MASUMA | No data |
LC AMENDMENT | 2010-06-16 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2010-06-16 | 541 34TH STREET S, SAINT PETERSBURG, FL 33711 | No data |
CHANGE OF MAILING ADDRESS | 2010-06-16 | 541 34TH STREET S, SAINT PETERSBURG, FL 33711 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J12000730922 | TERMINATED | 1000000289223 | PINELLAS | 2012-10-16 | 2022-10-25 | $ 320.00 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, CLEARWATER SERVICE CENTER, 19337 US HIGHWAY 19 N STE 200, CLEARWATER FL337643149 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KRYSTAL MOORE VS ASCENDANT COMMERCIAL INSURANCE, INC. | 2D2015-3590 | 2015-08-14 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | KRYSTAL MOORE |
Role | Appellant |
Status | Active |
Representations | R. STANLEY GIPE, ESQ. |
Name | ASCENDANT COMMERCIAL INSURANCE, INC. |
Role | Appellee |
Status | Active |
Representations | JOSEPH A. KOPACZ, ESQ. |
Name | RAUL V. PASTOR |
Role | Appellee |
Status | Active |
Name | ARACELI RIVERA |
Role | Appellee |
Status | Active |
Name | MUSHARRAF HUSSAIN BABU |
Role | Appellee |
Status | Active |
Name | AUTOPLEX USED CAR SUPER CENTER LLC |
Role | Appellee |
Status | Active |
Name | PINELLAS CLERK |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2015-10-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed |
Docket Date | 2015-09-22 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | dismiss appeal as untimely filed ~ JT |
Docket Date | 2015-09-22 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge ~ VILLANTI, C.J., CASANUEVA and LAROSE |
Docket Date | 2015-09-01 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ APPELLANT'S MOTION TO SHOW CAUSE |
On Behalf Of | KRYSTAL MOORE |
Docket Date | 2015-08-20 |
Type | Order |
Subtype | Order on Filing Fee |
Description | fee - civil; atty |
Docket Date | 2015-08-14 |
Type | Letter-Case |
Subtype | Letter |
Description | Letter |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2015-08-14 |
Type | Miscellaneous Document |
Subtype | Lower Tribunal Transmittal Cover Sheet |
Description | LOWER TRIBUNAL TRANSMITTAL COVER SHEET |
On Behalf Of | PINELLAS CLERK |
Docket Date | 2015-08-14 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | KRYSTAL MOORE |
Docket Date | 2015-08-14 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2013-03-12 |
ANNUAL REPORT | 2012-02-04 |
ANNUAL REPORT | 2011-01-03 |
LC Amendment | 2010-06-16 |
Florida Limited Liability | 2010-06-01 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State