Search icon

JUST TOYS CLASSIC CARS LLC

Company Details

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

Agent

Name Role Address
SMITH MICHAEL D Agent 11350 Space Blvd, ORLANDO, FL, 32837

Manager

Name Role Address
SMITH Michael DJr. Manager 11350 Space Blvd, ORLANDO, FL, 32837
SMITH MIKE S Manager 11350 Space Blvd, ORLANDO, FL, 32837

Events

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

Debts

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

Court Cases

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
Classification NOA Final - Circuit Civil - Other
Court 5th District Court of Appeal
Originating Court Circuit Court for the Ninth Judicial Circuit, Orange County
2020-CA-003390-O

Parties

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

Documents

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