Search icon

USED AUTO IMPORTS OF FLORIDA, LLC.

Company Details

Entity Name: USED AUTO IMPORTS OF FLORIDA, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 25 Mar 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L13000044184
FEI/EIN Number 46-2363703
Address: 12205 NARCOOSSEE ROAD, ORLANDO, FL, 32832, OR
Mail Address: 12205 NARCOOSSEE ROAD, ORLANDO, FL, 32832, OR
ZIP code: 32832
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
AKRAM MUHAMMED Agent 12205 NARCOOSSEE ROAD, ORLANDO, FL, 32832

Manager

Name Role Address
AKRAM MUHAMMED Manager 10300 MIDDLEWICH DRIVE, ORLANDO, FL, 32832

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000629081 ACTIVE 1000000761349 ORANGE 2017-11-03 2037-11-14 $ 29,628.59 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156
J17000638363 ACTIVE 1000000761350 ORANGE 2017-11-03 2027-11-22 $ 620.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759

Court Cases

Title Case Number Docket Date Status
IVAN BELLO VS USED AUTO IMPORTS OF FLORIDA, LLC, AND AMERICAN SAFETY CASUALTY INSURANCY COMPANY 5D2022-0613 2022-03-11 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2015-CA-001962-O

Parties

Name Ivan Bello
Role Appellant
Status Active
Representations Roger D. Mason, Autumn D. Carty
Name AMERICAN SAFETY CASUALTY INSURANCE COMPANY
Role Appellee
Status Active
Name Muhammed Akram
Role Appellee
Status Active
Name USED AUTO IMPORTS OF FLORIDA, LLC.
Role Appellee
Status Active
Representations Erin M. Berger, Brittani R. Cole
Name Hon. Reginald K. Whitehead
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-08-12
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-08-12
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2022-07-22
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-07-22
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-07-21
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ AA W/IN 5 DYS FILE AMENDED NOVD; NOVD STRICKEN
Docket Date 2022-07-21
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Ivan Bello
Docket Date 2022-07-20
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AA W/IN 10 DYS
Docket Date 2022-05-13
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 7/18
On Behalf Of Ivan Bello
Docket Date 2022-04-25
Type Record
Subtype Record on Appeal
Description Received Records ~ 1400 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2022-03-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
Docket Date 2022-03-23
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Used Auto Imports of Florida, LLC
Docket Date 2022-03-11
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ CRT OF SVC 3/9/22
On Behalf Of Ivan Bello
Docket Date 2022-03-11
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-03-11
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-03-11
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)

Documents

Name Date
ANNUAL REPORT 2016-04-15
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-04-29
Florida Limited Liability 2013-03-25

Date of last update: 02 Feb 2025

Sources: Florida Department of State