Search icon

PRIVATE LIMOUSINE, INC.

Company Details

Entity Name: PRIVATE LIMOUSINE, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 09 Mar 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: P07000031116
FEI/EIN Number 208818127
Address: 1393 PASADENA AVE S STE A, A, SOUTH PASADENA, FL, 33707
Mail Address: 1393 PASADENA AVE S STE A, A, SOUTH PASADENA, FL, 33707
ZIP code: 33707
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
ROCHFORD DENNIS Agent 1393 PASADENA AVE S, S PASADENA, FL, 33707

President

Name Role Address
ROCHFORD DENNIS P President 1393 PASADENA AVE S STE A, SOUTH PASADENA, FL, 33707

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019827 PURE LIMOUSINE ACTIVE 2022-01-26 2027-12-31 No data 474 LAKEVIEW DR, 28, PALM HARBOR, FL, 34683
G11000063531 PURE LIMOUSINE EXPIRED 2011-06-23 2016-12-31 No data 1393 PASADENA AVE. S., SUITE A, S. PASADENA, FL, 33707
G10000040609 PURE LIMOUSINE EXPIRED 2010-05-07 2015-12-31 No data 1393 PASADENA AVE SOUTH, SUITE A, SOUTH PASADENA, FL, 33707
G08095900173 A PRIVATE LIMOUSINE EXPIRED 2008-04-04 2013-12-31 No data 6740 CROSSWINDS DRIVE, SUITE I, SAINT PETERSBURG, FL, 33710

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2020-10-22 ROCHFORD, DENNIS No data
REINSTATEMENT 2020-10-22 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 No data No data
REGISTERED AGENT ADDRESS CHANGED 2012-01-06 1393 PASADENA AVE S, SUITE A, S PASADENA, FL 33707 No data
CHANGE OF PRINCIPAL ADDRESS 2012-01-06 1393 PASADENA AVE S STE A, A, SOUTH PASADENA, FL 33707 No data
CHANGE OF MAILING ADDRESS 2012-01-06 1393 PASADENA AVE S STE A, A, SOUTH PASADENA, FL 33707 No data
AMENDMENT 2007-09-17 No data No data

Court Cases

Title Case Number Docket Date Status
DRAGUTIN NIKOLIC VS GOLDEN CORRAL CORP., ET AL 2D2020-0218 2020-01-17 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Sixth Judicial Circuit, Pinellas County
17-CA-1471

Parties

Name DRAGUTIN NIKOLIC
Role Appellant
Status Active
Representations K. MITCH ESPAT, ESQ.
Name GOLDEN CORRAL CORP.
Role Appellee
Status Active
Representations MICHAEL L. GLASS, ESQ., BENJAMIN LOPEZ, ESQ., SARAH LAHLOU - AMINE, ESQ.
Name CECELIA MINOR
Role Appellee
Status Active
Name PRIVATE LIMOUSINE, INC.
Role Appellee
Status Active
Name HON. THANE B. COVERT
Role Judge/Judicial Officer
Status Active
Name PINELLAS CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2020-05-12
Type Disposition by Order
Subtype Dismissed
Description ORDER GRANTING VOLUNTARY DISMISSAL
Docket Date 2020-05-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2020-05-11
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal
On Behalf Of DRAGUTIN NIKOLIC
Docket Date 2020-05-07
Type Order
Subtype Order to Serve Brief
Description Order for Immediate Filing of Brief ~ Appellant's initial brief shall be served within 20 days from the date of this order.
Docket Date 2020-03-18
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 30 - IB due 4/27/20
On Behalf Of DRAGUTIN NIKOLIC
Docket Date 2020-03-17
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of GOLDEN CORRAL CORP.
Docket Date 2020-03-17
Type Record
Subtype Record on Appeal
Description Received Records ~ COVERT - REDACTED - 249 PAGES
Docket Date 2020-01-31
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid through Portal
Docket Date 2020-01-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter 1
Docket Date 2020-01-22
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2020-01-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of DRAGUTIN NIKOLIC
Docket Date 2020-01-17
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal

Documents

Name Date
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-19
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-01-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State