Entity Name: | EVOLUTION AUTO SALES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
EVOLUTION AUTO SALES, 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 Oct 2010 (15 years ago) |
Date of dissolution: | 02 Nov 2021 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 02 Nov 2021 (3 years ago) |
Document Number: | L10000104865 |
FEI/EIN Number |
273695151
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2885 ALOMA LAKE RUN, OVIEDO, FL, 32765, US |
Mail Address: | 2885 ALOMA LAKE RUN, OVIEDO, FL, 32765, US |
ZIP code: | 32765 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ASFOOR SAMEER T | Agent | 2885 ALOMA LAKE RUN, OVIEDO, FL, 32765 |
SAMEER T. ASFOOR FAMILY TRUST UTA 9/4/09 | Managing Member | 2885 ALOMA LAKE RUN, OVIEDO, FL, 32765 |
KRISTY A. ASFOOR FAMILY TRUST UTA 9/4/09 | Managing Member | 2885 ALOMA LAKE RUN, OVIEDO, FL, 32765 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G10000107580 | EVOLUTION AUTO | EXPIRED | 2010-11-24 | 2015-12-31 | - | 2885 ALOMA LAKE RUN, OVIEDO, FL, 32765 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-11-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-06-29 | 2885 ALOMA LAKE RUN, OVIEDO, FL 32765 | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 2885 ALOMA LAKE RUN, OVIEDO, FL 32765 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-06-29 | 2885 ALOMA LAKE RUN, OVIEDO, FL 32765 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J21000207807 | ACTIVE | 2014-CA-011965 | ORANGE COUNTY | 2020-01-30 | 2026-05-05 | $31989.88 | JANET CARLETTI, 5102 MYRTLEWOOD DR., SANFORD, FL 32771 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
JANET CARLETTI VS EVOLUTION AUTO SALES, LLC, A FLORIDA LIMITED LIABILITY COMPANY D/B/A EVOLUTION AUTO AND SAMEER T. ASFOOR | 5D2021-2583 | 2021-10-20 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | Janet Carletti |
Role | Appellant |
Status | Active |
Representations | Christopher R. Turner |
Name | EVOLUTION AUTO INC |
Role | Appellee |
Status | Active |
Name | EVOLUTION AUTO SALES, LLC |
Role | Appellee |
Status | Active |
Representations | L. William Porter, III, Omar Saleh, CHARLES EMANUEL |
Name | Sameer T. Asfoor |
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 | 2021-11-03 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation |
Docket Date | 2021-12-21 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2021-12-21 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2021-12-02 |
Type | Order |
Subtype | Order on Motion/Notice Voluntary Dismissal (non-dispositive) |
Description | Order Granting Voluntary Dismissal |
Docket Date | 2021-12-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2021-11-29 |
Type | Motions Other |
Subtype | Motion/Notice Voluntary Dismissal |
Description | Notice of Voluntary Dismissal |
On Behalf Of | Janet Carletti |
Docket Date | 2021-11-02 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE L. William Porter, III 116882 |
On Behalf Of | Evolution Auto Sales, LLC |
Docket Date | 2021-11-01 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE CHARLES EMANUEL 913391 |
On Behalf Of | Evolution Auto Sales, LLC |
Docket Date | 2021-10-27 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ AMENDED NOA |
Docket Date | 2021-10-20 |
Type | Order |
Subtype | Mediation Letter to LT |
Description | Mediation Letter to L.T. |
Docket Date | 2021-10-20 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
On Behalf Of | Janet Carletti |
Docket Date | 2021-10-20 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2021-10-20 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/14/21 |
On Behalf Of | Janet Carletti |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 05-2014-CA-011965 |
Parties
Name | Sameer T. Asfoor |
Role | Appellant |
Status | Active |
Name | EVOLUTION AUTO SALES, LLC |
Role | Appellant |
Status | Active |
Name | EVOLUTION AUTO INC |
Role | Appellant |
Status | Active |
Name | Janet Carletti |
Role | Appellee |
Status | Active |
