Search icon

MORGAN TIRE & AUTO, LLC

Headquarter

Company Details

Entity Name: MORGAN TIRE & AUTO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 05 Jan 2009 (16 years ago)
Date of dissolution: 13 Dec 2013 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 13 Dec 2013 (11 years ago)
Document Number: L09000000491
FEI/EIN Number 593049617
Address: 2021 SUNNYDALE BLVD., CLEARWATER, FL, 33765
Mail Address: PO BOX 81070, CLEVELAND, OH, 44181
ZIP code: 33765
County: Pinellas
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of MORGAN TIRE & AUTO, LLC, MINNESOTA 3d19d71f-93d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of MORGAN TIRE & AUTO, LLC, KENTUCKY 0723517 KENTUCKY

Agent

Name Role
NRAI SERVICES, INC. Agent

Manager

Name Role Address
GARFIELD GARY Manager 535 MARRIOTT DRIVE, NASHVILLE, TN, 37214
MAGEE LARRY Manager 333 EAST LAKE STREET, BLOOMINGDALE, IL, 60108
NISHIYAMA ASAHIKO Manager 535 MARRIOTT DRIVE, NASHVILLE, TN, 37214
WATTERSON STUART Manager 2021 SUNNYDALE BLVD., CLEARWATER, FL, 33765
DAVID SEELE Manager 333 EAST LAKE DR, BLOOMINGDALE, IL, 60108

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000146268 TIRES PLUS EXPIRED 2009-08-17 2014-12-31 No data PO BOX 81070, CLEVELAND, OH, 44181-0070

Events

Event Type Filed Date Value Description
MERGER 2013-12-13 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS M01000002538. MERGER NUMBER 500000136525
REGISTERED AGENT ADDRESS CHANGED 2011-02-11 515 E. PARK AVENUE, TALLAHASSEE, FL 32301 No data
CHANGE OF MAILING ADDRESS 2010-03-31 2021 SUNNYDALE BLVD., CLEARWATER, FL 33765 No data
LC AMENDMENT 2009-02-17 No data No data
MERGER 2009-01-06 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 900000093089
CONVERSION 2009-01-05 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS S32114. CONVERSION NUMBER 500000093025

Court Cases

Title Case Number Docket Date Status
DANDAL DAMPIER VS MORGAN TIRE & AUTO, LLC, ETC. 5D2011-1201 2011-04-13 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Seventh Judicial Circuit, Volusia County
2010-11514CIDL

Parties

Name DANDAL DAMPIER
Role Appellant
Status Active
Representations Michael P. Kelton
Name MORGAN TIRE & AUTO, LLC
Role Appellee
Status Active
Representations John T. Conner
Name Volusia Cty Circuit Crt Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2014-11-18
Type Event
Subtype File Destroyed
Description File Destroyed
Docket Date 2012-06-07
Type Record
Subtype Returned Records
Description Returned Records
Docket Date 2012-04-04
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2012-03-16
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Opinion
Docket Date 2012-03-05
Type Order
Subtype Order on Motion to Accept Brief as Timely
Description ORD-Accept Brief as Timely Filed
Docket Date 2012-02-27
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of DANDAL DAMPIER
Docket Date 2012-01-06
Type Motions Relating to Briefs
Subtype Motion to Accept Brief as Timely
Description Motion To Accept Timely Brief
On Behalf Of DANDAL DAMPIER
Docket Date 2012-01-06
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of DANDAL DAMPIER
Docket Date 2012-01-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Reply Brief
Description Order Grant EOT Reply Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D080-1
Docket Date 2011-12-30
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 DANDAL DAMPIER
Docket Date 2011-11-03
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of MORGAN TIRE & AUTO, LLC
Docket Date 2011-10-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-10-05
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MORGAN TIRE & AUTO, LLC
Docket Date 2011-08-26
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Order Grant EOT for Answer Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-08-25
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extensio of time to file Answer Brief
On Behalf Of MORGAN TIRE & AUTO, LLC
Docket Date 2011-08-22
Type Record
Subtype Record on Appeal
Description Received Records ~ 2VOL
Docket Date 2011-08-10
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of DANDAL DAMPIER
Docket Date 2011-08-10
Type Motions Relating to Oral Argument
Subtype Motion/Request for Oral Argument
Description Request for Oral Argument ~ AA Michael P. Kelton 0021756
Docket Date 2011-07-11
Type Order
Subtype Order on Motion for Extension of Time to Serve Initial Brief
Description Order Grant EOT for Initial Brief ~ ATTYS EMAIL BRFS IN COMPLIANCE WITH AO5D08-01
Docket Date 2011-07-08
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 DANDAL DAMPIER
Docket Date 2011-05-02
Type Order
Subtype Order Declining Referral to Mediation
Description ORD- Declining Referral to Mediation ~ SIGNED BY HON PALMER
Docket Date 2011-04-21
Type Misc. Events
Subtype Docketing Statement
Description Docketing Statement Appellant ~ AA Michael P. Kelton 0021756
Docket Date 2011-04-13
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Filed ~ D.S./MED
On Behalf Of DANDAL DAMPIER
Docket Date 2011-04-13
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
ANNUAL REPORT 2013-01-29
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2010-03-31
ADDRESS CHANGE 2009-09-11
LC Amendment 2009-02-17
Merger 2009-01-06
Florida Limited Liability 2009-01-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State