Entity Name: | EUROTECH AUTOMOTIVE UNLIMITED LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 01 Apr 2011 (14 years ago) |
Document Number: | L11000039536 |
FEI/EIN Number | 451448739 |
Address: | 18531 U.S. HIGHWAY 19, HUDSON, FL, 34667, US |
Mail Address: | 18531 U.S. HIGHWAY 19, HUDSON, FL, 34667, US |
ZIP code: | 34667 |
County: | Pasco |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAVRAKIS ALEXANDROS | Agent | 18531 U.S. HIGHWAY 19, HUDSON, FL, 34667 |
Name | Role | Address |
---|---|---|
MAVRAKIS ALEXANDROS | Manager | 18531 U.S. HIGHWAY 19, HUDSON, FL, 34667 |
FRENZEL ROSEMARIE | Manager | 18531 U.S. HIGHWAY 19, HUDSON, FL, 34667 |
MAVRAKIS JOHN | Manager | 18531 U.S. HIGHWAY 19, HUDSON, FL, 34667 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000011478 | EUROTECH AUTOMOTIVE | ACTIVE | 2018-01-22 | 2028-12-31 | No data | 18531 U.S. 19, HUDSON, FL, 34667 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-13 | 18531 U.S. HIGHWAY 19, HUDSON, FL 34667 | No data |
CHANGE OF MAILING ADDRESS | 2023-02-13 | 18531 U.S. HIGHWAY 19, HUDSON, FL 34667 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-13 | 18531 U.S. HIGHWAY 19, HUDSON, FL 34667 | No data |
REGISTERED AGENT NAME CHANGED | 2020-02-28 | MAVRAKIS, ALEXANDROS | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RALPH BUGLIONE VS EUROTECH AUTOMOTIVE UNLIMITED, LLC | 5D2023-2139 | 2023-06-26 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Ralph Buglione |
Role | Appellant |
Status | Active |
Name | EUROTECH AUTOMOTIVE UNLIMITED LLC |
Role | Appellee |
Status | Active |
Representations | Karen E. Leonardo |
Name | Hon. Barbara-Jo Bell |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Hernando |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2023-08-08 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2023-08-08 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2023-07-20 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2023-07-19 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Ralph Buglione |
Docket Date | 2023-06-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2023-06-26 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2023-06-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 6/23/23 |
On Behalf Of | Ralph Buglione |
Docket Date | 2023-06-26 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2023-07-20 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-02-13 |
AMENDED ANNUAL REPORT | 2022-11-21 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-02-28 |
ANNUAL REPORT | 2019-04-08 |
ANNUAL REPORT | 2018-01-14 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-01-06 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State