Search icon

MIJAX MANAGER, LLC

Company Details

Entity Name: MIJAX MANAGER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
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
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

Agent

Name Role Address
KENNEY THERESA M Agent 4348 SOUTHPOINT BLVD., JACKSONVILLE, FL, 32216

Managing Member

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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-04-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 921 N Pennsylvania Ave, Winter Park, FL 32789 No data
CHANGE OF MAILING ADDRESS 2021-02-10 921 N Pennsylvania Ave, Winter Park, FL 32789 No data
LC AMENDMENT 2012-06-08 No data No data
LC ARTICLE OF CORRECTION 2012-04-13 No data No data

Court Cases

Title Case Number Docket Date Status
THE PANTRY, INC. AND CIRCLE K STORES, INC. VS MIJAX MANAGER, LLC 5D2020-0612 2020-03-03 Closed
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Eighteenth Judicial Circuit, Seminole County
2019-CA-000458-140-W

Parties

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

Documents

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 Feb 2025

Sources: Florida Department of State