MIJAX MANAGER, LLC - Florida Company Profile

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 |
City: | Winter Park |
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 |
This company hasn't received any reviews.
Date of last update: 03 Aug 2025
Sources: Florida Department of State