Search icon

LUXURY OUTDOOR DESIGN, INC.

Company Details

Entity Name: LUXURY OUTDOOR DESIGN, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 Sep 2009 (15 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: P09000075768
FEI/EIN Number 27-0913942
Address: 4262 PETERS ROAD, PLANTATION, FL 33317
Mail Address: 4262 PETERS ROAD, PLANTATION, FL 33317
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
COGGINS, ROBERT Agent 4262 PETERS RD, PLANTATION, FL 33317

President

Name Role Address
COGGINS, ROBERT President 4262 PETERS ROAD, PLANTATION, FL 33317

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2016-02-03 4262 PETERS ROAD, PLANTATION, FL 33317 No data
CHANGE OF PRINCIPAL ADDRESS 2016-02-03 4262 PETERS ROAD, PLANTATION, FL 33317 No data
REGISTERED AGENT ADDRESS CHANGED 2016-01-12 4262 PETERS RD, PLANTATION, FL 33317 No data
REINSTATEMENT 2016-01-12 No data No data
REGISTERED AGENT NAME CHANGED 2016-01-12 COGGINS, ROBERT No data
ADMIN DISSOLUTION FOR REGISTERED AGENT 2015-12-08 No data No data
AMENDMENT 2014-03-18 No data No data
AMENDMENT 2013-12-30 No data No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J16000382923 LAPSED 502015CA009346AO PALM BEACH COUNTY CIRCUIT 2016-04-11 2021-06-21 $45,448.77 EKATERINI XEROS AND EMMANUEL KARATZAS, 4240 FOX VIEW COURT, LAKE WORTH, FL 33457-3502

Court Cases

Title Case Number Docket Date Status
NATALIA DEMARCO FUENTES VS LUXURY OUTDOOR DESIGN, INC., ROBERT COGGINS, and ROBERT ANASTASI 4D2022-0332 2022-02-01 Closed
Classification NOA Final - Circuit Civil - Other
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-015675

