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 |
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 |
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 | - | - |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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