Search icon

SMART AUTO MART, LLC

Company Details

Entity Name: SMART AUTO MART, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Feb 2008 (17 years ago)
Date of dissolution: 01 May 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2017 (8 years ago)
Document Number: L08000013346
FEI/EIN Number 300688872
Address: 6432 PINECASTLE BLVD STE A, ORLANDO, FL, 32809
Mail Address: 6424 Pinecastle Blvd, ORLANDO, FL, 32809, US
ZIP code: 32809
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
SCHOENBOHM CHRISTOPHER Agent 6424 Pinecastle Blvd, ORLANDO, FL, 32809

Manager

Name Role Address
SCHOENBOHM CHRISTOPHER Manager 8762 WARWICK SHORE XING, ORLANDO, FL, 32829

Chief Financial Officer

Name Role Address
Schoenbohm Ada I Chief Financial Officer 407 Bif Ct, ORLANDO, FL, 32809

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-05-01 No data No data
REGISTERED AGENT ADDRESS CHANGED 2016-05-11 6424 Pinecastle Blvd, Ste D, ORLANDO, FL 32809 No data
REINSTATEMENT 2016-05-11 No data No data
CHANGE OF MAILING ADDRESS 2016-05-11 6432 PINECASTLE BLVD STE A, ORLANDO, FL 32809 No data
REGISTERED AGENT NAME CHANGED 2016-05-11 SCHOENBOHM, CHRISTOPHER No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 No data No data
CHANGE OF PRINCIPAL ADDRESS 2012-08-30 6432 PINECASTLE BLVD STE A, ORLANDO, FL 32809 No data
LC AMENDMENT 2012-08-30 No data No data
LC AMENDMENT 2011-08-19 No data No data
PENDING REINSTATEMENT 2011-06-07 No data No data

Court Cases

Title Case Number Docket Date Status
ADA SCHOENBOHM VS MCCOY FEDERAL CREDIT UNION, SMART AUTO MART, LLC, AND CHRISTOPHER SCHOENBOHM 5D2022-0326 2022-02-08 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-012365-O

Parties

Name Ada Schoenbohm
Role Appellant
Status Active
Representations David S. Cohen
Name McCoy Federal Credit Union
Role Appellee
Status Active
Representations August J. Stanton, III
Name Christopher Schoenbohm
Role Appellee
Status Active
Name SMART AUTO MART, LLC
Role Appellee
Status Active
Name Hon. Denise Beamer
Role Judge/Judicial Officer
Status Active
Name Orange Cty Circuit Ct Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2022-05-09
Type Record
Subtype Returned Records
Description Returned Records ~ NO RECORD E-FILE
Docket Date 2022-05-09
Type Mandate
Subtype Notice Memorandum
Description Notice Memorandum
Docket Date 2022-04-14
Type Order
Subtype Order on Motion/Notice Voluntary Dismissal (non-dispositive)
Description Order Granting Voluntary Dismissal
Docket Date 2022-04-14
Type Disposition
Subtype Dismissed
Description Dismissed - Order by Clerk
Docket Date 2022-04-12
Type Mediation
Subtype Mediation Report
Description Mediation Report ~ MD Todd M. Hoepker 0507611
Docket Date 2022-04-12
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice of Voluntary Dismissal ~ JT STIP
On Behalf Of Ada Schoenbohm
Docket Date 2022-02-28
Type Order
Subtype Order Appointing Mediator
Description ORD-Appointing Mediator
Docket Date 2022-02-28
Type Mediation
Subtype Response to Order of Referral to Mediation
Description Response to Order of Referral to Mediation
On Behalf Of Ada Schoenbohm
Docket Date 2022-02-18
Type Order
Subtype Order of Referral to Mediation
Description ORD-Referral To Mediation
Docket Date 2022-02-17
Type Mediation
Subtype Mediation Questionnaire
Description Mediation Questionnaire ~ AA David S. Cohen 970638
On Behalf Of Ada Schoenbohm
Docket Date 2022-02-11
Type Mediation
Subtype Confidential Statement
Description Confidential Statement ~ AE August J. Stanton, III 976113
On Behalf Of McCoy Federal Credit Union
Docket Date 2022-02-09
Type Order
Subtype Mediation Letter to LT
Description Mediation Letter to L.T.
Docket Date 2022-02-08
Type Misc. Events
Subtype Case Filing Fee Paid through Portal
Description CASE FILING FEE PAID THROUGH PORTAL
On Behalf Of Ada Schoenbohm
Docket Date 2022-02-08
Type Order
Subtype Order on Filing Fee
Description Order to pay filing fee - Civil appeal (300)
Docket Date 2022-02-08
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgement Letter 1
Docket Date 2022-02-08
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ FILED BELOW 2/1/22
On Behalf Of Ada Schoenbohm

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-05-01
REINSTATEMENT 2016-05-11
AMENDED ANNUAL REPORT 2014-06-04
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-01
LC Amendment 2012-08-30
ANNUAL REPORT 2012-04-30
LC Amendment 2011-08-19
REINSTATEMENT 2011-06-06
Florida Limited Liability 2008-02-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State