Entity Name: | GPI FL-A, 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: | 13 May 2014 (11 years ago) |
Document Number: | M14000003256 |
FEI/EIN Number |
465635686
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 800 GESSNER STE 500, HOUSTON, TX, 77024 |
Mail Address: | 800 GESSNER STE 500, HOUSTON, TX, 77024 |
Place of Formation: | NEVADA |
Name | Role | Address |
---|---|---|
GROUP 1 FL HOLDINGS, INC. | Member | - |
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
MCHENRY DANIEL J | President | 800 GESSNER STE 500, HOUSTON, TX, 77024 |
HOBSON GILLIAN A | Vice President | 800 GESSNER STE 500, HOUSTON, TX, 77024 |
Gillette Christopher G | Vice President | 800 GESSNER STE 500, HOUSTON, TX, 77024 |
WEINSTEIN ANGELA | ASSI | 800 GESSNER STE 500, HOUSTON, TX, 77024 |
DELONGCHAMPS PETER | ASSI | 800 GESSNER STE 500, HOUSTON, TX, 77024 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000025514 | AUDI NORTH MIAMI | ACTIVE | 2017-03-09 | 2027-12-31 | - | 800 GESSNER SUITE 500, HOUSTON, TX, 77024 |
G15000011416 | PRESTIGE AUDI | ACTIVE | 2015-02-02 | 2025-12-31 | - | 800 GESSNER SUITE 500, HOUSTON, TX, 77024 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2017-08-16 | 515 EAST PARK AVENUE, 2ND FL, TALLAHASSEE, FL 32301 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MARCO PEREZ, VS GPI FL-A, LLC., etc., | 3D2020-1688 | 2020-11-16 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MARCO PEREZ LLC |
Role | Appellant |
Status | Active |
Representations | GRIFFIN C. KLEMA |
Name | GPI FL-A, LLC |
Role | Appellee |
Status | Active |
Representations | Nancy W. Gregoire Stamper, GLEN R. GOLDSMITH |
Name | Hon. Lisa S. Walsh |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Maria de Jesus Santovenia |
Role | Judge/Judicial Officer |
Status | Active |
Name | Hon. Daryl E. Trawick |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2021-02-16 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2021-02-16 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2021-01-27 |
Type | Disposition by Opinion |
Subtype | Denied |
Description | Denied - Order by Judge |
Docket Date | 2021-01-27 |
Type | Disposition by Order |
Subtype | Denied |
Description | Certiorari Denied (Including Resp & Reply) (DA30) ~ Upon consideration, the Amended Petition for Writ of Certiorari is denied. See Custer Med. Ctr. v. United Auto. Ins. Co., 62 So. 3d 1086, 1092 (Fla. 2010) (holding that “when a district court considers a petition for second-tier certiorari review, the ‘inquiry is limited to whether the circuit court afforded procedural due process and whether the circuit court applied the correct law,’ or, as otherwise stated, departed from the essential requirements of law.”) (quoting Haines City Cmty. Dev. v. Heggs, 658 So. 2d 523, 530 (Fla.1995)). Respondent’s Motion for Appellate Attorney’s Fees is granted, and the matter is remanded to the trial court. Petitioner’s Motion for Appellate Attorney’s Fees and Costs is hereby denied. |
Docket Date | 2021-01-14 |
Type | Response |
Subtype | Reply |
Description | REPLY ~ REPLY OF THE PETITIONER MARCO PEREZ |
On Behalf Of | MARCO PEREZ |
Docket Date | 2020-12-15 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ RESPONDENT'S MOTION FOR APPELLATE ATTORNEY'S FEES |
On Behalf Of | GPI FL-A, LLC., |
Docket Date | 2020-12-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ RESPONSE TO PETITION FOR WRIT OF CERTIORARIOF GPI FL-A, LLC,d/b/a AUDI NORTH MIAMI, f/k/a PRESTIGE AUDI |
On Behalf Of | GPI FL-A, LLC., |
Docket Date | 2020-12-15 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL APPENDIX TORESPONSE TO PETITION FOR WRIT OF CERTIORARIOF GPI FL-A, LLC,d/b/a AUDI NORTH MIAMI, f/k/a PRESTIGE AUDI |
On Behalf Of | GPI FL-A, LLC., |
Docket Date | 2020-11-20 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion Granted (OG999) ~ Petitioner’s Motion for Leave to File Amended Petition for Certiorari is granted, and the Amended Petition for Writ of Certiorari attached to said Motion stands as filed. |
Docket Date | 2020-11-19 |
Type | Motions Other |
Subtype | Miscellaneous Motion |
Description | Miscellaneous Motion ~ MOTION FOR LEAVE TO FILE AMENDED PETITION FOR CERTIORARI |
On Behalf Of | MARCO PEREZ |
Docket Date | 2020-11-19 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees ~ PETITIONER MARCO PEREZ'S MOTION FORAPPELLATE ATTORNEY'S FEES AND COSTS |
On Behalf Of | MARCO PEREZ |
Docket Date | 2020-11-19 |
Type | Order |
Subtype | Order to Respond to Petition |
Description | Order Resp. on all Petitions except Prohibi(OR12L) ~ Respondent is ordered to file a response within thirty (30) days from the date of this Order to the Petition for Writ of Certiorari. Petitioner may serve a reply within thirty (30) days of service of Respondent's response. |
Docket Date | 2020-11-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Docket Date | 2020-11-17 |
Type | Record |
Subtype | Appendix |
Description | Appendix |
On Behalf Of | MARCO PEREZ |
Docket Date | 2020-11-16 |
Type | Petition |
Subtype | Petition |
Description | Petition Filed ~ PETITION FOR WRIT OF CERTIORARI |
On Behalf Of | MARCO PEREZ |
Docket Date | 2020-11-16 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-18 |
ANNUAL REPORT | 2024-04-19 |
AMENDED ANNUAL REPORT | 2023-12-13 |
ANNUAL REPORT | 2023-03-21 |
ANNUAL REPORT | 2022-02-27 |
ANNUAL REPORT | 2021-02-26 |
ANNUAL REPORT | 2020-03-03 |
ANNUAL REPORT | 2019-03-07 |
ANNUAL REPORT | 2018-04-06 |
AMENDED ANNUAL REPORT | 2017-05-15 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State