Entity Name: | AMADI MOTORS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Company |
Status: | Inactive |
Date Filed: | 16 Jul 2013 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (8 years ago) |
Document Number: | L13000100730 |
FEI/EIN Number | 46-3199988 |
Address: | 7803 North Orange Blossom Trial Suite W11, ORLANDO, FL 32810 |
Mail Address: | 7803 North Orange Blossom Trail Suite W11, ORLANDO, FL 32810 |
ZIP code: | 32810 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Amadi, Modestus Chukwudima | Agent | 6304 TEBBETTS DRIVE, ORLANDO, FL 32818 |
Name | Role | Address |
---|---|---|
AMADI, MODESTUS | Manager | 7803 North Orange Blossom Trial Suite W11, ORLANDO, FL 32810 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
REINSTATEMENT | 2015-07-09 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2015-07-09 | 7803 North Orange Blossom Trial Suite W11, ORLANDO, FL 32810 | No data |
CHANGE OF MAILING ADDRESS | 2015-07-09 | 7803 North Orange Blossom Trial Suite W11, ORLANDO, FL 32810 | No data |
REGISTERED AGENT NAME CHANGED | 2015-07-09 | Amadi, Modestus Chukwudima | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Modestus C. Amadi d/b/a Amadi Motors, Appellant(s) v. State of Florida, Department of Revenue, Appellee(s). | 1D2024-2425 | 2024-09-19 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Modestus C. Amadi |
Role | Appellant |
Status | Active |
Name | AMADI MOTORS LLC |
Role | Appellant |
Status | Active |
Name | Florida Department of Revenue |
Role | Appellee |
Status | Active |
Representations | Mark Sean Hamilton |
Name | DOR Tax Agency Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-11-18 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-11-15 |
Type | Record |
Subtype | Record on Appeal Redacted |
Description | Record on Appeal Redacted-63 pages |
On Behalf Of | DOR Tax Agency Clerk |
Docket Date | 2024-11-07 |
Type | Order |
Subtype | Order Directing Service of Filing |
Description | Order Directing Service of Filing |
View | View File |
Docket Date | 2024-11-06 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Motion for insolvency |
On Behalf Of | Modestus C. Amadi |
Docket Date | 2024-11-06 |
Type | Notice |
Subtype | Appeal |
Description | Notice of Appeal (duplicate) |
On Behalf Of | Modestus C. Amadi |
View | View File |
Docket Date | 2024-11-01 |
Type | Record |
Subtype | Index |
Description | Index |
On Behalf Of | DOR Tax Agency Clerk |
Docket Date | 2024-10-29 |
Type | Order |
Subtype | Show Cause re Compliance with Prior Order |
Description | Show Cause re Compliance with Prior Order |
View | View File |
Docket Date | 2024-10-04 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal duplicate notice of appeal |
On Behalf Of | Modestus C. Amadi |
Docket Date | 2024-10-01 |
Type | Misc. Events |
Subtype | Certificate |
Description | Certificate receipt of NOA |
On Behalf Of | DOR Tax Agency Clerk |
Docket Date | 2024-10-01 |
Type | Notice |
Subtype | Notice of Appeal Transmittal Form |
Description | Notice of Appeal Transmittal Form |
On Behalf Of | DOR Tax Agency Clerk |
Docket Date | 2024-09-20 |
Type | Order |
Subtype | Amended/Additional Filing(s) Needed |
Description | Amended/Additional Filing(s) Needed |
View | View File |
Docket Date | 2024-09-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-09-19 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
On Behalf Of | Modestus C. Amadi |
Docket Date | 2024-12-13 |
Type | Order |
Subtype | Order Striking Filing |
Description | Order Striking Filing |
View | View File |
Name | Date |
---|---|
REINSTATEMENT | 2015-07-09 |
Florida Limited Liability | 2013-07-16 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State