Search icon

SUPREME AUCTIONS LLC - Florida Company Profile

Company Details

Entity Name: SUPREME AUCTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 04 Oct 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Jul 2017 (8 years ago)
Document Number: M13000006349
FEI/EIN Number 82-3176789

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

Address: 20701 N SCOTTSDALE RD, STE 107-454, SCOTTSDALE, AZ, 85255, US
Mail Address: 20701 N SCOTTSDALE RD, STE 107-454, SCOTTSDALE, AZ, 85255, US
Place of Formation: ARIZONA

Key Officers & Management

Name Role Address
HEAL JENNIE Manager 20701 N SCOTTSDALE RD, SCOTTSDALE, AZ, 85255
AGENTS AND CORPORATIONS, INC. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-12 91 NINTH STREET SOUTH, SUITE 330, NAPLES, FL 34102 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-07 20701 N SCOTTSDALE RD, STE 107-454, SCOTTSDALE, AZ 85255 -
CHANGE OF MAILING ADDRESS 2024-02-07 20701 N SCOTTSDALE RD, STE 107-454, SCOTTSDALE, AZ 85255 -
LC STMNT OF RA/RO CHG 2017-07-17 - -
REGISTERED AGENT NAME CHANGED 2017-07-17 AGENTS AND CORPORATIONS, INC. -

Court Cases

Title Case Number Docket Date Status
SUPREME AUCTIONS, LLC VS PLATINUM LUXURY AUCTIONS, LLC 4D2017-3415 2017-11-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE 17-005717

Parties

Name SUPREME AUCTIONS LLC
Role Petitioner
Status Active
Representations Thomas A. Valdez, WILLIAM C ACREE
Name PLATINUM LUXURY AUCTIONS LLC
Role Respondent
Status Active
Representations Ryan H. Lehrer
Name Hon. Carlos A. Rodriguez
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-01-18
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2018-01-12
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ TRIAL COURT ORDER GRANTING CLARIFICATION OF DISCOVERY ORDER
On Behalf Of SUPREME AUCTIONS, LLC
Docket Date 2018-01-18
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that petitioner's November 3, 2017 petition for writ of certiorari is dismissed.WARNER, CIKLIN and FORST, JJ., concur.
Docket Date 2017-11-08
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (SECOND AMENDED)
On Behalf Of SUPREME AUCTIONS, LLC
Docket Date 2017-11-07
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ (AMENDED) ***STRICKEN, SEE 11/07/2017 ORDER***
On Behalf Of SUPREME AUCTIONS, LLC
Docket Date 2017-11-07
Type Order
Subtype Order Striking Filing
Description Order Striking Appendix - Non-Compliance With R. 9.220 ~ ORDERED that the petitioner's appendix to the petition for writ of certiorari is stricken as not in compliance with Florida Rule of Appellate Procedure 9.220(c), which was amended effective October 1, 2017, in that it was not bookmarked in compliance with Rule 9.220(c)(3). An amended appendix in compliance with Rule 9.220(c) shall be filed within two (2) days from the date of this order.
Docket Date 2017-11-06
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2017-11-06
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ ***STRICKEN***
On Behalf Of SUPREME AUCTIONS, LLC
Docket Date 2017-11-06
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Original Proceeding ~ The $300.00 filing fee or affidavit of indigency in conformance with sections 57.081 and 57.085, Florida Statutes, did not accompany the petition as required in Florida Rule of Appellate Procedure 9.100(b). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE PETITION IS SUBSEQUENTLY VOLUNTARILY DISMISSED OR ADVERSELY DISMISSED.ORDERED sua sponte that the $300.00 filing fee or affidavit of indigency in conformance with section 57.081 and 57.085, Florida Statutes, must be filed in this Court within ten (10) days from the date of the entry of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the petition has a duty to tender the filing fee to the appellate court when the petition is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: No extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until this filing fee is paid or until an affidavit of indigency is filed and indigency status is granted.
Docket Date 2017-11-06
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ ***AMENDED***
On Behalf Of SUPREME AUCTIONS, LLC
Docket Date 2017-11-03
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2017-11-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed
On Behalf Of SUPREME AUCTIONS, LLC

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-01-28
ANNUAL REPORT 2018-03-08
CORLCRACHG 2017-07-17
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-02

Date of last update: 03 Apr 2025

Sources: Florida Department of State