Entity Name: | H GREG AUTO POMPANO, 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: | 12 Oct 2021 (4 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2023 (2 years ago) |
Document Number: | M21000013491 |
Address: | 2500 West Sample Rd, Pompano Beach, FL, 33073, US |
Mail Address: | 17305 S. DIXIE HWY., PALMETTO BAY, FL, 33157, US |
ZIP code: | 33073 |
County: | Broward |
Place of Formation: | DELAWARE |
Name | Role | Address |
---|---|---|
H GREG HOLDINGS USA, INC. | Manager | - |
H GREG HOLDINGS USA, INC. | Member | - |
H GREG HOLDINGS USA, INC. | Authorized Person | - |
GAMBERG JARED L | Agent | 4651 SHERIDAN ST., STE. 200, HOLLYWOOD, FL, 33021 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000094664 | LISTCARS.COM | ACTIVE | 2022-08-11 | 2027-12-31 | - | 17305 S DIXIE HWY, PALMETTO BAY, FL, 33157 |
G22000003745 | CROSS BORDER MOTORS | ACTIVE | 2022-01-11 | 2027-12-31 | - | 17305 S DIXIE HWY, PALMETTO BAY, FL, 33157 |
G17000135027 | HGREG LUX | ACTIVE | 2017-12-11 | 2027-12-31 | - | 17305 S. DIXIE HWY., PALMETTO BAY, FL, 33157 |
G17000135033 | HGREGLUX.COM | ACTIVE | 2017-12-11 | 2027-12-31 | - | 17305 S. DIXIE HWY., PALMETTO BAY, FL, 33157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-05-06 | 2500 West Sample Rd, Pompano Beach, FL 33073 | - |
REINSTATEMENT | 2023-09-28 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-09-28 | GAMBERG, JARED L | - |
REVOKED FOR ANNUAL REPORT | 2023-09-22 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
COURTNEY LEWIS LANGLEY, Appellant(s) v. H. GREG AUTO POMPANO d/b/a H GREG LUX, Appellee(s). | 4D2024-3291 | 2024-12-23 | Open | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Courtney Lewis Langley |
Role | Appellant |
Status | Active |
Representations | Daniel Adam Bushell |
Name | H GREG AUTO POMPANO, LLC |
Role | Appellee |
Status | Active |
Name | H Greg Lux |
Role | Appellee |
Status | Active |
Representations | Jared Lee Gamberg, David A. Strauss |
Name | Hon. David Alan Haimes |
Role | Judge/Judicial Officer |
Status | Active |
Name | Broward Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-12-26 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2025-01-03 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Pay Case Filing Fee-300 |
On Behalf Of | Courtney Lewis Langley |
View | View File |
Docket Date | 2024-12-26 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Document |
Description | Miscellaneous Trial Court Document |
Docket Date | 2024-12-26 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
REINSTATEMENT | 2023-09-28 |
ANNUAL REPORT | 2022-04-11 |
Foreign Limited | 2021-10-12 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State