Search icon

AMADI MOTORS LLC

Company Details

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

Agent

Name Role Address
Amadi, Modestus Chukwudima Agent 6304 TEBBETTS DRIVE, ORLANDO, FL 32818

Manager

Name Role Address
AMADI, MODESTUS Manager 7803 North Orange Blossom Trial Suite W11, ORLANDO, FL 32810

Events

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

Court Cases

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
Classification NOA Final - Administrative - Other
Court 1st District Court of Appeal
Originating Court Administrative Agency
DOR-24-10262-AC

Parties

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

Documents

Name Date
REINSTATEMENT 2015-07-09
Florida Limited Liability 2013-07-16

Date of last update: 21 Feb 2025

Sources: Florida Department of State