Search icon

RACE TRACK SOUTH, LLC

Company Details

Entity Name: RACE TRACK SOUTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 15 Sep 2000 (24 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: L00000011254
FEI/EIN Number 593674831
Mail Address: 22700 Royalton Road, STRONGSVILLE, OH, 44149, US
Address: 4153 ARLINGTON DRIVE, PALM HARBOR, FL, 34684, US
ZIP code: 34684
County: Pinellas
Place of Formation: FLORIDA

Agent

Name Role Address
PUZZITIELLO ROSS A Agent 4153 ARLINGTON DRIVE, PALM HARBOR, FL, 34684

Director

Name Role Address
PUZZITIELLO RICHARD A Director 22700 Royalton Road, STRONGSVILLE, OH, 441493854

Chief Executive Officer

Name Role Address
PUZZITIELLO RICHARD A Chief Executive Officer 22700 Royalton Road, STRONGSVILLE, OH, 441493854

DSCO

Name Role Address
PUZZITIELLO ROSS A DSCO 12610 RACE TRACK ROAD, TAMPA, FL, 336261300

VTP

Name Role Address
PUZZITIELLO ROGER A VTP 22700 Royalton Road, STRONGSVILLE, OH, 441493854

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF MAILING ADDRESS 2015-04-27 4153 ARLINGTON DRIVE, PALM HARBOR, FL 34684 No data
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 4153 ARLINGTON DRIVE, PALM HARBOR, FL 34684 No data
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 4153 ARLINGTON DRIVE, PALM HARBOR, FL 34684 No data
REGISTERED AGENT NAME CHANGED 2004-05-17 PUZZITIELLO, ROSS A No data

Court Cases

Title Case Number Docket Date Status
RACE TRACK SOUTH, L L C VS MC CORMICK WOODS INVESTMENTS, L L C et al. 2D2014-1903 2014-04-24 Closed
Classification NOA Final - Circuit Civil - Other
Court 2nd District Court of Appeal
Originating Court Circuit Court for the Thirteenth Judicial Circuit, Hillsborough County
10-CA-008167

Parties

Name RACE TRACK SOUTH, LLC
Role Appellant
Status Active
Representations KURT E. DAVIS, ESQ., RUSSELL A. WADE, I I I, ESQ.
Name MC CORMICK WOODS INVESTMENTS,
Role Appellee
Status Active
Representations EDWARD WILLIAM COLLINS, ESQ., FRANK W. GODDARD, ESQ., NEAL A. SIVYER, ESQ., PAIGE A. GREENLEE, ESQ.
Name M / I HOMES OF TAMPA, L L C
Role Appellee
Status Active
Name TOM CHAPMAN
Role Appellee
Status Active
Name MIKE GALVIN
Role Appellee
Status Active
Name BACON & BACON, P.A.
Role Appellee
Status Active
Name HILLSBOROUGH CLERK
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2015-09-02
Type Record
Subtype Returned Records
Description Returned Records ~ SET VIA AUTO RECORD RETURN APPLICATION
Docket Date 2015-05-18
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2015-04-22
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2015-04-14
Type Misc. Events
Subtype Oral Argument Date Set
Description Oral Argument Date Set
Docket Date 2015-02-06
Type Order
Subtype Order on Motion For Continuation of Oral Argument
Description ORD-GRANTING CONTINUANCE OF OA ~ 3/11/15 OA Cont'd
Docket Date 2015-02-05
Type Motions Relating to Oral Argument
Subtype Motion For Continuation of Oral Argument
Description Motion For Continuation of Oral Argument ~ JOINT NOTICE OF PRE-EXISTING SCHEDULING CONFLICTS
On Behalf Of MC CORMICK WOODS INVESTMENTS,
Docket Date 2015-01-09
Type Brief
Subtype Amended Reply Brief
Description Amended Appellant Reply Brief
On Behalf Of RACE TRACK SOUTH
Docket Date 2014-12-18
Type Order
Subtype Order on Motion To Strike
Description ORD-MOTION TO STRIKE ~ GAT-Reply brief/amended RB(20)
Docket Date 2014-12-16
Type Response
Subtype Response
Description RESPONSE ~ APPELLANT'S (A) RESPONSE IN OPPOSITION TOAPPELLEE McCORMICK WOODS INVESTMENTS, LLC'SMOTION TO STRIKE APPELLANT'S REPLY BRIEF, AND(B) MOTION FOR LEAVE TO FILE AMENDED REPLY BRIEF
On Behalf Of RACE TRACK SOUTH
Docket Date 2014-12-11
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ APPELLEE McCORMICK WOODS INVESTMENTS, LLC's MOTION TO STRIKE APPELLANT'S REPLY BRIEF
On Behalf Of MC CORMICK WOODS INVESTMENTS,
Docket Date 2014-12-01
Type Brief
Subtype Reply Brief
Description Appellant Reply Brief
On Behalf Of RACE TRACK SOUTH
Docket Date 2014-11-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Kurt E. Davis, Esq. 224390
On Behalf Of RACE TRACK SOUTH
Docket Date 2014-11-07
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description ORDER GRANTING APPELLANT'S REPLY BRIEF
Docket Date 2014-11-07
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Reply Brief
Description Mot. for Extension of Time to File Reply Brief
On Behalf Of RACE TRACK SOUTH
Docket Date 2014-10-20
Type Brief
Subtype Appendix
Description Appendix for Answer Brief
On Behalf Of MC CORMICK WOODS INVESTMENTS,
Docket Date 2014-10-01
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description ORDER GRANTING EOT FOR ANSWER BRIEF
Docket Date 2014-09-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of MC CORMICK WOODS INVESTMENTS,
Docket Date 2014-09-09
Type Brief
Subtype Initial Brief
Description Initial Appellant Brief on Merits
On Behalf Of RACE TRACK SOUTH
Docket Date 2014-09-09
Type Record
Subtype Appendix to Initial Brief
Description Appendix for Initial Brief
On Behalf Of RACE TRACK SOUTH
Docket Date 2014-08-21
Type Record
Subtype Record on Appeal
Description Received Records ~ FTP RECORD HUEY
Docket Date 2014-06-24
Type Notice
Subtype Notice of Agreed Extension of Time
Description Stipulation for Extension of Time ~ 60 - IB due 09/09/2014
On Behalf Of RACE TRACK SOUTH
Docket Date 2014-05-06
Type Notice
Subtype Notice of Related Case or Issue
Description Notice of Related Case
On Behalf Of MC CORMICK WOODS INVESTMENTS,
Docket Date 2014-04-28
Type Order
Subtype Order on Filing Fee
Description fee - civil; atty
Docket Date 2014-04-24
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300
Docket Date 2014-04-24
Type Miscellaneous Document
Subtype Lower Tribunal Transmittal Cover Sheet
Description LOWER TRIBUNAL TRANSMITTAL COVER SHEET
Docket Date 2014-04-24
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed
On Behalf Of RACE TRACK SOUTH

Documents

Name Date
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-04-17
ANNUAL REPORT 2013-04-25
ANNUAL REPORT 2012-04-27
ANNUAL REPORT 2011-04-26
ANNUAL REPORT 2010-04-27
ANNUAL REPORT 2009-04-27
ANNUAL REPORT 2008-04-23
ANNUAL REPORT 2007-03-22
ANNUAL REPORT 2006-03-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State