Search icon

FLORIDA LIMOUSINE ASSOCIATION, INC.

Company Details

Entity Name: FLORIDA LIMOUSINE ASSOCIATION, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Not For Profit Corporation
Status: Active
Date Filed: 21 Feb 1989 (36 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 23 Apr 2014 (11 years ago)
Document Number: N30805
FEI/EIN Number 65-0063412
Address: 1990 NW BOCA RATON BLVD, BOCA RATON, FL 33432
Mail Address: 14701 KAY GRESETH AVE, OLALLA, WA 98359
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
RICK, VERSACE Agent 1990 NW BOCA RATON BLVD, BOCA RATON, FL 33432

President

Name Role Address
RICK, VERSACE President 1990 NW BOCA RATON BLVD, BOCA RATON, FL 33432

Secretary

Name Role Address
GARCIA , RAY Secretary 6658 LAKE PEMBROKE PL, ORLANDO, FL 32729

Vice President

Name Role Address
WRIGHT, CLIFF Vice President 3963 PROGRESS AVE, NAPLES, FL 34104

Director

Name Role Address
ROSE, TIM Director 3835 MCCOY ROAD, SUITE 100 ORLANDO, FL 32812

Treasurer

Name Role Address
GREENE, LARRY Treasurer 7380 NW 5TH STREET, FORT LAUDERDALE, FL 33317

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-09-27 1990 NW BOCA RATON BLVD, BOCA RATON, FL 33432 No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-23 1990 NW BOCA RATON BLVD, BOCA RATON, FL 33432 No data
REGISTERED AGENT ADDRESS CHANGED 2014-04-23 1990 NW BOCA RATON BLVD, BOCA RATON, FL 33432 No data
REINSTATEMENT 2014-04-23 No data No data
REGISTERED AGENT NAME CHANGED 2014-04-23 RICK, VERSACE No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 No data No data
REINSTATEMENT 2010-04-26 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 No data No data
REINSTATEMENT 1996-10-23 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 1996-08-23 No data No data

Court Cases

Title Case Number Docket Date Status
FREDERICK LONGO VS ASSOCIATED LIMOUSINE SERVICES, INC., et al. 4D2021-1488 2021-05-03 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE10-045646

Parties

Name Frederick Longo
Role Petitioner
Status Active
Representations Mark W. Rickard
Name Derrick Boroday
Role Respondent
Status Active
Name ASSOCIATED LIMOUSINE SERVICES, INC.
Role Respondent
Status Active
Representations Ephraim R. Hess, Edward J. Jennings
Name ACE LIMO FORT LAUDERDALE, INC.
Role Respondent
Status Active
Name BOMAR ENTERPRISES, INC.
Role Respondent
Status Active
Name Shelly Boroday
Role Respondent
Status Active
Name Adrian Boroday
Role Respondent
Status Active
Name ASSOCIATED CAR & LIMO, INC.
Role Respondent
Status Active
Name LIMOUSINE MANAGEMENT, INC.
Role Respondent
Status Active
Name PHOENIX LIMOUSINE (U.S.A.), INC.
Role Respondent
Status Active
Name PRIME NETWORK GROUND TRANSPORTATION, INC.
Role Respondent
Status Active
Name FLORIDA LIMOUSINE ASSOCIATION, INC.
Role Respondent
Status Active
Name EXECUTIVE LIMOUSINE & CAR SERVICE LLC
Role Respondent
Status Active
Name Hon. Jeffrey R. Levenson
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-05-05
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-05-05
Type Disposition by Order
Subtype Dismissed
Description Order-Original Proceeding Dismissed ~ ORDERED that the petition for writ of certiorari is dismissed for failure to establish irreparable harm. See Williams v. Oken, 62 So. 3d 1129, 1132 (Fla. 2011); Bared & Co., Inc. v. McGuire, 670 So. 2d 153 (Fla. 4th DCA 1996).GROSS, GERBER and ARTAU, JJ., concur.
Docket Date 2021-05-03
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
Docket Date 2021-05-03
Type Letter
Subtype Acknowledgment Letter
Description Writ of Certiorari / Acknowledgment letter
Docket Date 2021-05-03
Type Notice
Subtype Notice
Description Notice ~ OF CONSTITUTIONAL QUESTION
On Behalf Of Frederick Longo
Docket Date 2021-05-03
Type Petition
Subtype Petition Certiorari
Description Petition for Certiorari Filed ~ *FILING FEE PAID ELECTRONICALLY
On Behalf Of Frederick Longo
Docket Date 2021-05-03
Type Record
Subtype Appendix to Petition
Description Appendix to Petition ~ *FILING FEE PAID ELECTRONICALLY

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-17

Date of last update: 03 Feb 2025

Sources: Florida Department of State