Search icon

MOTOR TREND ORLANDO SERVICE, LLC - Florida Company Profile

Company Details

Entity Name: MOTOR TREND ORLANDO SERVICE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MOTOR TREND ORLANDO SERVICE, 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: 10 Jun 2019 (6 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L19000145972
Address: 200 104TH AVENUE,, SUITE 293, TREASURE ISLAND, FL, 33706, US
Mail Address: 200 104TH AVENUE,, SUITE 293, TREASURE ISLAND, FL, 33706, US
ZIP code: 33706
County: Pinellas
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROSARIO JESUS Manager 200 104TH AVENUE,, TREASURE ISLAND, FL, 33706
CORPORATION COMPANY OF ORLANDO Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-06-12 200 104TH AVENUE,, SUITE 293, TREASURE ISLAND, FL 33706 -
CHANGE OF MAILING ADDRESS 2019-06-12 200 104TH AVENUE,, SUITE 293, TREASURE ISLAND, FL 33706 -

Court Cases

Title Case Number Docket Date Status
CENTER STATE TRANSPORTATION, INC. VS MOTOR TREND ORLANDO SERVICE, LLC 5D2020-1431 2020-06-29 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-005164-O

Parties

Name CENTER STATE TRANSPORTATION INC
Role Appellant
Status Active
Representations Scott E. Siverson
Name MOTOR TREND ORLANDO SERVICE, LLC
Role Appellee
Status Active
Representations Amber Stoner Nunnally, Brett R. Renton
Name Hon. Lisa T. Munyon
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-06-29
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 06/26/20
On Behalf Of Center State Transportation, Inc.
Docket Date 2021-03-26
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2021-03-26
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2021-03-05
Type Order
Subtype Order on Motion For Attorney's Fees
Description Grant Att Fees-Remand to JCC 60d fr Mand
Docket Date 2021-03-05
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS
Docket Date 2020-11-23
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of Center State Transportation, Inc.
Docket Date 2020-11-20
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ TO 11/20 - AMENDED
On Behalf Of Center State Transportation, Inc.
Docket Date 2020-11-19
Type Order
Subtype Order Striking Filing
Description ORD-Strike for Non-Service on Client ~ W/I 5 DAYS
Docket Date 2020-11-18
Type Notice
Subtype Notice of Agreed Extension of Time - Reply Brief
Description Notice of Agreed Extension - Reply Brief ~ STRICKEN PER 11/19 ORDER
On Behalf Of Center State Transportation, Inc.
Docket Date 2020-10-19
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Motor Trend Orlando Service, LLC
Docket Date 2020-10-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO 10/19
On Behalf Of Motor Trend Orlando Service, LLC
Docket Date 2020-09-15
Type Response
Subtype Response
Description RESPONSE ~ TO MOT ATTY FEES
On Behalf Of Motor Trend Orlando Service, LLC
Docket Date 2020-09-09
Type Notice
Subtype Notice of Agreed Extension of Time - Answer Brief
Description Notice of Agreed Extension - Answer Brief ~ TO10/12
On Behalf Of Motor Trend Orlando Service, LLC
Docket Date 2020-09-04
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Motor Trend Orlando Service, LLC
Docket Date 2020-08-31
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Center State Transportation, Inc.
Docket Date 2020-08-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Center State Transportation, Inc.
Docket Date 2020-07-14
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ 8/7
Docket Date 2020-07-14
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief
On Behalf Of Center State Transportation, Inc.
Docket Date 2020-06-30
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-30
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Center State Transportation, Inc.
Docket Date 2020-06-29
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2020-06-29
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2020-06-29
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
Florida Limited Liability 2019-06-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State