Entity Name: | SMART AUTO MART, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SMART AUTO MART, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 | Manager | 8762 WARWICK SHORE XING, ORLANDO, FL, 32829 |
Schoenbohm Ada I | Chief Financial Officer | 407 Bif Ct, ORLANDO, FL, 32809 |
SCHOENBOHM CHRISTOPHER | Agent | 6424 Pinecastle Blvd, ORLANDO, FL, 32809 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2017-05-01 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-11 | 6424 Pinecastle Blvd, Ste D, ORLANDO, FL 32809 | - |
REINSTATEMENT | 2016-05-11 | - | - |
CHANGE OF MAILING ADDRESS | 2016-05-11 | 6432 PINECASTLE BLVD STE A, ORLANDO, FL 32809 | - |
REGISTERED AGENT NAME CHANGED | 2016-05-11 | SCHOENBOHM, CHRISTOPHER | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2012-08-30 | 6432 PINECASTLE BLVD STE A, ORLANDO, FL 32809 | - |
LC AMENDMENT | 2012-08-30 | - | - |
LC AMENDMENT | 2011-08-19 | - | - |
PENDING REINSTATEMENT | 2011-06-07 | - | - |
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 Apr 2025
Sources: Florida Department of State