Search icon

LUXURY LIVING DEVELOPERS CORPORATION - Florida Company Profile

Company Details

Entity Name: LUXURY LIVING DEVELOPERS CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LUXURY LIVING DEVELOPERS CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 20 Sep 2005 (20 years ago)
Date of dissolution: 25 Sep 2009 (16 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2009 (16 years ago)
Document Number: P05000129333
FEI/EIN Number 203493963

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

Mail Address: PO BOX 125, WINTER PARK, FL, 32790
Address: 1890 KENTUCKY AVENUE, WINTER PARK, FL, 32789
ZIP code: 32789
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRUELLA TANIA M President PO BOX 125, WINTER PARK, FL, 32790
TORRUELLA TANIA M Treasurer PO BOX 125, WINTER PARK, FL, 32790
TORRUELLA TANIA M Director PO BOX 125, WINTER PARK, FL, 32790
YOUNG KERRY E Vice President PO BOX 125, WINTER PARK, FL, 32790
YOUNG KERRY E Secretary PO BOX 125, WINTER PARK, FL, 32790
YOUNG KERRY E Director PO BOX 125, WINTER PARK, FL, 32790
MCCUE CHARLY Agent 1890 KENTUCKY AVENUE, WINTER PARK, FL, 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT ADDRESS CHANGED 2007-07-05 1890 KENTUCKY AVENUE, WINTER PARK, FL 32789 -
CHANGE OF MAILING ADDRESS 2007-07-05 1890 KENTUCKY AVENUE, WINTER PARK, FL 32789 -
REGISTERED AGENT NAME CHANGED 2007-07-05 MCCUE, CHARLY -
CHANGE OF PRINCIPAL ADDRESS 2007-07-05 1890 KENTUCKY AVENUE, WINTER PARK, FL 32789 -
CANCEL ADM DISS/REV 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000879343 LAPSED 2009-CA-015430-O NINTH JUDICIAL CIRCUIT ORANGE 2010-08-27 2015-08-27 $49,395.85 KOBRIN FINANCE, INC., 300 S. ORANGE AVE., STE. 1000, ORLANDO, FL 32802

Court Cases

Title Case Number Docket Date Status
TANIA M. TORRUELLA AND LUXURY LIVING DEVELOPERS CORPORATION VS NATIONSTAR MORTGAGE, LLC AND CITY OF ORLANDO 5D2019-3298 2019-11-12 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-013438-O

Parties

Name Tania M. Torruella
Role Appellant
Status Active
Representations Melissa Alfonso, Adam H. Sudbury
Name LUXURY LIVING DEVELOPERS CORPORATION
Role Appellant
Status Active
Name City of Orlando
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations Lisa Pearson, Nancy M. Wallace, Eric M. Levine, William P. Heller, Morgan W. Bates
Name Hon. Kevin B. Weiss
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-12-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2020-12-28
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILED
Docket Date 2020-12-04
Type Order
Subtype Order on Motion For Attorney's Fees
Description Order Deny Costs to be Taxed
Docket Date 2020-12-04
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Authored Opinion
Docket Date 2020-10-23
Type Response
Subtype Response
Description RESPONSE ~ AA'S RESPONSE PER 10/20 ORDER
On Behalf Of Tania M. Torruella
Docket Date 2020-10-21
Type Response
Subtype Response
Description RESPONSE ~ AE'S RESPONSE PER 10/20 ORDER
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-10-20
Type Order
Subtype Zoom Instructions-OA
Description ZOOM INSTRUCTIONS-ORAL ARGUMENTS
Docket Date 2020-10-20
Type Notice
Subtype Notice
Description NOTICE OF ORAL ARGUMENT VIA ZOOM
Docket Date 2020-09-09
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-07-24
Type Notice
Subtype Notice of Oral Argument
Description NOTICE OF ORAL ARGUMENT
Docket Date 2020-06-16
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case ~ 5D19-1557
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-06-15
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-06-11
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument
On Behalf Of Tania M. Torruella
Docket Date 2020-06-11
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Cost To Be Taxed ~ FOR MERIT PANEL CONSIDERATION
On Behalf Of Tania M. Torruella
Docket Date 2020-06-11
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-06-11
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-06-11
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of Tania M. Torruella
Docket Date 2020-06-11
Type Response
Subtype Response
Description RESPONSE ~ TO MOT TO TAX FEES
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2020-06-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Tania M. Torruella
Docket Date 2020-06-11
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2020-05-19
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 6/10; FAILURE TO DO SO MAY RESULT IN DISMISSAL
Docket Date 2020-05-11
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 Tania M. Torruella
Docket Date 2020-04-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ IB BY 5/11; RESPONSE ACCEPTED; 3/13 ORDER DISCHARGED
Docket Date 2020-03-23
Type Response
Subtype Response
Description RESPONSE ~ PER 3/13 ORDER AND MOT EOT FOR IB
On Behalf Of Tania M. Torruella
Docket Date 2020-03-13
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ AAS W/IN 10 DAYS; DISCHARGED PER 4/1 ORDER
Docket Date 2020-02-12
Type Notice
Subtype Notice of Agreed Extension of Time - Initial Brief
Description Notice of Agreed Extension - Initial Brief ~ TO 3/12
On Behalf Of Tania M. Torruella
Docket Date 2020-01-16
Type Record
Subtype Record on Appeal
Description Received Records ~ 318 PAGES
On Behalf Of Orange Cty Circuit Ct Clerk
Docket Date 2019-12-10
Type Notice
Subtype Notice
Description Notice ~ OF NON-REPRESENTATION
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-12-03
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ IB W/IN 70 DAYS
Docket Date 2019-11-22
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-11-22
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2019-11-12
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2019-11-12
Type Order
Subtype Mediation Order to Counsel
Description Mediation Letter to Counsel
Docket Date 2019-11-12
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 11/07/19
On Behalf Of Tania M. Torruella
Docket Date 2019-11-12
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
TANIA M. TORRUELLA AND LUXURY LIVING DEVELOPERS CORPORATION VS NATIONSTAR MORTGAGE, LLC AND CITY OF ORLANDO 5D2016-0555 2016-02-18 Closed
Classification NOA Final - Circuit Civil - Foreclosure
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2009-CA-015736-O

