Search icon

SPANISH TOWN IMPORTS LLC - Florida Company Profile

Company Details

Entity Name: SPANISH TOWN IMPORTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SPANISH TOWN IMPORTS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 31 Oct 2014 (10 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: L14000170020
FEI/EIN Number 47-2252538

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 19472 NW 54TH PLACE, MIAMI, FL, 33055, US
Mail Address: 19472 NW 54TH PLACE, MIAMI, FL, 33055, US
ZIP code: 33055
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REID WAYNE A Chief Executive Officer 19472 NW 54TH PLACE, MIAMI `, FL, 33055
YUDIT SILVEIRA Manager 12415 SW 112 TERRACE, MIAMI, FL, 33186
REID WAYNE A Agent 19472 NW 54TH PLACE, MIAMI, FL, 33055

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-04-18 - -
REGISTERED AGENT NAME CHANGED 2016-04-18 REID, WAYNE A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000604967 TERMINATED 1000000794347 DADE 2018-08-20 2038-08-29 $ 4,140.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Court Cases

Title Case Number Docket Date Status
S&G GLOBAL ENTERPRISES, INC. VS WAYNE REID and SPANISH TOWN IMPORTS, LLC 4D2021-0563 2021-01-25 Closed
Classification NOA Final - County Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE20-11756

County Court for the Seventeenth Judicial Circuit, Broward County
COCE16-024174

Parties

Name S&G GLOBAL ENTERPRISES, INC.
Role Appellant
Status Active
Representations Steve A. Simpson
Name SPANISH TOWN IMPORTS LLC
Role Appellee
Status Active
Name Wayne Reid
Role Appellee
Status Active
Representations Brion Ross, Elizabeth S. Kim
Name Hon. Kathleen McCarthy
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-07-12
Type Disposition by Order
Subtype Dismissed
Description ORD-Sua Sponte Dismissal ~ ORDERED sua sponte that the above-styled appeal is dismissed as moot.CIKLIN, GERBER and FORST, JJ., concur..
Docket Date 2021-07-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-06-25
Type Order
Subtype Order to Show Cause
Description Order to Show Cause ~ ORDERED that appellant, within five (5) days of this order, shall show cause why this court should not dismiss this case as moot based on appellant’s voluntary dismissal of defendant Silveira, and appellant’s obtaining a default final judgment against the other two defendants.
Docket Date 2021-04-21
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ FINAL JUDGEMENT.
On Behalf Of S&G Global Enterprises, Inc.
Docket Date 2021-03-23
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant's March 22, 2021 response is treated as motion for extension of time to comply. The motion is granted and the time to comply with this court’s January 28, 2021 order is extended thirty (30) days from the date of this order.
Docket Date 2021-03-22
Type Response
Subtype Response
Description Response ~ **TREATED AS A MOTION FOR EXTENSION**
On Behalf Of S&G Global Enterprises, Inc.
Docket Date 2021-03-19
Type Order
Subtype Order Striking Filing
Description Stricken - Non-Compliance With R. 9.045 ~ ORDERED that appellant's March 18, 2021 response 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 2021-03-18
Type Response
Subtype Response
Description Response ~ **STRICKEN**
On Behalf Of S&G Global Enterprises, Inc.
Docket Date 2021-03-08
Type Order
Subtype Show Cause re Compliance with Prior Order
Description Order to Show Cause-Appeal Dismissal ~ ORDERED that appellant is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed or other sanctions imposed for failure to comply with this court's January 28, 2021 order requiring appellant to obtain a final order. If the order is filed within this ten (10) day period, this order to show cause will be considered automatically discharged without further order.
Docket Date 2021-02-18
Type Notice
Subtype Notice
Description Notice ~ NO RELATED CASES.
On Behalf Of S&G Global Enterprises, Inc.
Docket Date 2021-01-28
Type Order
Subtype Order to File Response re Jurisdiction
Description Aplnt to Obtain Final Order-Per Dobrick ~ It appearing that the order to which the Notice of Appeal is directed is a non-appealable, non-final order, appellant(s) shall have thirty (30) days from the date of this order to obtain a final order and to file a copy in this court. Failure to do so will result in sua sponte dismissal of the appeal. See Fla. R. App. P. 9.110(l); Dobrick v. Discovery Cruises, Inc., 581 So. 2d 645 (Fla. 4th DCA 1991); see also Paulino v. BJ’s Wholesale Club, Inc., 106 So. 3d 985, 987 (Fla. 4th DCA 2013) ("On the other hand, it is well-established that an order which merely grants a motion to dismiss, as contrasted with an order dismissing a complaint or an action, is not a final order."). ORDERED that the trial court is specifically authorized, pursuant to Florida Rule of Appellate Procedure 9.600(b), upon appropriate application, to enter a final order in these proceedings.
Docket Date 2021-01-27
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-26
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-01-25
Type Notice
Subtype Circuit Court Appeal Documents
Description Circuit Court Appeal Documents
On Behalf Of S&G Global Enterprises, Inc.
Docket Date 2021-01-25
Type Misc. Events
Subtype Fee Status
Description NF:Not Required
Docket Date 2021-01-25
Type Record
Subtype Record on Appeal
Description Received Records

Documents

Name Date
REINSTATEMENT 2016-04-18
Florida Limited Liability 2014-10-31

Date of last update: 01 Mar 2025

Sources: Florida Department of State