Entity Name: | JUST TOYS CLASSIC CARS LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 24 Sep 2012 (12 years ago) |
Date of dissolution: | 31 Dec 2019 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 31 Dec 2019 (5 years ago) |
Document Number: | L12000121441 |
FEI/EIN Number | 46-1042141 |
Address: | 11350 Space Blvd, ORLANDO, FL, 32837, US |
Mail Address: | 11350 Space Blvd, ORLANDO, FL, 32837, US |
ZIP code: | 32837 |
County: | Orange |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SMITH MICHAEL D | Agent | 11350 Space Blvd, ORLANDO, FL, 32837 |
Name | Role | Address |
---|---|---|
SMITH Michael DJr. | Manager | 11350 Space Blvd, ORLANDO, FL, 32837 |
SMITH MIKE S | Manager | 11350 Space Blvd, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-31 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-12 | 11350 Space Blvd, ORLANDO, FL 32837 | No data |
CHANGE OF MAILING ADDRESS | 2018-12-12 | 11350 Space Blvd, ORLANDO, FL 32837 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-12 | 11350 Space Blvd, ORLANDO, FL 32837 | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000205730 | ACTIVE | 1000000986456 | ORANGE | 2024-04-01 | 2044-04-10 | $ 20,273.76 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J20000062691 | ACTIVE | 1000000854736 | ORANGE | 2020-01-14 | 2040-01-29 | $ 2,674.83 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J19000317329 | LAPSED | 2018 CA 010245-O | ORANGE CTY CIR CT | 2019-07-21 | 2024-07-31 | $75,000.00 | WALTER BROLMANN AKA WALLY BROLMANN, C/O 1600 S. FEDERAL HWY, SUITE 200, FORT PIERCE, FL 34950 |
J18000544312 | ACTIVE | 1000000790232 | ORANGE | 2018-07-18 | 2038-08-02 | $ 574.92 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, ORLANDO SERVICE CENTER, 400 W ROBINSON ST STE N302, ORLANDO FL328011759 |
J17000300402 | LAPSED | 2017-CC-002651-O | COUNTY COURT, ORANGE COUNTY | 2017-05-03 | 2022-05-30 | $10,266.91 | HALL COMMUNICATIONS, INC., 404 WEST LINE STREET, LAKELAND FL 33801 |
J18000153536 | LAPSED | 2017-CA-006519-O | CIRCUIT COURT-ORANGE, FL | 2017-01-30 | 2023-04-19 | $97,447.06 | OUTFRONT MEDIA LLC,A DELAWARE LIMITED LIABILITY COMPANY, 405 LEXINGTON AVENUE, NEW YORK, NY 10174 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
WALTER MILLER VS NEXTGEAR CAPITAL, CT SOLUTIONS, TITLE PRO, MICHAEL D. SMITH, SR., JUST TOYS CLASSIC CARS, LLC, AND MICHAEL D. SMITH, JR. | 5D2022-0383 | 2022-02-15 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | WALTER MILLER, LLC |
Role | Appellant |
Status | Active |
Name | CT SOLUTIONS CORP. |
Role | Appellee |
Status | Active |
Name | NEXTGEAR CAPITAL, INC. |
Role | Appellee |
Status | Active |
Representations | James Norcross Floyd, Jr. |
Name | Michael D. Smith, Jr. |
Role | Appellee |
Status | Active |
Name | TITLE PRO LLC |
Role | Appellee |
Status | Active |
Name | Michael D. Smith, Sr. |
Role | Appellee |
Status | Active |
Name | JUST TOYS CLASSIC CARS LLC |
Role | Appellee |
Status | Active |
Name | Hon. Donald A. Myers, Jr. |
Role | Judge/Judicial Officer |
Status | Active |
Name | Orange Cty Circuit Ct Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2022-06-27 |
Type | Record |
Subtype | Returned Records |
Description | Returned Records ~ NO RECORD E-FILED |
Docket Date | 2022-06-27 |
Type | Mandate |
Subtype | Notice Memorandum |
Description | Notice Memorandum |
Docket Date | 2022-06-03 |
Type | Order |
Subtype | Order on Motion for Rehearing |
Description | Order Deny Rehearing |
Docket Date | 2022-05-10 |
Type | Post-Disposition Motions |
Subtype | Motion for Rehearing |
Description | Motion For Rehearing |
On Behalf Of | Walter Miller |
Docket Date | 2022-05-04 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ IB STRICKEN; NO AMENDED IB NEED BE FILED |
Docket Date | 2022-05-02 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ CERT OF SVC 04/27/2022; STRICKEN PER 5/4 ORDER |
On Behalf Of | Walter Miller |
Docket Date | 2022-04-26 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2022-04-26 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | Order Dismissing Appeal ~ FOR LACK OF JURISDICTION |
Docket Date | 2022-04-21 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ AMENDED PER 04/12/22 ORDER |
On Behalf Of | Walter Miller |
Docket Date | 2022-04-12 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ AA W/IN 10 DYS FILE AMENDED RESPONSE; DOCUMENT FILED 4/8 ACKNOWLEDGED BUT STRICKEN... |
Docket Date | 2022-04-08 |
Type | Misc. Events |
Subtype | Miscellaneous Docket Entry |
Description | Miscellaneous Docket Entry ~ "CERTIFICATE OF SERVICE"; STRICKEN PER 4/12 ORDER |
On Behalf Of | Walter Miller |
Docket Date | 2022-03-29 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken (certificate of service) ~ AA W/IN 10 DYS FILE AMENDED RESPONSE; RESPONSE STRICKEN |
Docket Date | 2022-03-28 |
Type | Response |
Subtype | Response |
Description | RESPONSE ~ PER 03/11/22 ORDER; STRICKEN PER 3/29 ORDER |
On Behalf Of | Walter Miller |
Docket Date | 2022-03-11 |
Type | Order |
Subtype | Show Cause Timeliness (Appeal) |
Description | Order - Show Cause for Untimely Filing of Notice of Appeal ~ AA W/IN 10 DYS |
Docket Date | 2022-03-09 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ 203 PAGES |
On Behalf Of | Orange Cty Circuit Ct Clerk |
Docket Date | 2022-02-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2022-02-15 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order to pay filing fee - Civil appeal (300) |
Docket Date | 2022-02-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed ~ FILED BELOW 1/18/22 |
On Behalf Of | Walter Miller |
Docket Date | 2022-02-15 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgement Letter 1 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-12-31 |
ANNUAL REPORT | 2019-04-27 |
AMENDED ANNUAL REPORT | 2018-12-12 |
ANNUAL REPORT | 2018-01-20 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-08-02 |
AMENDED ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2016-01-25 |
ANNUAL REPORT | 2015-01-08 |
AMENDED ANNUAL REPORT | 2014-09-11 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State