Search icon

1099 MANAGEMENT CO., L.L.C.

Headquarter

Company Details

Entity Name: 1099 MANAGEMENT CO., L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 11 Jan 2000 (25 years ago)
Document Number: L00000000412
FEI/EIN Number 651094486
Address: 707 S. WASHINGTON BLVD, SARASOTA, FL, 34236
Mail Address: 707 S. WASHINGTON BLVD, SARASOTA, FL, 34236
ZIP code: 34236
County: Sarasota
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of 1099 MANAGEMENT CO., L.L.C., KENTUCKY 0568769 KENTUCKY

Agent

Name Role
AUTO CENTRAL SERVICES, INC. Agent

Manager

Name Role
AUTO CENTRAL SERVICES, INC. Manager

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-19 Auto Central Services, Inc No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-18 707 S. WASHINGTON BLVD, SARASOTA, FL 34236 No data
CHANGE OF PRINCIPAL ADDRESS 2011-12-14 707 S. WASHINGTON BLVD, SARASOTA, FL 34236 No data
CHANGE OF MAILING ADDRESS 2011-12-14 707 S. WASHINGTON BLVD, SARASOTA, FL 34236 No data

Court Cases

Title Case Number Docket Date Status
SAM KAZRAN VS 1099 MANAGEMENT CO., L L C 2D2011-4238 2011-08-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
09-CA-18162

Parties

Name SAM KAZRAN
Role Appellant
Status Active
Name 1099 MANAGEMENT CO., L.L.C.
Role Appellee
Status Active
Representations MARK L. ORNSTEIN, ESQ.
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-05-14
Type Misc. Events
Subtype Case Destroyed
Description Case Destroyed
Docket Date 2012-01-05
Type Order
Subtype Order on Motion for Reconsideration/Rehearing of an Order
Description Order Denying Reconsideration
Docket Date 2011-12-08
Type Motions Other
Subtype Motion for Reconsideration/Rehearing of an Order
Description Motion For Reconsideration
On Behalf Of SAM KAZRAN
Docket Date 2011-12-06
Type Misc. Events
Subtype Case Closed
Description Case Closed
Docket Date 2011-11-17
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Judge ~ Wallace, LaRose, and Black
Docket Date 2011-11-17
Type Disposition by Order
Subtype Dismissed
Description dismiss appeal as untimely filed
Docket Date 2011-10-26
Type Order
Subtype Order
Description MISCELLANEOUS ORDER
Docket Date 2011-10-25
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 SAM KAZRAN
Docket Date 2011-10-25
Type Letter-Case
Subtype Letter
Description Letter ~ cover letter
On Behalf Of SAM KAZRAN
Docket Date 2011-10-19
Type Order
Subtype Order to Show Cause
Description ORD-TO SHOW CAUSE ~ Tic Cab/JT
Docket Date 2011-10-11
Type Response
Subtype Response
Description RESPONSE ~ AA's response to order to show cause.
On Behalf Of SAM KAZRAN
Docket Date 2011-09-20
Type Order
Subtype Show Cause Timeliness (Appeal)
Description OSC - untimely ~ Tic Cab/JB
Docket Date 2011-09-15
Type Misc. Events
Subtype Miscellaneous Trial Court Order
Description ORD-FROM CIRCUIT COURT ~ Order denying defendants' motion for reconsideration - Levens, 7-7-11.
Docket Date 2011-09-15
Type Response
Subtype Response
Description RESPONSE ~ AA's response to order to show cause ... w/attached LT order.
On Behalf Of SAM KAZRAN
Docket Date 2011-08-30
Type Order
Subtype Show Cause re No Order Appealed
Description OSC - no order appealed ~ Discharged 9/20/2011
Docket Date 2011-08-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2011-08-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of SAM KAZRAN

Documents

Name Date
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-04-19
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-18

Date of last update: 01 Feb 2025

Sources: Florida Department of State