Entity Name: | LAMBORGHINI PALM BEACH, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 24 Apr 2006 (19 years ago) |
Date of dissolution: | 06 Nov 2009 (15 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 06 Nov 2009 (15 years ago) |
Document Number: | P06000058328 |
FEI/EIN Number | 204768022 |
Address: | 70 S.W. 10TH STREET, DEERFIELD BEACH, FL, 33441 |
Mail Address: | 70 S.W. 10TH STREET, DEERFIELD BEACH, FL, 33441 |
ZIP code: | 33441 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DIAK-GHANEM DARLENE | Agent | 70 S.W. 10TH STREET, DEERFIELD BEACH, FL, 33441 |
Name | Role | Address |
---|---|---|
DIAK-GHANEM DARLENE | President | 70 S.W. 10TH STREET, DEERFIELD BEACH, FL, 33441 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2009-11-06 | No data | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
RODIN YOUNESSI, YOUNESSI MOTORSPORTS, etc., et al. VS RECOVERY RACING, LLC, etc., et al. | 4D2011-3615 | 2011-09-30 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | YOUNESSI MORTORSPORTS, LLC |
Role | Appellant |
Status | Active |
Name | MOTORSPORTS OF ORLANDO, LLC |
Role | Appellant |
Status | Active |
Name | RODIN YOUNESSI |
Role | Appellant |
Status | Active |
Representations | Howard Goldfarb, Peter Winslow Homer |
Name | LAMBORGHINI PALM BEACH, INC. |
Role | Appellant |
Status | Active |
Name | MORTORSPORTS OF FORT LAUDERDAL |
Role | Appellant |
Status | Active |
Name | RECOVERY RACING, LLC |
Role | Appellee |
Status | Active |
Representations | CARESS A. LANIER |
Name | FERRARI-MASERATI OF FORT LAUDE |
Role | Appellee |
Status | Active |
Name | HON. THOMAS H. BARKDULL, I I I |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Palm Beach |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2012-06-14 |
Type | Misc. Events |
Subtype | Case Closed |
Description | Case Closed (No Record) |
Docket Date | 2012-05-25 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2012-05-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2012-05-09 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Per Curiam Opinion |
Docket Date | 2012-03-13 |
Type | Order |
Subtype | Order Dispensing with Oral Argument |
Description | ORD-Dispensing Oral Argument |
Docket Date | 2012-01-04 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument ~ AA Peter W. Homer 0291250 |
Docket Date | 2012-01-04 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief w/Appendix ~ (4) |
On Behalf Of | RODIN YOUNESSI |
Docket Date | 2011-12-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief w/Appendix ~ (4) |
On Behalf Of | RECOVERY RACING, LLC |
Docket Date | 2011-12-12 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ 10 DAYS TO 12/15/11 |
Docket Date | 2011-12-05 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | RECOVERY RACING, LLC |
Docket Date | 2011-11-14 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ (4) |
On Behalf Of | RODIN YOUNESSI |
Docket Date | 2011-11-14 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ (1) TO INITIAL BRIEF. |
On Behalf Of | RODIN YOUNESSI |
Docket Date | 2011-10-21 |
Type | Misc. Events |
Subtype | Docketing Statement |
Description | Docketing Statement ~ AA Howard Goldfarb |
Docket Date | 2011-10-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ 30 DAYS TO 11/14/11 |
Docket Date | 2011-10-11 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ T- |
On Behalf Of | RODIN YOUNESSI |
Docket Date | 2011-10-06 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal |
Docket Date | 2011-10-05 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2011-09-30 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2011-09-30 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | RODIN YOUNESSI |
Name | Date |
---|---|
Voluntary Dissolution | 2009-11-06 |
ANNUAL REPORT | 2009-06-17 |
ANNUAL REPORT | 2008-03-20 |
ANNUAL REPORT | 2007-04-26 |
Domestic Profit | 2006-04-24 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State