Representations | Christopher R. Turner |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-08-31 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-08-31 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2020-08-12 |
Type | Order |
Subtype | Order |
Description | ORD-Moot |
Docket Date | 2020-08-11 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal |
Docket Date | 2020-08-11 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PROSECUTE |
Docket Date | 2020-07-22 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief/ROA ~ APPEAL DISMISSED AS TO EVOLUTION AUTO SALES; AA, SAMEER ASFOOR TO SHOW CAUSE W/IN 10 DAYS - NO RECORD OR BRIEF |
Docket Date | 2020-07-17 |
Type | Notice |
Subtype | Notice of Change of Address |
Description | Notice of Change of Address |
On Behalf Of | Janet Carletti |
Docket Date | 2020-06-25 |
Type | Order |
Subtype | Amended/Corrected Order |
Description | ORD-Amended Order ~ OF 6/16 ORDER TO SHOW CAUSE; EVOLUTION TO RESPOND BY 7/6 |
Docket Date | 2020-06-16 |
Type | Order |
Subtype | Order to Show Cause |
Description | Order to Show Cause ~ BY 6/26; EVOLUTION AUTO SALES SHALL SHOW CAUSE WHY NOT DISMISS AS TO AA EVOLUTION AUTO SALES |
Docket Date | 2020-06-05 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Fees and Cost ~ FOR MERIT PANEL CONSIDERATION |
On Behalf Of | Janet Carletti |
Docket Date | 2020-06-03 |
Type | Order |
Subtype | Order on Miscellaneous Motion |
Description | Order Deny Rehearing Interim Order |
Docket Date | 2020-05-27 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-File Response to Clerk's Notice ~ AA W/IN 10 DYS |
Docket Date | 2020-05-26 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ INABILITY TO COMPLETE ROA |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2020-05-26 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing/Interim Order ~ OF 5/19 ORDER |
On Behalf Of | Janet Carletti |
Docket Date | 2020-05-19 |
Type | Order |
Subtype | Order re Counsel |
Description | ORD-Withdraw as Counsel ~ AA EVOLUTION AUTO SALES, LLC OBTAIN COUNSEL BY 6/8; IB BY 6/29; S. BIGGIE, ESQ. W/DRAWN; |
Docket Date | 2020-05-14 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | Evolution Auto Sales, LLC |
Docket Date | 2020-05-08 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ AMENDED |
On Behalf Of | Evolution Auto Sales, LLC |
Docket Date | 2020-05-08 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Grant EOT for Initial Brief ~ IB BY 6/8 |
Docket Date | 2020-05-07 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief ~ SEE AMENDED MOTION |
On Behalf Of | Evolution Auto Sales, LLC |
Docket Date | 2020-03-24 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-03-23 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | Evolution Auto Sales, LLC |
Docket Date | 2020-03-16 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AA Stephen Joseph Biggie 0084035 |
On Behalf Of | Evolution Auto Sales, LLC |
Docket Date | 2020-03-06 |
Type | Mediation |
Subtype | Confidential Statement |
Description | Confidential Statement ~ AE Christopher R. Turner 47150 |
On Behalf Of | Janet Carletti |
Docket Date | 2020-03-04 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-03-04 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-03-04 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Docket Date | 2020-03-04 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 2/28/20 |
On Behalf Of | Evolution Auto Sales, LLC |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CA-11965-A-O |
Parties
Name | EVOLUTION AUTO SALES, LLC |
Role | Appellant |
Status | Active |
Representations | CHARLES EMANUEL |
Name | Sameer T. Asfoor |
Role | Appellant |
Status | Active |
Name | JANET CARLETTI |
Role | Appellee |
Status | Active |
Representations | Christopher R. Turner |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-03-25 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Reply Brief |
Description | Order Grant EOT Reply Brief ~ RB BY 4/8/19 |
Docket Date | 2019-07-29 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2019-07-29 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-07-09 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed ~ PCA |
