Search icon

EVOLUTION AUTO SALES, LLC

Company Details

Entity Name: EVOLUTION AUTO SALES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 06 Oct 2010 (14 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
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

Agent

Name Role Address
ASFOOR SAMEER T Agent 2885 ALOMA LAKE RUN, OVIEDO, FL, 32765

Managing Member

Name Role Address
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000107580 EVOLUTION AUTO EXPIRED 2010-11-24 2015-12-31 No data 2885 ALOMA LAKE RUN, OVIEDO, FL, 32765

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-11-02 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-29 2885 ALOMA LAKE RUN, OVIEDO, FL 32765 No data
CHANGE OF MAILING ADDRESS 2020-06-29 2885 ALOMA LAKE RUN, OVIEDO, FL 32765 No data
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 2885 ALOMA LAKE RUN, OVIEDO, FL 32765 No data

Debts

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

Court Cases

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
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

Parties

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
SAMEER T. ASFOOR VS JANET CARLETTI 5D2020-0615 2020-03-04 Closed
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
EVOLUTION AUTO SALES, LLC, D/B/A EVOLUTION AUTO AND SAMEER T. ASFOOR VS JANET CARLETTI 5D2018-3205 2018-10-12 Closed
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
EVOLUTION AUTO SALES, LLC, D/B/A EVOLUTION AUTO AND SAMEER T. ASFOOR VS JANET CARLETTI 5D2018-2685 2018-08-21 Closed
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

Documents

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 Feb 2025

Sources: Florida Department of State