Search icon

DLUX POLISH, LLC

Company Details

Entity Name: DLUX POLISH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 18 Jul 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2022 (2 years ago)
Document Number: L12000093346
FEI/EIN Number 46-0626593
Address: 2161 NW 29th street, Oakland Park, FL, 33311, US
Mail Address: 2141 SW 29th Avenue, Fort Lauderdale, FL, 33312, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Lux Lawrence Agent 2141 SW 29th Ave, Fort Lauderdale, FL, 33312

Managing Member

Name Role Address
Lux Lawrence Managing Member 2141 SW 29th ave, Fort Lauderdale, FL, 33312

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000073175 SHINEYACHTS EXPIRED 2012-07-23 2017-12-31 No data 205 SE 21ST STREET, UNIT #2, FORT LAUDERDALE, FL, 33316

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-07 2161 NW 29th street, Oakland Park, FL 33311 No data
REINSTATEMENT 2022-10-03 No data No data
CHANGE OF MAILING ADDRESS 2022-10-03 2161 NW 29th street, Oakland Park, FL 33311 No data
REGISTERED AGENT ADDRESS CHANGED 2022-10-03 2141 SW 29th Ave, Fort Lauderdale, FL 33312 No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-02-05 Lux, Lawrence No data

Court Cases

Title Case Number Docket Date Status
DLUX POLISH, LLC VS SV YACHTS, LLC 4D2022-3168 2022-11-28 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-007504

Parties

Name DLUX POLISH, LLC
Role Appellant
Status Active
Representations J. Michael Pennekamp, Victor Palaez
Name SV YACHTS, LLC
Role Appellee
Status Active
Representations David Glickman, David Markarian
Name Hon. Martin J. Bidwill
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-03-20
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2023-03-20
Type Disposition by Order
Subtype Dismissed
Description Order Granting Voluntary Dismissal ~ Pursuant to the March 17, 2023 notice of voluntary dismissal, this case is dismissed.
Docket Date 2023-03-17
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF SETTLEMENT ANDDISMISSAL OF APPEAL UNDER RULE 9.350(a)
On Behalf Of DLux Polish, LLC
Docket Date 2023-02-03
Type Order
Subtype Order on Agreed Extension of Time
Description Recognizing Agreed Extension of Time ~ 50 DAYS TO 3/23/23.
Docket Date 2023-02-03
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ AMENDED.
On Behalf Of DLux Polish, LLC
Docket Date 2023-02-02
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's January 31, 2023 notice is stricken as not in compliance with Florida Rule of Appellate Procedure 9.045, which became effective January 1, 2021, in that it is a computer-generated document which does not comply with the font requirements set forth in Rule 9.045(b). See Fla. R. App. P. 9.045(b) (“Computer-generated documents shall be filed in either Arial 14-point font or Bookman Old Style 14-point font.”). An amended document in compliance with Rule 9.045 shall be filed within two (2) days from the date of this order.
Docket Date 2023-01-31
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ **STRICKEN**
On Behalf Of DLux Polish, LLC
Docket Date 2023-01-06
Type Record
Subtype Record on Appeal
Description Received Records ~ (1940 PAGES)
On Behalf Of Clerk - Broward
Docket Date 2022-11-28
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
On Behalf Of DLux Polish, LLC
Docket Date 2022-11-28
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-11-28
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DLux Polish, LLC
Docket Date 2022-11-28
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-07
REINSTATEMENT 2022-10-03
ANNUAL REPORT 2021-03-31
ANNUAL REPORT 2020-02-05
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-03-22
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-02
ANNUAL REPORT 2015-03-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State