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 |
Name | Role | Address |
---|---|---|
SCHOENBOHM CHRISTOPHER | Agent | 6424 Pinecastle Blvd, ORLANDO, FL, 32809 |
Name | Role | Address |
---|---|---|
SCHOENBOHM CHRISTOPHER | Manager | 8762 WARWICK SHORE XING, ORLANDO, FL, 32829 |
Name | Role | Address |
---|---|---|
Schoenbohm Ada I | Chief Financial Officer | 407 Bif Ct, ORLANDO, FL, 32809 |
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 |
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 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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