Entity Name: | CLASSIC AUTO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CLASSIC AUTO HOLDINGS, 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: | 02 Nov 2012 (12 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L12000139404 |
FEI/EIN Number |
463838413
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2901 SE Gran Park Way, STUART, FL, 34997, US |
Mail Address: | 2901 SE Gran Park Way, STUART, FL, 34997, US |
ZIP code: | 34997 |
County: | Martin |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DANZIG CRAIG | Manager | 2901 SE Gran Park Way, STUART, FL, 34997 |
DANZIG CRAIG B | Agent | 2901 SE Gran Park Way, STUART, FL, 34997 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-02-18 | 2901 SE Gran Park Way, STUART, FL 34997 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-02-18 | 2901 SE Gran Park Way, STUART, FL 34997 | - |
CHANGE OF MAILING ADDRESS | 2015-02-18 | 2901 SE Gran Park Way, STUART, FL 34997 | - |
REGISTERED AGENT NAME CHANGED | 2015-02-18 | DANZIG, CRAIG B | - |
REINSTATEMENT | 2015-02-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-11-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000060293 | TERMINATED | 43-2015-CA-000445 | MARTIN COUNTY CIRCUIT COURT | 2018-02-05 | 2023-02-12 | $291,443.31 | 623 RENTAL PROPERTIES, LLC, 24 SIMARA STREET, SEWALLS POINT, FL 34996 |
J18000417394 | LAPSED | 43-2015-CA-000445 | MARTIN COUNTY CIRCUIT COURT | 2018-02-05 | 2023-06-19 | $291,443.31 | 623 RENTAL PROPERTIES, LLC, 24 SIMARA STREET, SEWALLS POINT, FL 34996 |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LOUIE WISE VS 623 RENTAL PROPERTIES, LLC, et al. | 4D2018-0659 | 2018-02-24 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | LOUIE WISE |
Role | Appellant |
Status | Active |
Representations | Robert Scott Gershman |
Name | CLASSIC AUTO HOLDINGS, LLC |
Role | Appellee |
Status | Active |
Name | 623 RENTAL PROPERTIES, LLC |
Role | Appellee |
Status | Active |
Representations | MICHAEL JAMES CRISTOFORO, Jeffrey J. Saunders |
Name | Hon. Barbara W. Bronis |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2019-01-15 |
Type | Order |
Subtype | Order on Motion To Strike |
Description | Deny Motion to Strike ~ Upon consideration of appellant's January 8, 2019 response, it is ORDERED that appellee's December 19, 2018 "motion to strike appellant's untimely reply" is denied. |
Docket Date | 2019-01-08 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | LOUIE WISE |
Docket Date | 2019-01-04 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-Appellant to File Response ~ ORDERED that appellant is directed to respond, within ten (10) days from the date of this order, to appellee's motion to strike filed December 19, 2018. |
Docket Date | 2018-12-19 |
Type | Motions Other |
Subtype | Motion To Strike |
Description | Motion To Strike |
On Behalf Of | 623 RENTAL PROPERTIES, LLC |
Docket Date | 2018-12-18 |
Type | Brief |
Subtype | Reply Brief |
Description | Appellant's Reply Brief |
On Behalf Of | LOUIE WISE |
Docket Date | 2018-11-30 |
Type | Motions Relating to Attorney Fees/Costs |
Subtype | Motion For Attorney's Fees |
Description | Motion For Attorney's Fees |
On Behalf Of | 623 RENTAL PROPERTIES, LLC |
Docket Date | 2018-11-13 |
Type | Brief |
Subtype | Answer Brief |
Description | Appellee's Answer Brief |
On Behalf Of | 623 RENTAL PROPERTIES, LLC |
Docket Date | 2019-04-05 |
Type | Misc. Events |
Subtype | West Publishing |
Description | West Publishing |
Docket Date | 2019-04-05 |
Type | Mandate |
Subtype | Mandate |
Description | Mandate |
Docket Date | 2019-03-14 |
Type | Order |
Subtype | Order on Motion For Attorney's Fees |
Description | Order Granting Attorney Fees-Unconditionally ~ ORDERED that the appellee's November 30, 2018 motion for appellate attorneys' fees is granted. On remand, the trial court shall set the amount of the attorney's fees to be awarded for this appellate case. If a motion for rehearing is filed in this court, then services rendered in connection with the filing of the motion, including, but not limited to, preparation of a responsive pleading, shall be taken into account in computing the amount of the fee. |
Docket Date | 2019-03-14 |
Type | Disposition by Opinion |
Subtype | Affirmed |
Description | Affirmed - Per Curiam Affirmed |
Docket Date | 2019-02-26 |
Type | Order |
Subtype | Order to File (Supplemental) Appendix |
Description | Order Requiring Supplemental Appendix ~ The appellant's amended initial brief refers to an evidentiary hearing, held on September 28 and 29, 2017, regarding the Plaintiffs Motion for Award of Attorneys' Fees, Costs, and Advances. However, the hearing transcript has not been transmitted in the appellate record.ORDERED that the appellant, within five (5) days from the date of this order, shall file a supplemental appendix containing a transcript of the evidentiary hearing held on September 28 and 29, 2017. Fla. R. App. P. 9.200(f)(2). |