Parties

Name Natalia DeMarco Fuentes
Role Appellant
Status Active
Representations Debbie R. Campbell
Name Robert Anastasi
Role Appellee
Status Active
Name LUXURY OUTDOOR DESIGN, INC.
Role Appellee
Status Active
Representations Bryce J. Gilbert
Name Robert Coggins
Role Appellee
Status Active
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2023-06-16
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2022-02-01
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2022-02-01
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2022-02-11
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2022-02-01
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
Docket Date 2023-06-16
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2023-05-31
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ ON MOTION FOR CLARIFICATION
Docket Date 2023-05-16
Type Order
Subtype Order on Motion To Withdraw as Counsel
Description ORD-Withdraw as Counsel ~ ORDERED that Gilbert Law Group, P.A.’s May 15, 2023 motion to withdraw as counsel for appellee Robert Coggins is granted.
Docket Date 2023-05-15
Type Motions Relating to Parties and Counsel
Subtype Motion To Withdraw as Counsel
Description Motion To Withdraw as Counsel
On Behalf Of Luxury Outdoor Design, Inc.
Docket Date 2023-04-06
Type Response
Subtype Response
Description Response
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2023-04-06
Type Post-Disposition Motions
Subtype Motion for Rehearing
Description Motion For Rehearing ~ MOTION FORCLARIFICATION, AND MOTION FOR WRITTEN OPINION
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2023-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Grant Extension of Time ~ ORDERED that appellant’s March 22, 2023 motion for extension of time is granted. Appellant may file a motion for rehearing and/or motion for clarification and response to appellant’s motion for clarification within fourteen (14) days from the current due date.
Docket Date 2023-03-22
Type Motions Extensions
Subtype Motion for Extension of Time
Description Motion for Extension of Time
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2023-03-22
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s March 22, 2023 motion for extension of time is stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificate of service does not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2023-03-08
Type Post-Disposition Motions
Subtype Motion For Clarification
Description Motion for Clarification
On Behalf Of Luxury Outdoor Design, Inc.
Docket Date 2023-03-08
Type Disposition by Opinion
Subtype Affirmed in Part/Reversed in Part
Description Affirmed in Part/Reversed in Part - Per Curiam Opinion ~ **WITHDRAWN** SEE 05/31/2023 OPINION
Docket Date 2022-06-15
Type Brief
Subtype Amended Initial Brief
Description Amended Appellant's Initial Brief
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2022-06-15
Type Order
Subtype Order on Motion For Leave To File Amended Brief
Description Grant Motion Serve Amended Brief ~ ORDERED that appellant’s June 14, 2022 motion for leave to serve an amended initial brief is granted. Said amended initial brief is deemed filed as of the date of this order.
Docket Date 2022-06-14
Type Motions Relating to Briefs
Subtype Motion to Amend Brief
Description Motion For Leave To File Amended Brief
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2022-06-13
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2022-05-24
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s May 23, 2022 motion for extension of time is granted, and appellant shall serve the initial brief on or before June 13, 2022. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-05-23
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 Natalia DeMarco Fuentes
Docket Date 2022-05-23
Type Order
Subtype Order on Motion for Extension of Time
Description Order denying EOT w/out prejudice 9.300(a) ~ ORDERED that appellant’s May 23, 2022 motion for extension of time is denied without prejudice for failure to comply with Florida Rule of Appellate Procedure 9.300(a). See also this court’s Notice to Attorneys and to Parties Representing Themselves, Paragraphs 1 and 2.
Docket Date 2022-04-29
Type Order
Subtype Order Discharging Show Cause Order
Description ORD-Discharging Show Cause ~ ORDERED that, upon consideration of appellant’s response filed April 26, 2022, this court’s April 19, 2022 order to show cause is discharged.
Docket Date 2022-04-28
Type Record
Subtype Record on Appeal
Description Received Records ~ 1,722 PAGES
On Behalf Of Clerk - Broward
Docket Date 2022-04-27
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Granting EOT for Initial Brief ~ ORDERED that appellant’s April 26, 2022 motion for extension of time is granted, and appellant shall serve the initial brief within thirty (30) days from the date of this order. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions.
Docket Date 2022-04-27
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ Proof of Mailing
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2022-04-26
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 Natalia DeMarco Fuentes
Docket Date 2022-04-26
Type Response
Subtype Response
Description Response to Order to Show Cause
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2022-04-25
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellant’s April 22, 2022 response to order to show cause and motion for extension of time to file the initial brief are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2022-04-22
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Mot. for Extension of time to file Initial Brief ~ **Stricken**
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2022-04-22
Type Response
Subtype Response
Description Response to Order to Show Cause ~ **Stricken**
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2022-04-19
Type Order
Subtype Show Cause
Description Show Cause Lack of Prosecution, Initial Brief ~ **DISCHARGED**ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, within ten (10) days from the date of this order, why the above-styled case should not be dismissed for lack of timely prosecution, in that appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order.
Docket Date 2022-02-01
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes (2021), is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
NATALIA DEMARCO FUENTES VS LUXURY OUTDOOR DESIGN, INC., ROBERT COGGINS, and ROBERT ANASTASI 4D2021-2710 2021-09-21 Closed
Classification Original Proceedings - Circuit Civil - Certiorari
Court 4th District Court of Appeal
Originating Court Circuit Court for the Seventeenth Judicial Circuit, Broward County
CACE16-015675