Parties

Name Tania M. Torruella
Role Appellant
Status Active
Representations Melissa Alfonso, Adam H. Sudbury
Name LUXURY LIVING DEVELOPERS CORPORATION
Role Appellant
Status Active
Name CITY OF ORLANDO MUNICIPAL CORPORATION
Role Appellee
Status Active
Name NATIONSTAR MORTGAGE LLC
Role Appellee
Status Active
Representations HEIDI J. BASSETT, Ryan D. O'Connor, VICTORIA C. WALKER, William P. Heller, Nancy M. Wallace
Name Hon. Emerson R. Thompson, Jr.
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2016-08-17
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD
Docket Date 2016-08-16
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2016-07-29
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2016-07-29
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2016-07-28
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of Tania M. Torruella
Docket Date 2016-07-14
Type Mediation
Subtype Notice of Successful Mediation
Description Notice of Successful Mediation
Docket Date 2016-07-13
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD DAMON A. CHASE 642061
Docket Date 2016-06-14
Type Order
Subtype Order on Motion for Extension of Time
Description Order Grant EOT ~ TO FILE MED REPORT
Docket Date 2016-06-13
Type Mediation
Subtype Med Motion for extension of time
Description Med Motion for extension of time ~ AE RYAN O'CONNOR 0106132
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-05-19
Type Mediation
Subtype Notice of Mediation
Description Notice of Mediation ~ AA ADAM H. SUDBURY 0783951
On Behalf Of Tania M. Torruella
Docket Date 2016-04-19
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2016-04-19
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation ~ AA MELISSA ALFONSO 093710
On Behalf Of Tania M. Torruella
Docket Date 2016-04-08
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2016-03-28
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE RYAN O'CONNOR 0106132
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-03-24
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AE NANCY M. WALLACE 0065897
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-03-16
Type Order
Subtype Order
Description ORD - Appeal to Proceed
Docket Date 2016-03-16
Type Mediation
Subtype Other
Description Mediation Packet
Docket Date 2016-03-15
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ LT ORDER
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-03-14
Type Order
Subtype Abeyance Order
Description ORD-Appeal held in abeyance
Docket Date 2016-02-26
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of Nationstar Mortgage, LLC
Docket Date 2016-02-18
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2016-02-18
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2016-02-18
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2016-02-18
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/12/16
On Behalf Of Tania M. Torruella

Documents

Name Date
REINSTATEMENT 2008-11-21
ANNUAL REPORT 2007-07-05
REINSTATEMENT 2006-09-18
Domestic Profit 2005-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State