Search icon

YOUNG'S HOLDINGS, INC.

Company Details

Entity Name: YOUNG'S HOLDINGS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 01 Oct 1968 (56 years ago)
Last Event: NAME CHANGE AMENDMENT
Event Date Filed: 25 Apr 2002 (23 years ago)
Document Number: 335823
FEI/EIN Number 59-1225604
Address: 8625 Midnight Pass Road B505, SARASOTA, FL 34242
Mail Address: 8625 Midnight Pass Road B505, SARASOTA, FL 34242
ZIP code: 34242
County: Sarasota
Place of Formation: FLORIDA

Agent

Name Role Address
YOUNG, RONALD W Agent 8625 Midnight Pass Road B505, SARASOTA, FL 34242

President

Name Role Address
YOUNG, RONALD W President 8625 Midnight Pass Road B505, SARASOTA, FL 34242

Vice president

Name Role Address
Long, Krista K Vice president 2833 Falling Leaves Dr, Valrico, FL 33596

secretary

Name Role Address
Long, Krista K secretary 2833 Falling Leaves Dr, Valrico, FL 33596

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 8625 Midnight Pass Road B505, SARASOTA, FL 34242 No data
CHANGE OF MAILING ADDRESS 2023-04-24 8625 Midnight Pass Road B505, SARASOTA, FL 34242 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 8625 Midnight Pass Road B505, SARASOTA, FL 34242 No data
NAME CHANGE AMENDMENT 2002-04-25 YOUNG'S HOLDINGS, INC. No data
REGISTERED AGENT NAME CHANGED 2000-03-01 YOUNG, RONALD W No data
NAME CHANGE AMENDMENT 1982-01-27 YOUNG'S AUTO CENTER, INC. No data
NAME CHANGE AMENDMENT 1972-06-08 YOUNG'S MOTOR VEHICLE INSPECTION STATION, INC. No data

Court Cases

Title Case Number Docket Date Status
Barcardi U.S.A, INC., Appellant(s), v. Young's Market Company, LLC, et al., Appellee(s). 3D2018-2034 2018-10-09 Closed
Classification NOA Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
16-6052

Parties

Name YOUNG'S HOLDINGS, INC.
Role Appellee
Status Active
Name YOUNG'S MARKET COMPANY, LLC
Role Appellee
Status Active
Representations ANDREW B. BOESE, JEREMY L. KAHN
Name Hon. William Thomas
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active
Name BARCARDI U.S.A, INC.
Role Appellant
Status Active
Representations MELISSA L. LEVITT, DAVID B. MASSEY, MARTY L. STEINBERG, RAFAEL R. RIBEIRO

Docket Entries

Docket Date 2019-08-09
Type Disposition by Opinion
Subtype Dismissed
Description Dismissed - Order by Judge
Docket Date 2019-08-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp w/o mandate
Docket Date 2019-08-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2019-08-01
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JOINT STIPULATION OF DISMISSAL OF APPEAL
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-07-26
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority ~ NOTICE OF SUPPLEMENTAL AUTHORITY
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-06-24
Type Order
Subtype Order on Motion for Extension of Time to File Response
Description Ext-granted to respond to motion (OG01A) ~ Appellant’s unopposed motion for extension of time to file a response to the motion to dismiss is granted to and including August 1, 2019.
Docket Date 2019-06-20
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response ~ APPELLANT'S UNOPPOSED MOTION FOR EXTENSION OFTIME TO FILE RESPONSE TO APPELLEES' MOTIONTO DISMISS APPEAL AS MOOT
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-06-17
Type Motions Other
Subtype Motion To Dismiss
Description Motion To Dismiss ~ APPELLEES' MOTION TO DISMISS APPEAL AS MOOT
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2019-05-24
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ APPELLANT'S NOTICE OF FILINGREDACTED VERSION OF INITIAL BRIEF
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-05-23
Type Notice
Subtype Notice of Filing
Description Notice of Filing ~ IN RESPONSE TO COURT ORDER
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2019-04-17
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees' motion to seal original record on appeal or to make recordonly available to the parties and the Court is temporarily granted. The jurisdiction of this cause is relinquished to the trial court for a period of thirty (30) days from the date of this order, to determine confidentiality.Upon consideration, appellees' motion to strike the appellant's initialbrief is denied.FERNANDEZ, LINDSEY and MILLER, JJ., concur.
Docket Date 2019-04-12
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S OPPOSITION TO MOTION TO STRIKE BRIEF ANDMOTION TO SEAL
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-04-12
Type Motions Other
Subtype Motion to Determine Confidentiality
Description Motion to Determine Confidentiality ~ APPELLANT'S MOTION TO DETERMINE CONFIDENTIALITY OFAPPELLATE COURT RECORDS
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-04-02
Type Order
Subtype Order to File Response
Description Order Response: Motion (OR23) ~ Appellant is ordered to file a response within ten (10) days of the date of this order to the appellees’ motion to seal original record on appeal, or to make record only available to the parties and the Court.
Docket Date 2019-03-28
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion ~ MOTION TO SEAL ORIGINAL RECORD ON APPEAL OR TO MAKE RECORD ONLY AVAIALBLE TO THE PARTIES AND COURT
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2019-03-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 5/3/19
Docket Date 2019-03-27
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2019-03-01
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ AB-30 days to 4/3/19
Docket Date 2019-03-01
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2019-02-11
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2019-01-25
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2018-12-18
Type Record
Subtype Record on Appeal
Description Record on Appeal
Docket Date 2018-11-29
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 2/11/19
Docket Date 2018-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2018-10-16
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee-civil w/atty (OR14B) ~ This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred ($300.00) dollar fee is paid to the Clerk of the Court on or before October 26, 2018.
Docket Date 2018-10-16
Type Notice
Subtype Notice of Appearance
Description Notice of Appearance
On Behalf Of YOUNG'S MARKET COMPANY, LLC
Docket Date 2018-10-09
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ PRIOR CASE: 17-1087
On Behalf Of BARCARDI U.S.A, INC.
Docket Date 2018-10-09
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. ** The $300 filing fee for a notice of appeal is due.
Docket Date 2018-10-09
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2019-08-09
Type Disposition by Order
Subtype Dismissed
Description Stipulation of Dismissal (DA11J) ~ Upon consideration, appellees’ motion to dismiss the appeal as moot is hereby denied. It is ordered that the joint stipulation for dismissal of appeal is recognized by the Court, and this appeal from the Circuit Court for Miami-Dade County, Florida, is hereby dismissed.
Docket Date 2019-06-05
Type Motions Other
Subtype Miscellaneous Motion
Description Miscellaneous Motion Granted (OG999) ~ Appellees’ motion to seal original record on appeal or to make record only available to the parties and Court is granted. Records of a lower tribunal determined to be confidential by that tribunal must be treated as confidential during any review proceedings. See Fla. R. Jud. Admin. 2.420(g)(8).

Documents

Name Date
ANNUAL REPORT 2024-03-19
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-04-04
ANNUAL REPORT 2017-02-28
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-03-05

Date of last update: 06 Feb 2025

Sources: Florida Department of State