Parties

Name Natalia DeMarco Fuentes
Role Appellant
Status Active
Representations Debbie R. Campbell
Name Robert Coggins
Role Appellee
Status Active
Name Robert Anastasi
Role Appellee
Status Active
Name LUXURY OUTDOOR DESIGN, INC.
Role Appellee
Status Active
Representations Bryce J. Gilbert
Name Hon. Keathan B. Frink
Role Judge/Judicial Officer
Status Active
Name Clerk - Broward
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2021-10-06
Type Response
Subtype Response
Description Response ~ TO "APPELLANT'S STATEMENT IN SUPPORT OF JURISDICTION"
On Behalf Of Luxury Outdoor Design, Inc.
Docket Date 2021-10-05
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **STRICKEN**
On Behalf Of Luxury Outdoor Design, Inc.
Docket Date 2021-11-12
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2021-11-12
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). Further,ORDERED that respondent’s October 6, 2021 motion for attorney’s fees and costs is denied.GROSS, KUNTZ, and ARTAU, JJ., concur.
Docket Date 2021-10-18
Type Response
Subtype Response
Description Response ~ TO MOTION FOR ATTORNEY'S FEES
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2021-10-11
Type Order
Subtype Order Reclassifying Case
Description ORD-NOA Treated as Writ ~ ORDERED that, upon consideration of the appellant's October 4, 2021 jurisdictional brief and the appellee's October 6, 2021 response, the above-styled appeal is changed to a Petition for Writ of Certiorari. Appellant's October 4, 2021 jurisdictional brief is treated as the petition for writ of certiorari.
Docket Date 2021-10-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees ~ **RESPONSE FILED 10/18/2021** AND COSTS
On Behalf Of Luxury Outdoor Design, Inc.
Docket Date 2021-10-06
Type Record
Subtype Appendix to Response
Description Appendix to Response
On Behalf Of Luxury Outdoor Design, Inc.
Docket Date 2021-10-06
Type Order
Subtype Order Striking Filing
Description Stricken - No or Noncompliant Cert. of Service ~ ORDERED that appellee Robert Coggins' October 5, 2021 response, appendix to response and motion are stricken as not in compliance with Florida Rule of Appellate Procedure 9.420(d) in that the certificates of service do not comply in substance with the requirements of Florida Rule of General Practice and Judicial Administration 2.516(f).
Docket Date 2021-10-05
Type Response
Subtype Response
Description Response ~ **STRICKEN** TO "APPELLANT'S STATEMENT IN SUPPORT OF JURISDICTION"
On Behalf Of Luxury Outdoor Design, Inc.
Docket Date 2021-10-05
Type Record
Subtype Appendix to Response
Description Appendix to Response ~ **STRICKEN** TO "APPELLANT'S STATEMENT IN SUPPORT OF JURISDICTION"
On Behalf Of Luxury Outdoor Design, Inc.
Docket Date 2021-10-04
Type Record
Subtype Appendix
Description Appendix ~ TO APPELLANT'S STATEMENT IN SUPPORT OF JURISDICTION
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2021-10-04
Type Brief
Subtype Jurisdictional Brief
Description Jurisdictional Brief ~ **TREATED AS THE PETITION FOR WRIT OF CERTIORARI. SEE THE 10/11/2021 ORDER.**
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2021-10-01
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description Case Filing Fee Paid Through Portal
On Behalf Of Natalia DeMarco Fuentes
Docket Date 2021-09-23
Type Order
Subtype Order to File Response re Jurisdiction
Description AA - File Statement for Basis of Jurisdiction ~ ORDERED that, within ten (10) days from the date of this order, appellant shall file in this court a brief statement explaining the basis for this court's subject matter jurisdiction over the order appealed in this case, citing supporting legal authorities. Appellant shall specifically address how the September 4, 2021 order is a final appealable order, as it appears Counts 9 and 10 of the amended complaint remain pending before the trial court. See Mendez v. W. Flagler Family Ass’n, 303 So. 2d 1, 5 (Fla. 1974) ("We adhere to the rule that piecemeal appeals should not be permitted where claims are legally interrelated and in substance involve the same transaction."). Further,Appellees may file a response within ten (10) days of service of that statement.
Docket Date 2021-09-22
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
Docket Date 2021-09-22
Type Order
Subtype Order on Filing Fee
Description ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee required by the applicable rule of procedure and Section 35.22(2)(a), Florida Statutes, is due and payable REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the lower tribunal clerk's determination of indigent status in this court within ten (10) days from the date of this order. The fee may be paid electronically through the Florida Courts E-Filing Portal – see the court’s website for details. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a lower tribunal clerk's determination of indigent status is filed.
Docket Date 2021-09-21
Type Misc. Events
Subtype Fee Status
Description FP:Fee Paid Through Portal
Docket Date 2021-09-21
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of Natalia DeMarco Fuentes

Documents

Name Date
ANNUAL REPORT 2017-01-18
Reinstatement 2016-01-12
Reg. Agent Change 2016-01-12
Admin. Diss. for Reg. Agent 2015-12-08
Reg. Agent Resignation 2015-07-24
ANNUAL REPORT 2015-04-07
ANNUAL REPORT 2014-04-09
Amendment 2014-03-18
Amendment 2013-12-30
ANNUAL REPORT 2013-02-18

Date of last update: 24 Feb 2025

Sources: Florida Department of State