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 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | 1099 MANAGEMENT CO., L.L.C., KENTUCKY | 0568769 | KENTUCKY |
Name | Role |
---|---|
AUTO CENTRAL SERVICES, INC. | Agent |
Name | Role |
---|---|
AUTO CENTRAL SERVICES, INC. | Manager |
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 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SAM KAZRAN VS 1099 MANAGEMENT CO., L L C | 2D2011-4238 | 2011-08-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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