Docket Date | 2019-04-08 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | Evolution Auto Sales, LLC |
Docket Date | 2019-03-25 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Reply Brief |
Description | Mot. for Extension of Time to File Reply Brief ~ AMENDED |
On Behalf Of | Evolution Auto Sales, LLC |
Docket Date | 2019-03-21 |
Type | Order |
Subtype | Order on Motion for Extension of Time |
Description | Denied for Non-Service on Client ~ AAS FILE AMEND MOT W/IN 5 DAYS |
Docket Date | 2019-03-06 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | JANET CARLETTI |
Docket Date | 2019-02-26 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Grant EOT for Answer Brief ~ AB DUE 3/11. |
Docket Date | 2019-02-19 |
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 | JANET CARLETTI |
Docket Date | 2019-02-04 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | Evolution Auto Sales, LLC |
Docket Date | 2019-01-23 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 10 PAGES - SEALED |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2018-12-21 |
Type | Order |
Subtype | Order |
Description | ORD - Appeal to Proceed ~ ROA BY 1/20; IB W/IN 15 DAYS OF ROA |
Docket Date | 2018-12-20 |
Type | Misc. Events |
Subtype | Miscellaneous Trial Court Order |
Description | ORD-From Circuit Court/Agency ~ FINAL JUDGMENT |
Docket Date | 2018-11-15 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 11/5 ORDER |
On Behalf Of | Evolution Auto Sales, LLC |
Docket Date | 2018-11-05 |
Type | Order |
Subtype | Order on Motion for Reinstatement |
Description | ORD-Reinstatement ~ AA W/IN 10 DAYS SHOW CAUSE - LACK OF JURIS... |
Docket Date | 2018-11-02 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk ~ FAILURE TO PAY FILING FEE |
Docket Date | 2018-11-01 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee |
Docket Date | 2018-10-12 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-10-12 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 10/8/18 |
On Behalf Of | Evolution Auto Sales, LLC |
Docket Date | 2018-10-12 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-10-12 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2019-03-21 |
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 | Evolution Auto Sales, LLC |
Docket Date | 2018-11-21 |
Type | Order |
Subtype | Order Relinquishing Jurisdiction |
Description | Jurisdiction Relinquished ~ JURISDICTION RELINQUISHED FOR 30 DAYS; 11/5 OTSC DISCHARGED |
Classification | NOA Final - Circuit Civil - Other |
Court | 5th District Court of Appeal |
Originating Court |
Circuit Court for the Ninth Judicial Circuit, Orange County 2014-CA-011965-O |
Parties
Name | Sameer T. Asfoor |
Role | Appellant |
Status | Active |
Name | EVOLUTION AUTO SALES, LLC |
Role | Appellant |
Status | Active |
Representations | CHARLES EMANUEL |
Name | JANET CARLETTI |
Role | Appellee |
Status | Active |
Representations | Christopher R. Turner |
Name | Hon. Kevin B. Weiss |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2018-10-01 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2018-09-12 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Clerk |
Docket Date | 2018-09-12 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Dism. Filing Fee ~ CASE DISMISSED. |
Docket Date | 2018-08-21 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2018-08-21 |
Type | Misc. Events |
Subtype | Fee Status |
Description | DM:No Fee - Case Dismissed |
Docket Date | 2018-08-21 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2018-08-21 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 8/15/18 |
On Behalf Of | Evolution Auto Sales, LLC |
Docket Date | 2018-10-01 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-11-02 |
ANNUAL REPORT | 2021-04-29 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-02-11 |
ANNUAL REPORT | 2016-03-08 |
ANNUAL REPORT | 2015-03-21 |
ANNUAL REPORT | 2014-03-17 |
ANNUAL REPORT | 2013-04-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State