Entity Name: | JUST TOYS CLASSIC CARS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
JUST TOYS CLASSIC CARS 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: | 24 Sep 2012 (13 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
Federal Employer Identification (FEI) Number assigned by the IRS. |
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 DJr. | Manager | 11350 Space Blvd, ORLANDO, FL, 32837 |
SMITH MIKE S | Manager | 11350 Space Blvd, ORLANDO, FL, 32837 |
SMITH MICHAEL D | Agent | 11350 Space Blvd, ORLANDO, FL, 32837 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-12-31 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-12-12 | 11350 Space Blvd, ORLANDO, FL 32837 | - |
CHANGE OF MAILING ADDRESS | 2018-12-12 | 11350 Space Blvd, ORLANDO, FL 32837 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-12-12 | 11350 Space Blvd, ORLANDO, FL 32837 | - |
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 Apr 2025
Sources: Florida Department of State