Entity Name: | PURE POWERSPORTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 07 Nov 2013 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L13000156596 |
FEI/EIN Number | 46-4069619 |
Address: | 1860 N Ponce De Leon Blvd, Saint Augustine, FL, 32084, US |
Mail Address: | 1860 N Ponce De Leon Blvd, Saint Augustine, FL, 32084, US |
ZIP code: | 32084 |
County: | St. Johns |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
LINDELL & FARSON, P.A. | Agent |
Name | Role | Address |
---|---|---|
Manusuthakis Emanuel | Manager | 1860 N Ponce De Leon Blvd, Saint Augustine, FL, 32084 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000113320 | MOTOFUND USA | EXPIRED | 2017-10-13 | 2022-12-31 | No data | 183 LA MESA DRIVE, ST. AUGUSTINE, FL, 32095 |
G16000084471 | POWERSPORTS OF ST. AUGUSTINE | ACTIVE | 2016-08-10 | 2026-12-31 | No data | 7531 SALISBURY ROAD, JACKSONVILLE, FL, 32256 |
G14000072645 | PURE POWERSPORTS | EXPIRED | 2014-07-14 | 2024-12-31 | No data | 7531 SALISBURY ROAD, JACKSONVILLE, FL, 32256 |
G14000072677 | PURE PAINTWORKS | EXPIRED | 2014-07-14 | 2019-12-31 | No data | 550 STATE ROAD 207, ST. AUGUSTINE, FL, 32084 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-09-10 | 1860 N Ponce De Leon Blvd, Saint Augustine, FL 32084 | No data |
CHANGE OF MAILING ADDRESS | 2022-09-10 | 1860 N Ponce De Leon Blvd, Saint Augustine, FL 32084 | No data |
LC DISSOCIATION MEM | 2017-12-06 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2015-03-21 | 12276 SAN JOSE BLVD, SUITE 126, JACKSONVILLE, FL 32223 | No data |
LC AMENDMENT | 2014-10-23 | No data | No data |
LC AMENDMENT | 2014-05-27 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000223824 | ACTIVE | 1000000987761 | DUVAL | 2024-04-10 | 2044-04-17 | $ 57,856.99 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J21000282040 | TERMINATED | 1000000890002 | DUVAL | 2021-05-28 | 2041-06-09 | $ 6,588.13 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J19000803609 | TERMINATED | 1000000850818 | ST JOHNS | 2019-12-04 | 2039-12-11 | $ 1,496.55 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
J17000213951 | TERMINATED | 1000000740241 | ST JOHNS | 2017-04-07 | 2037-04-12 | $ 2,616.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, JACKSONVILLE SERVICE CENTER, 921 N DAVIS ST STE 250A, JACKSONVILLE FL322096825 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Pure Powersports, LLC and Emanuel Manusuthakis, Appellant(s) v. 7529 Salisbury Road Associates, LLC, Appellee(s). | 5D2024-0077 | 2024-01-10 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Emanuel Manusuthakis |
Role | Appellant |
Status | Active |
Name | PURE POWERSPORTS, LLC |
Role | Appellant |
Status | Active |
Representations | Michael Cavendish |
Name | 7529 Salisbury Road Associates, LLC |
Role | Appellee |
Status | Active |
Representations | H. Timothy Gillis, Jeffrey S. York |
Name | Hon. Robert Michael Dees |
Role | Judge/Judicial Officer |
Status | Active |
Name | Circuit Court Duval |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-01-10 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2024-08-07 |
Type | Notice |
Subtype | Notice |
Description | Notice of Panel Assignment |
View | View File |
Docket Date | 2024-05-09 |
Type | Brief |
Subtype | Answer Brief |
Description | Answer Brief |
On Behalf Of | 7529 Salisbury Road Associates, LLC |
View | View File |
Docket Date | 2024-04-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | AB BY 5/8/24 |
View | View File |
Docket Date | 2024-04-24 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Motion for Extension of Time to Serve Answer Brief |
On Behalf Of | 7529 Salisbury Road Associates, LLC |
Docket Date | 2024-04-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB BY 4/24 |
Docket Date | 2024-04-10 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief ~ AMENDED |
On Behalf Of | 7529 Salisbury Road Associates, LLC |
Docket Date | 2024-04-10 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AE W/IN 5 DYS FILE AMENDED MOT EOT |
Docket Date | 2024-04-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extensio of time to file Answer Brief |
On Behalf Of | 7529 Salisbury Road Associates, LLC |
Docket Date | 2024-03-15 |
Type | Record |
Subtype | Record on Appeal Confidential |
Description | Confidential Record ~ 876 PAGES |
On Behalf Of | Circuit Court Duval |
Docket Date | 2024-03-11 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Pure Powersports, LLC |
Docket Date | 2024-03-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2024-03-11 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Circuit Court Duval |
Docket Date | 2024-01-11 |
Type | Order |
Subtype | Order |
Description | Miscellaneous Order ~ PARTIES ADVISED ALL APPELLATE DEADLINES COMMENCE AS OF THE DATE OF THIS ORDER |
Docket Date | 2024-01-10 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2024-01-10 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 11/15/2023 |
On Behalf Of | Pure Powersports, LLC |
Docket Date | 2024-01-10 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Name | Date |
---|---|
Reg. Agent Resignation | 2023-07-25 |
ANNUAL REPORT | 2023-05-03 |
AMENDED ANNUAL REPORT | 2022-09-10 |
ANNUAL REPORT | 2022-03-01 |
ANNUAL REPORT | 2021-04-06 |
ANNUAL REPORT | 2020-05-15 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-03-01 |
CORLCDSMEM | 2017-12-06 |
ANNUAL REPORT | 2017-01-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State