Docket Date | 2019-02-26 |
Type | Record |
Subtype | Appendix |
Description | Appendix ~ SUPPLEMENTAL. |
On Behalf Of | LOUIE WISE |
Docket Date | 2018-08-27 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Answer Brief |
Description | Mot. for Extension of time to file Answer Brief |
On Behalf Of | 623 RENTAL PROPERTIES, LLC |
Docket Date | 2018-08-08 |
Type | Brief |
Subtype | Amended Initial Brief |
Description | Amended Appellant's Initial Brief |
On Behalf Of | LOUIE WISE |
Docket Date | 2018-08-06 |
Type | Order |
Subtype | Order Striking Filing |
Description | ORD-Stricken ~ ORDERED that the appellant's initial brief is stricken as not in compliance with Florida Rule of Appellate Procedure 9.210 in that the issues are not written out. An amended brief in compliance with the rules shall be filed within ten (10) days from the date of this order. The time for any responsive briefing shall be tolled until service of this amended brief. |
Docket Date | 2018-08-05 |
Type | Brief |
Subtype | Initial Brief |
Description | Initial Brief on Merits ~ **STRICKEN** |
On Behalf Of | LOUIE WISE |
Docket Date | 2018-07-16 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Initial Brief |
Description | Order Granting EOT for Initial Brief ~ ORDERED that appellant's July 9, 2018 motion for extension of time is granted, and appellant shall serve the initial brief by August 6, 2018. In addition, if the initial brief is not served within the time provided for in this order, the above-styled case may be subject to dismissal or the court in its discretion may impose other sanctions. |
Docket Date | 2018-07-12 |
Type | Record |
Subtype | Record on Appeal |
Description | Received Records ~ (2646 PAGES) |
Docket Date | 2018-07-11 |
Type | Response |
Subtype | Response |
Description | Response |
On Behalf Of | 623 RENTAL PROPERTIES, LLC |
Docket Date | 2018-07-10 |
Type | Notice |
Subtype | Notice |
Description | Notice ~ OF OPPOSITION |
On Behalf Of | LOUIE WISE |
Docket Date | 2018-07-09 |
Type | Motions Extensions |
Subtype | Motion for Extension of Time to Serve Initial Brief |
Description | Mot. for Extension of time to file Initial Brief |
On Behalf Of | LOUIE WISE |
Docket Date | 2018-05-04 |
Type | Notice |
Subtype | Notice of Agreed Extension of Time - Initial Brief |
Description | Notice of Agreed Extension - Initial Brief ~ 60 DAYS TO 7/6/18. |
On Behalf Of | LOUIE WISE |
Docket Date | 2018-03-05 |
Type | Notice |
Subtype | Amended Notice of Appeal |
Description | Amended Notice of Appeal |
On Behalf Of | LOUIE WISE |
Docket Date | 2018-02-28 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2018-02-24 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | LOUIE WISE |
Docket Date | 2018-02-24 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2018-09-11 |
Type | Order |
Subtype | Order on Motion for Extension of Time to Serve Answer Brief |
Description | Order Granting EOT for Answer Brief ~ ORDERED that appellee's August 27, 2018 motion for extension of time to file answer brief is granted, and appellee shall serve the answer brief within sixty (60) days from the date of this order. In addition, appellee is notified that the failure to serve the brief within the time provided herein may foreclose appellee's right to file a brief or otherwise participate in this appeal. |
Docket Date | 2018-02-28 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Classification | NOA Final - Circuit Civil - Foreclosure |
Court | 4th District Court of Appeal |
Originating Court |
Circuit Court for the Nineteenth Judicial Circuit, Martin County 432016CA000445 |
Parties
Name | CLASSIC AUTO HOLDINGS, LLC |
Role | Appellant |
Status | Active |
Representations | ROBERT C. FURR |
Name | Craig B. Danzig *W* |
Role | Appellee |
Status | Active |
Name | LOUIE WISE |
Role | Appellee |
Status | Active |
Name | SEASIDE NATIONAL BANK & TRUST |
Role | Appellee |
Status | Active |
Representations | Jeffrey J. Saunders |
Name | UNKNOWN TENANTS |
Role | Appellee |
Status | Active |
Name | Hon. Lawrence M. Mirman |
Role | Judge/Judicial Officer |
Status | Active |
Name | Clerk - Martin |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2016-02-03 |
Type | Response |
Subtype | Response |
Description | Response to Order to Show Cause |
On Behalf Of | SEASIDE NATIONAL BANK & TRUST |
Docket Date | 2016-04-06 |
Type | Disposition by Order |
Subtype | Dismissed |
Description | ORD-Sua Sponte Dismissal ~ ORDERED that Jason Wandner, Esq.'s January 21, 2016 motion to withdraw is granted. Further ORDERED that upon consideration of Robert Furr, Esq.'s February 29, 2016 response and Jason Wandner, Esq.'s March 24, 2016 response to this court's January 14, 2016, February 11, 2016, and March 15, 2016 orders, this appeal is dismissed. GROSS, DAMOORGIAN, and KLINGENSMITH, JJ., concur. |
Docket Date | 2016-04-06 |
Type | Disposition |
Subtype | Dismissed |
Description | Dismissed - Order by Judge |
