Entity Name: | MIJAX MANAGER, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIJAX MANAGER, 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: | 26 Mar 2012 (13 years ago) |
Date of dissolution: | 26 Apr 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Apr 2023 (2 years ago) |
Document Number: | L12000041607 |
FEI/EIN Number |
38-3872239
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 921 N Pennsylvania Ave, Winter Park, FL, 32789, US |
Mail Address: | 921 N Pennsylvania Ave, Winter Park, FL, 32789, US |
ZIP code: | 32789 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
EASTON WILLIAM M | Managing Member | 1923 SOUTHHAMPTON ROAD, JACKSONVILLE, FL, 32207 |
EASTON EDWARD W | Managing Member | 10165 NW 19TH STREET, MIAMI, FL, 33172 |
BRYAN JULIAN T | Managing Member | 921 N Pennsylvania Ave, Winter Park, FL, 32789 |
KENNEY THERESA M | Agent | 4348 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-10 | 921 N Pennsylvania Ave, Winter Park, FL 32789 | - |
CHANGE OF MAILING ADDRESS | 2021-02-10 | 921 N Pennsylvania Ave, Winter Park, FL 32789 | - |
LC AMENDMENT | 2012-06-08 | - | - |
LC ARTICLE OF CORRECTION | 2012-04-13 | - | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE PANTRY, INC. AND CIRCLE K STORES, INC. VS MIJAX MANAGER, LLC | 5D2020-0612 | 2020-03-03 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | CIRCLE K STORES INC. |
Role | Appellant |
Status | Active |
Name | THE PANTRY, INC. |
Role | Appellant |
Status | Active |
Representations | Winston K. Borkowski, D. Kent Safriet |
Name | MIJAX MANAGER, LLC |
Role | Appellee |
Status | Active |
Representations | Gary L. Summers |
Name | Hon. Susan Stacy |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk Seminole |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2020-05-18 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits |
On Behalf Of | The Pantry, INC. |
Docket Date | 2020-05-08 |
Type | Record |
Subtype | Supplemental Record |
Description | Supplemental Records ~ 118 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-05-01 |
Type | Order |
Subtype | Order on Motion to Supplement Record |
Description | Order Granting Motion to Supplement the Record ~ SROA BY 5/20 |
Docket Date | 2021-01-25 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2021-01-25 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD EFILED |
Docket Date | 2020-12-31 |
Type | Disposition by Opinion |
Subtype | Reversed |
Description | Reversed - Authored Opinion ~ AND REMANDED WITH INSTRUCTIONS |
Docket Date | 2020-11-09 |
Type | Notice |
Subtype | Notice of Supplemental Authority |
Description | Notice of Supplemental Authority |
On Behalf Of | The Pantry, INC. |
Docket Date | 2020-10-21 |
Type | Notice |
Subtype | Notice |
Description | NOTICE OF ORAL ARGUMENT VIA ZOOM |
Docket Date | 2020-10-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AE'S RESPONSE PER 10/21 ORDER |
On Behalf Of | Mijax Manager, LLC |
Docket Date | 2020-10-21 |
Type | Order |
Subtype | Zoom Instructions-OA |
Description | ZOOM INSTRUCTIONS-ORAL ARGUMENTS |
Docket Date | 2020-07-29 |
Type | Notice |
Subtype | Notice of Oral Argument |
Description | NOTICE OF ORAL ARGUMENT |
Docket Date | 2020-07-15 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | The Pantry, INC. |
Docket Date | 2020-07-15 |
Type | Motions Relating to Oral Argument |
Subtype | Motion/Request for Oral Argument |
Description | Request for Oral Argument |
On Behalf Of | The Pantry, INC. |
Docket Date | 2020-06-15 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | Mijax Manager, LLC |
Docket Date | 2020-04-30 |
Type | Motions Relating to Records |
Subtype | Motion to Supplement Record |
Description | Motion To File Supplemental Record ~ JT STIP |
On Behalf Of | Mijax Manager, LLC |
Docket Date | 2020-04-20 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 855 PAGES |
On Behalf Of | Clerk Seminole |
Docket Date | 2020-03-13 |
Type | Misc. Events |
Subtype | Court Reporter Acknowledgement Letter |
Description | Court Reporter Ack. Letter |
Docket Date | 2020-03-10 |
Type | Order |
Subtype | Order Declining Referral to Mediation |
Description | ORD- Declining Referral to Mediation ~ IB W/IN 70 DYS |
Docket Date | 2020-03-09 |
Type | Mediation |
Subtype | Mediation Questionnaire |
Description | Mediation Questionnaire ~ AE Gary L. Summers 0341525 |
On Behalf Of | Mijax Manager, LLC |
Docket Date | 2020-03-09 |
Type | Misc. Events |
Subtype | Case Filing Fee Paid through Portal |
Description | CASE FILING FEE PAID THROUGH PORTAL |
On Behalf Of | The Pantry, INC. |
Docket Date | 2020-03-03 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2020-03-03 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Docket Date | 2020-03-03 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | The Pantry, INC. |
Docket Date | 2020-03-03 |
Type | Misc. Events |
Subtype | Fee Status |
Description | FP:Fee Paid Through Portal |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-04-26 |
ANNUAL REPORT | 2022-02-04 |
ANNUAL REPORT | 2021-02-10 |
ANNUAL REPORT | 2020-02-11 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-05-08 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-28 |
ANNUAL REPORT | 2015-04-23 |
ANNUAL REPORT | 2014-02-27 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State