Entity Name: | DLUX POLISH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DLUX POLISH, 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: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 18 Jul 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Oct 2022 (3 years ago) |
Document Number: | L12000093346 |
FEI/EIN Number |
46-0626593
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 |
Name | Role | Address |
---|---|---|
Lux Lawrence | Managing Member | 2141 SW 29th ave, Fort Lauderdale, FL, 33312 |
Lux Lawrence | Agent | 2141 SW 29th Ave, Fort Lauderdale, FL, 33312 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000073175 | SHINEYACHTS | EXPIRED | 2012-07-23 | 2017-12-31 | - | 205 SE 21ST STREET, UNIT #2, FORT LAUDERDALE, FL, 33316 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-02-07 | 2161 NW 29th street, Oakland Park, FL 33311 | - |
REINSTATEMENT | 2022-10-03 | - | - |
CHANGE OF MAILING ADDRESS | 2022-10-03 | 2161 NW 29th street, Oakland Park, FL 33311 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-03 | 2141 SW 29th Ave, Fort Lauderdale, FL 33312 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-05 | Lux, Lawrence | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DLUX POLISH, LLC VS SV YACHTS, LLC | 4D2022-3168 | 2022-11-28 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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. |
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 Apr 2025
Sources: Florida Department of State