Docket Date | 2016-03-24 |
Type | Response |
Subtype | Reply |
Description | Reply |
On Behalf Of | CLASSIC AUTO HOLDINGS, LLC |
Docket Date | 2016-03-15 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ Pursuant to this court's February 11, 2016 order, attorney Jason Wandner, Esq., is ORDERED to file a response on behalf of appellant to appellee's February 3, 2016 response to this court's order to show cause within ten (10) days from the date of this order. Failure to comply may result in the imposition of sanctions. Attorney Wandner is reminded that his motion to withdraw remains pending. |
Docket Date | 2016-02-29 |
Type | Response |
Subtype | Reply to Response |
Description | Reply to Response ~ "RESPONSE IS NOT INTENDED BY THE TRUSTEE TO CONSTITUTE AN APPEARANCE IN THIS APPEAL" |
On Behalf Of | CLASSIC AUTO HOLDINGS, LLC |
Docket Date | 2016-02-11 |
Type | Order |
Subtype | Order to File Response |
Description | ORD-To File Response ~ ORDERED that appellant is directed to reply, within ten (10) days from the date of this order, to appellee's February 3, 2016 response to order to show cause. |
Docket Date | 2016-02-03 |
Type | Record |
Subtype | Appendix to Response |
Description | Appendix to Response ~ TO S/C ORDER |
On Behalf Of | SEASIDE NATIONAL BANK & TRUST |
Docket Date | 2016-01-21 |
Type | Motions Relating to Parties and Counsel |
Subtype | Motion To Withdraw as Counsel |
Description | Motion To Withdraw as Counsel |
On Behalf Of | CLASSIC AUTO HOLDINGS, LLC |
Docket Date | 2016-01-14 |
Type | Order |
Subtype | Show Cause re Bankruptcy |
Description | Order on Suggestion of Bankruptcy ~ A suggestion of bankruptcy having been filed, it is ORDERED that all parties shall show cause in writing, if any there be, within twenty (20) days from the date of this order, why the entire above-styled appeal should not be stayed by virtue of 11 U.S.C. § 362. If a party believes that no such cause exists, that party need not file a response. |
Docket Date | 2016-01-08 |
Type | Notice |
Subtype | Suggestion of Bankruptcy |
Description | Suggestion of Bankruptcy |
On Behalf Of | CLASSIC AUTO HOLDINGS, LLC |
Docket Date | 2015-12-28 |
Type | Order |
Subtype | Show Cause |
Description | Show Cause Lack of Prosecution, Initial Brief ~ ORDERED that appellant in the above-styled case is directed to show cause in writing, if any there be, on or before January 8, 2016, why the above-styled case should not be dismissed for lack of timely prosecution, in that the appellant's initial brief has not been filed with this court as of this date. Failure to respond to this order will result in a sua sponte dismissal without further notice. If the initial brief is filed within this time, the order to show cause will be considered automatically discharged without further order. |
Docket Date | 2015-10-19 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
Docket Date | 2015-10-19 |
Type | Order |
Subtype | Order on Filing Fee |
Description | ORD-Pay Filing Fee-Civil Appeal ~ The jurisdiction of this court was invoked by filing of a Notice of Appeal in the lower tribunal. The $300.00 filing fee, or a circuit court clerk's determination of indigent status, did not accompany the Notice of Appeal as required in Florida Rules of Appellate Procedure 9.110(b) and 9.140(a). The filing fee is due and payable at the time of filing REGARDLESS OF WHETHER THE APPEAL IS LATER DISMISSED VOLUNTARILY OR ADVERSELY.ORDERED that appellant shall pay the $300.00 filing fee or file the circuit court clerk's determination of indigent status in this court within ten (10) days from the date of this order. Failure to comply within the time prescribed will result in dismissal of this cause and may result in the court sanctioning of any party, or the party's attorney, who has not paid the filing fee. The attorney filing the Notice of Appeal has a duty to tender the filing fee to the appellate court when the appeal is initiated. See In Re Payment of Filing Fees, 744 So. 2d 1025 (Fla. 4th DCA 1997). Failure of the attorney to pay will result in referral to the Department of Financial Services for collection.**NOTE: This order does not toll the time for filing any pleadings necessary to prosecute this appeal and no extensions of time will be entertained. Once the fee is paid, it is not refundable. Except for dismissal, this court will take no action in this appeal until the filing fee is paid or until a circuit court clerk's determination of indigent status is filed. |
Docket Date | 2015-10-15 |
Type | Misc. Events |
Subtype | Fee Status |
Description | A3:Paid In Full - $300 |
Docket Date | 2015-10-15 |
Type | Notice |
Subtype | Notice of Appeal |
Description | Notice of Appeal Filed |
On Behalf Of | CLASSIC AUTO HOLDINGS, LLC |
Name | Date |
---|---|
REINSTATEMENT | 2015-02-18 |
REINSTATEMENT | 2013-11-09 |
Florida Limited Liability | 2012-11-02 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State