Entity Name: | LUXURY PROPERTIES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Profit |
Status: | Inactive |
Date Filed: | 23 May 1996 (29 years ago) |
Date of dissolution: | 19 Sep 2003 (21 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 19 Sep 2003 (21 years ago) |
Document Number: | P96000044056 |
FEI/EIN Number | 582244335 |
Address: | 4835 LKBJ FREEEWAY, 650, DALLAS, TX, 75244, US |
Mail Address: | 4835 LKBJ FREEEWAY, 650, DALLAS, TX, 75244, US |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RICHARDSON GEX | Agent | 350 E. LAS OLAS BLVD, FORT LAUDERDALE, FL, 33301 |
Name | Role | Address |
---|---|---|
RANGOS ALEXANDER | Director | 4835 LBJ FREEWAY, STE 650, DALLAS, TX, 75244 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-19 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2002-05-08 | 4835 LKBJ FREEEWAY, 650, DALLAS, TX 75244 | No data |
CHANGE OF MAILING ADDRESS | 2002-05-08 | 4835 LKBJ FREEEWAY, 650, DALLAS, TX 75244 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2001-04-23 | 350 E. LAS OLAS BLVD, 16TH FLOOR, FORT LAUDERDALE, FL 33301 | No data |
REGISTERED AGENT NAME CHANGED | 2000-05-24 | RICHARDSON, GEX | No data |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PATRICK MULLER, et al., VS ITEB ZAIBET, et al., | 3D2022-1433 | 2022-08-17 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | MOUNA BOUZID |
Role | Appellant |
Status | Active |
Name | PATRICK MULLER |
Role | Appellant |
Status | Active |
Representations | Renee M. Smith |
Name | LOLITA C. REBULARD |
Role | Appellee |
Status | Active |
Name | ITEB ZAIBET |
Role | Appellee |
Status | Active |
Representations | David P. Reiner, II |
Name | LUXURY PROPERTIES, INC. |
Role | Appellee |
Status | Active |
Name | LUXURY PROPERTIES TRUST |
Role | Appellee |
Status | Active |
Name | BEACH PROPERTIES RENTAL INC. |
Role | Appellee |
Status | Active |
Name | Hon. Lourdes Simon |
Role | Judge/Judicial Officer |
Status | Active |
Name | Miami-Dade Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-09-01 |
Type | Notice |
Subtype | Voluntary Dismissal |
Description | Voluntary Dismissal Recognized (OG33) ~ Upon consideration, Appellants’ “Voluntary Withdraw of Notice of Appeal” is treated as a notice of voluntary dismissal, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed. |
Docket Date | 2022-09-01 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2022-09-01 |
Type | Mandate |
Subtype | Disp. w/o Mandate |
Description | Disp w/o mandate |
Docket Date | 2022-09-01 |
Type | Disposition by Opinion |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-08-30 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ VOLUNTARY WITHDRAW OF NOTICE OF APPEAL |
On Behalf Of | PATRICK MULLER |
Docket Date | 2022-08-18 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ Certified. |
On Behalf Of | PATRICK MULLER |
Docket Date | 2022-08-17 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ NOT CERTIFIED. |
On Behalf Of | PATRICK MULLER |
Docket Date | 2022-08-17 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2022-08-17 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter ~ Acknowledgment of new case letter with attachments. |
Name | Date |
---|---|
ANNUAL REPORT | 2002-05-08 |
ANNUAL REPORT | 2001-04-23 |
ANNUAL REPORT | 2000-05-24 |
ANNUAL REPORT | 1999-08-10 |
ANNUAL REPORT | 1998-09-02 |
ANNUAL REPORT | 1997-01-23 |
DOCUMENTS PRIOR TO 1997 | 1996-05-23 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State